Company NameDST Innovis International Limited
Company StatusDissolved
Company Number01394433
CategoryPrivate Limited Company
Incorporation Date17 October 1978(45 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Joseph Saeger
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2008(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 03 September 2013)
RoleRegional Controller North America
Country of ResidenceUnited States
Correspondence Address1118 Spring Orchard Dr
O'Fallon
Mo 63368
United States
Director NameMr David John Teague
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 1995)
RoleMd Gvt & Major Cos
Country of ResidenceUnited Kingdom
Correspondence AddressWoodborough House 107 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 1996)
RoleDirector Of Bus Development
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Director NameBarry Capal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1998)
RoleChm & Md
Correspondence Address30 Church Lane
Loughton
Essex
IG10 1PD
Director NamePeter William Darby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address20 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Pierre Etienne Gaschignard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1993)
RoleEngineer
Correspondence Address2 Petite Rue De Refuge
Versailles 78000
Foreign
Director NameMr Peter Henry Edmund Frank
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration6 days (resigned 15 July 1992)
RoleAccount Director
Correspondence Address2 Butt Lane
Allesley
Coventry
West Midlands
CV5 9EU
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Kieran McGuirk
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1995)
RoleReginal Manager
Country of ResidenceEngland
Correspondence Address13 The Park
St Albans
Hertfordshire
AL1 4SE
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 December 1996)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NamePhilippe Pierre Alain Copello
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1993(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 December 1996)
RoleI S Manager
Correspondence Address96 Rue Du President Wilson
Levallois
92300
Director NameRichard John Smillie Riddle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1996)
RoleCompany Director
Correspondence Address25 Connel Road
Blairgowrie Randburg
South Africa
Foreign
Director NameMrs Anita Elizabeth Gracie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1996)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Windsor Road
Holloway
London
N7 6JG
Director NamePatricia Margaret Powell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1998)
RoleCustom Services Manager
Correspondence Address23 Mansard Close
Hornchurch
Essex
RM12 4HS
Director NameJames Gordon Ewan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 1996)
RoleBusiness Manager
Correspondence Address16 The Winery Regents Bridge Gardens
Rita Road
London
SW8 1RJ
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(18 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Sec Group S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameMartyn Richard Whittaker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1998)
RoleManaging Director
Correspondence Address7 Childsbridge Way
Seal
Sevenoaks
Kent
TN15 0DG
Director NameKiran Dayalji Patel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1998)
RoleFinance Director
Correspondence Address11 St Johns Terrace Road
Earlswood
Redhill
Surrey
RH1 6HS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(18 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Secretary NameMr Anthony Ralph Cater
NationalityBritish
StatusResigned
Appointed02 April 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Lodge Lane
Grays
Essex
RM16 2TS
Director NameMr Anthony Ralph Cater
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 August 1998)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address168 Lodge Lane
Grays
Essex
RM16 2TS
Director NameMrs Jane Elizabeth Knight
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rectory Lane
Maidstone
Kent
ME16 9BE
Director NameMichael David Frampton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address5670 Stone Haven Court
Granite Bay
California
Ca 95746
Director NameMichael McGrail
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address86 Sigrist Square
Kingston Upon Thames
Surrey
KT2 6JY
Director NameSusan Ursula Dell
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2002)
RoleCertified Public Accountant
Correspondence Address15118 De La Cruz
Rancho Murieta
Ca 95683
United States
Secretary NameMr Anthony Ralph Cater
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Lodge Lane
Grays
Essex
RM16 2TS
Director NamePeter J Nault
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2002(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleManagement
Correspondence Address10518 Kenlauren Terrace
Charlotte
North Carolina 28210
United States
Director NameZaida Avila Klein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2002(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleManagement
Correspondence Address9555 Golf Course Lane
Elk Grove
Ca 95758
United States
Director NameJohn J Horgan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address319 Tulip Drive
St Louis
Missouri 63119
Foreign
Director NameBrett Hatch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address26 Pitman Hill Road
St Charles
Missouri 63304
United States
Director NameJohn J Horgan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2008(30 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 June 2009)
RoleCompany Director
Correspondence Address319 Tulip Drive
St Louis
Missouri 63119
Foreign
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 December 1996(18 years, 1 month after company formation)
Appointment Duration1 month (resigned 06 January 1997)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed14 August 1998(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2005)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2005(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 2010)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

13.1m at £0.1Custima International Holdings LTD
97.01%
Ordinary
40.3k at £1Custima International Holdings LTD
2.99%
Preference
1 at £0.1Amdocs Bcs Systems Inc.
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Application to strike the company off the register (3 pages)
8 May 2013Application to strike the company off the register (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,346,991.1
(4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,346,991.1
(4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,346,991.1
(4 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
17 June 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
17 June 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Michael Joseph Saeger on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Michael Joseph Saeger on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Michael Joseph Saeger on 1 October 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
24 July 2009Appointment terminated director john horgan (1 page)
24 July 2009Appointment Terminated Director john horgan (1 page)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
10 November 2008Director appointed john j horgan (2 pages)
10 November 2008Director appointed john j horgan (2 pages)
10 November 2008Appointment Terminated Director brett hatch (1 page)
10 November 2008Appointment terminated director brett hatch (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 September 2008Appointment terminated director jeffery wilson (1 page)
3 September 2008Director appointed michael joseph saeger (2 pages)
3 September 2008Appointment Terminated Director jeffery wilson (1 page)
3 September 2008Director appointed michael joseph saeger (2 pages)
17 June 2008Full accounts made up to 31 December 2006 (11 pages)
17 June 2008Full accounts made up to 31 December 2006 (11 pages)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Return made up to 01/04/07; change of members (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Return made up to 01/04/07; change of members (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
8 March 2007Withdrawal of application for striking off (1 page)
8 March 2007Withdrawal of application for striking off (1 page)
5 February 2007Application for striking-off (1 page)
5 February 2007Application for striking-off (1 page)
29 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2006Application for reregistration from PLC to private (1 page)
29 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 2006Re-registration of Memorandum and Articles (21 pages)
29 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2006Application for reregistration from PLC to private (1 page)
29 December 2006Re-registration of Memorandum and Articles (21 pages)
26 October 2006Ad 12/10/06--------- £ si [email protected]=1302616 £ ic 44375/1346991 (2 pages)
26 October 2006Ad 12/10/06--------- £ si [email protected]=1302616 £ ic 44375/1346991 (2 pages)
26 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2006Nc inc already adjusted 12/10/06 (2 pages)
26 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2006Nc inc already adjusted 12/10/06 (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Registered office changed on 23/05/06 from: minerva house montague close london SE1 9BB (1 page)
23 May 2006Registered office changed on 23/05/06 from: minerva house montague close london SE1 9BB (1 page)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
22 March 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Secretary resigned (1 page)
18 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 May 2005Return made up to 01/04/05; full list of members (3 pages)
12 May 2005Return made up to 01/04/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 August 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
24 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 May 2004Accounts made up to 31 December 2001 (7 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 April 2003Return made up to 01/04/03; full list of members (7 pages)
25 April 2003Return made up to 01/04/03; full list of members (7 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 June 2002Return made up to 01/04/02; full list of members (7 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 April 2001Return made up to 01/04/01; full list of members (7 pages)
26 April 2001Return made up to 01/04/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 May 2000Return made up to 01/04/00; full list of members (6 pages)
17 May 2000Return made up to 01/04/00; full list of members (6 pages)
8 October 1999Company name changed custima international public lim ited company\certificate issued on 08/10/99 (2 pages)
8 October 1999Company name changed custima international public lim ited company\certificate issued on 08/10/99 (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 July 1999Return made up to 01/04/99; full list of members (7 pages)
2 July 1999Return made up to 01/04/99; full list of members (7 pages)
28 June 1999Location of register of members (1 page)
28 June 1999Location of register of members (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: custima house beaufort court sir thomas longley road strood rochester kent ME2 4DP (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: custima house beaufort court sir thomas longley road strood rochester kent ME2 4DP (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
27 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
18 May 1998Return made up to 01/04/98; full list of members (7 pages)
18 May 1998Return made up to 01/04/98; full list of members (7 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (20 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (20 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (21 pages)
23 April 1997New secretary appointed (1 page)
23 April 1997New secretary appointed (1 page)
23 April 1997Full accounts made up to 31 December 1996 (21 pages)
23 April 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
7 January 1997Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 January 1997Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
7 January 1997Conve 18/12/96 (1 page)
7 January 1997£ nc 50000/100000 19/12/96 (1 page)
7 January 1997£ nc 50000/100000 19/12/96 (1 page)
7 January 1997Conve 18/12/96 (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
3 January 1997£ ic 50000/44375 23/09/96 £ sr [email protected]=5625 (1 page)
3 January 1997£ ic 50000/44375 23/09/96 £ sr [email protected]=5625 (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 44 riverside sir thomas longley road strood rochester kent ME7 4DP (1 page)
7 August 1996Registered office changed on 07/08/96 from: 44 riverside sir thomas longley road strood rochester kent ME7 4DP (1 page)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Auditor's resignation (1 page)
23 July 1996Auditor's resignation (1 page)
30 June 1996Full accounts made up to 31 December 1995 (27 pages)
30 June 1996Full accounts made up to 31 December 1995 (27 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
24 April 1996Location of register of members (1 page)
24 April 1996Location of register of members (1 page)
24 April 1996Return made up to 01/04/96; full list of members (15 pages)
24 April 1996Location of debenture register (1 page)
24 April 1996Return made up to 01/04/96; full list of members (15 pages)
24 April 1996Location of debenture register (1 page)
4 April 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 April 1996Memorandum and Articles of Association (23 pages)
4 April 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1996Memorandum and Articles of Association (23 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (3 pages)
11 October 1995New director appointed (6 pages)
11 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (4 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Memorandum and Articles of Association (46 pages)
4 September 1995Memorandum and Articles of Association (23 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 May 1995Conve 17/02/95 (1 page)
1 May 1995Conve 17/02/95 (1 page)
6 April 1995Return made up to 01/04/95; full list of members (26 pages)
6 April 1995Return made up to 01/04/95; full list of members (13 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
12 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1988Wd 26/04/88 ad 31/03/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 June 1988Wd 26/04/88 ad 31/03/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)