Company NameTorex Retail (Kpos) Limited
Company StatusDissolved
Company Number01303280
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years, 1 month ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)
Previous NamesKPG Computer Systems Limited and KPOS Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kirk Jeffrey Isaacson
Date of BirthFebruary 1955 (Born 69 years ago)
StatusClosed
Appointed05 July 2007(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 02 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Secretary NameMr Kirk Jeffrey Isaacson
StatusClosed
Appointed05 July 2007(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 02 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Director NameKaran Kumar Sofat
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2004)
RoleComputer Consultant
Correspondence Address40 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Director NameMr Lewis Hyde Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Avenue Road
Brentford
Middlesex
TW8 9NS
Director NameThomas Mattinson Airey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2004)
RoleFinance Director
Correspondence Address39 Delamere Road
Ealing
London
W5 3JL
Director NameJohn William Beaumont
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2004)
RoleComputer Specialist
Correspondence Address7 The Grange
Shepherds Lane Caversham
Reading
Berkshire
RG4 7HZ
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameMr David Peter Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 April 2001)
RoleCompany Director
Correspondence Address124 Croydon Road
Reigate
Surrey
RH2 0NQ
Director NameMr Gareth Owen Luker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Gatton Road
Reigate
Surrey
RH2 0HJ
Director NameIan Stuart Foster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2004)
RoleIT Director
Correspondence Address12 Grosvenor Road
Wolverhampton
West Midlands
WV4 6QY
Secretary NameThomas Mattinson Airey
NationalityBritish
StatusResigned
Appointed30 September 2002(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address39 Delamere Road
Ealing
London
W5 3JL
Director NameGeoffrey David Forster
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(27 years, 5 months after company formation)
Appointment Duration1 month (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Craven Common
Uffington
Oxfordshire
SN7 7RN
Director NameMr Mark Chalice Pearman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Honiley
Kenilworth
Warwickshire
CV8 1NP
Secretary NameMr Richard James Thompson
NationalityBritish
StatusResigned
Appointed09 August 2004(27 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairfields Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9HR
Director NameRobert William Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(27 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressWeathertop
Blackmires Lane, Silverstone
Towcester
Northamptonshire
NN12 8UZ
Director NameMr Richard James Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairfields Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9HR
Director NameMark Sprigg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(27 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressApartment 5 Oliver's Lock
Payton Street
Stratford Upon Avon
Warwickshire
CV37 6PS
Director NameNigel David Horn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2006)
RoleLawyer
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Secretary NameNigel David Horn
NationalityBritish
StatusResigned
Appointed03 May 2005(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2006)
RoleLawyer
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Michael Gerald Meade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 November 2005(28 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Clapham Common North Side
London
SW4 9RX
Director NameMarcus Leek
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(29 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2007)
RoleCompany Director
Correspondence Address7 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Director NameRobert Neil Whyte Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(29 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2007)
RoleCompany Director
Correspondence Address50 Leckford Road
Jericho
Oxford
Oxfordshire
OX2 6HY
Secretary NameMarcus Leek
NationalityBritish
StatusResigned
Appointed04 December 2006(29 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2007)
RoleCompany Director
Correspondence Address7 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Director NameMr Keith Wilhall Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(29 years, 11 months after company formation)
Appointment Duration4 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Sly Corner Lee Common
Great Missenden
Bucks
HP16 9LD
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed11 April 2007(30 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMichael Greenough
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed05 July 2007(30 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2007)
RoleCompany Director
Correspondence Address711 Pintail Court
Granbury
Texas 76049
United States
Director NameMr Graeme Cooksley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2007(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2009)
RoleCompany Director
Correspondence Address19 Charmer Fussweg
Zug
6300
Switzerland
Director NameMr Peter Prince
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(30 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Stephen Earhart
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2008(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 September 2009)
RoleFinance Director
Correspondence Address1 Brittens Lane
Salford
Milton Keynes
Buckinghamshire
MK17 8BE

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2010Appointment of a voluntary liquidator (1 page)
19 October 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
19 October 2010Liquidators statement of receipts and payments to 14 October 2010 (5 pages)
19 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-15
(1 page)
19 October 2010Appointment of a voluntary liquidator (1 page)
23 October 2009Declaration of solvency (3 pages)
23 October 2009Declaration of solvency (3 pages)
23 October 2009Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 23 October 2009 (2 pages)
2 September 2009Appointment Terminated Director graeme cooksley (1 page)
2 September 2009Appointment Terminated Director stephen earhart (1 page)
2 September 2009Appointment terminated director graeme cooksley (1 page)
2 September 2009Appointment terminated director stephen earhart (1 page)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
10 September 2008Appointment terminated director peter prince (1 page)
10 September 2008Director appointed mr stephen earhart (1 page)
10 September 2008Director appointed mr stephen earhart (1 page)
10 September 2008Appointment Terminated Director peter prince (1 page)
5 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 June 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 June 2008Accounts made up to 30 June 2007 (6 pages)
27 March 2008Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page)
27 March 2008Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Return made up to 22/09/07; full list of members (3 pages)
19 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page)
15 October 2007Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page)
15 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
8 May 2007Return made up to 22/09/06; full list of members (3 pages)
8 May 2007Return made up to 22/09/06; full list of members (3 pages)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of register of members (1 page)
6 February 2007Auditor's resignation (1 page)
6 February 2007Auditor's resignation (1 page)
17 January 2007New secretary appointed;new director appointed (4 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
15 January 2007New director appointed (4 pages)
15 January 2007New director appointed (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 March 2006Return made up to 22/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2006Return made up to 22/09/05; full list of members (7 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed;new director appointed (3 pages)
6 June 2005New secretary appointed;new director appointed (3 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2004Declaration of assistance for shares acquisition (7 pages)
9 December 2004Declaration of assistance for shares acquisition (7 pages)
3 December 2004Particulars of mortgage/charge (7 pages)
3 December 2004Particulars of mortgage/charge (7 pages)
2 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Return made up to 22/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (1 page)
2 December 2004New director appointed (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
4 October 2004Director resigned (2 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004Director resigned (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
14 September 2004Company name changed kpos computer systems LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed kpos computer systems LIMITED\certificate issued on 14/09/04 (2 pages)
9 September 2004Registered office changed on 09/09/04 from: langley business centre station road langley berkshire SL3 8YU (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004Registered office changed on 09/09/04 from: langley business centre station road langley berkshire SL3 8YU (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004New secretary appointed (3 pages)
9 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 September 2004New secretary appointed (3 pages)
9 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
23 August 2004Particulars of mortgage/charge (7 pages)
23 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Return made up to 22/09/03; full list of members (8 pages)
8 October 2003Return made up to 22/09/03; full list of members (8 pages)
6 August 2003Full accounts made up to 31 March 2003 (17 pages)
6 August 2003Full accounts made up to 31 March 2003 (17 pages)
23 December 2002Full accounts made up to 31 March 2002 (17 pages)
23 December 2002Full accounts made up to 31 March 2002 (17 pages)
21 October 2002New secretary appointed (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 October 2002Return made up to 12/10/02; full list of members (8 pages)
21 October 2002Secretary resigned (1 page)
28 December 2001Full accounts made up to 31 March 2001 (17 pages)
28 December 2001Full accounts made up to 31 March 2001 (17 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
16 October 2001Return made up to 12/10/01; full list of members (7 pages)
16 October 2001Return made up to 12/10/01; full list of members (7 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 March 2000 (18 pages)
24 April 2001Full accounts made up to 31 March 2000 (18 pages)
2 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 October 2000Return made up to 12/10/00; full list of members (7 pages)
24 October 2000Return made up to 12/10/00; full list of members (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
27 June 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
27 June 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 October 1999Return made up to 12/10/99; full list of members (8 pages)
20 October 1999Return made up to 12/10/99; full list of members (8 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
7 July 1999Particulars of mortgage/charge (5 pages)
7 July 1999Particulars of mortgage/charge (5 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Return made up to 12/10/98; no change of members (7 pages)
6 November 1998Return made up to 12/10/98; no change of members (7 pages)
5 November 1998Full accounts made up to 31 March 1998 (18 pages)
5 November 1998Full accounts made up to 31 March 1998 (18 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 12/10/97; full list of members (7 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 12/10/97; full list of members (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (17 pages)
1 February 1998Full accounts made up to 31 March 1997 (17 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
25 November 1996Return made up to 12/10/96; no change of members (6 pages)
25 November 1996Location of debenture register (1 page)
25 November 1996Location of debenture register (1 page)
25 November 1996Return made up to 12/10/96; no change of members (6 pages)
18 September 1996Full accounts made up to 31 March 1996 (17 pages)
18 September 1996Full accounts made up to 31 March 1996 (17 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
12 December 1995Location of register of members (1 page)
12 December 1995Location of register of members (1 page)
6 December 1995Registered office changed on 06/12/95 from: 28 park street london SE1 9EQ (1 page)
6 December 1995Registered office changed on 06/12/95 from: 28 park street london SE1 9EQ (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page)
14 July 1995Secretary's particulars changed (4 pages)
14 July 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 July 1988Company name changed kpg computer systems LIMITED\certificate issued on 06/07/88 (2 pages)
5 July 1988Company name changed kpg computer systems LIMITED\certificate issued on 06/07/88 (2 pages)
17 March 1977Incorporation (21 pages)
17 March 1977Incorporation (21 pages)