Company NameToronto Dominion International Limited
Company StatusDissolved
Company Number01443170
CategoryPrivate Limited Company
Incorporation Date10 August 1979(44 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameToronto Dominion International Bank Limited

Business Activity

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

Directors

Director NameMr Jaswinder Singh Somrah
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMrs Jane Jon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed29 March 2018(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMrs Daksha Hirani
StatusClosed
Appointed12 December 2018(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 28 January 2020)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameHugh Wyman Rising
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1991(11 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 June 1997)
RoleBanker
Correspondence Address13 Cadogan Square
London
SW1X 0HT
Director NameMr Norman Richard Roth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1993)
RoleBanker
Correspondence AddressC/O Toronto Dominion Bank
55 King St West & Bay St Toronto Ontario M5k
Foreign
Director NameMr Robert Earl Burgess
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1993)
RoleBanker
Correspondence AddressFlat 38 Hanover House
London
NW8 7DY
Secretary NameMr Albert Douglas Waldron
NationalityAmerican
StatusResigned
Appointed14 June 1991(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 11 December 1991)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Director NameMr Richard Peter Munn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleBanker
Correspondence Address8 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB
Director NameMr Albert Douglas Waldron
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 1999)
RoleBanker
Country of ResidenceUnited States
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Secretary NameJohn Gerard Mulvihill
NationalityIrish
StatusResigned
Appointed11 December 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressLesmina
Nursery Close Horsell
Woking
Surrey
GU21 4UQ
Director NameMr Roger Harold Guest
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 1997)
RoleBanker
Correspondence AddressFlat 4
32 Sloane Court West
London
SW3 4TB
Director NameMr Bharat Bhagwanzi Masrani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1999)
RoleBanker
Correspondence Address19 Kings Gardens
West End Lane
London
Nw6
Director NameTrevor William Bull
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 October 1998)
RoleBanker
Correspondence Address21 St Stephens Avenue
St Albans
Hertfordshire
AL3 4DD
Director NameRoland Walter Van Kralingen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 1997(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 October 1998)
RoleAccountant/Banker
Correspondence Address24 Minster Drive
Park Hill
Croydon
Surrey
CR0 5UP
Director NameLt Colonel John Richard Cottam White
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(19 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameLt Colonel John Richard Cottam White
NationalityBritish
StatusResigned
Appointed30 September 1998(19 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Elliott Road
Chiswick
London
W4 1PF
Director NameJulian Mark Bott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2002)
RoleBanker
Correspondence AddressFlat 1
72 Onslow Gardens
London
SW7 3QB
Director NameGordon William Piercey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1999(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2004)
RoleBanker
Correspondence AddressTideswell
Forest Road
Woking
Surrey
GU22 8NA
Director NameMr Marcus Johannes Julian Fedder
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2002(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Belgrave Mews West
London
SW1X 8HT
Director NameManjit Singh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2004(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2006)
RoleAccountant
Correspondence Address17 Lime Tree Walk
Virginia Water
GU25 4SW
Director NameTome Junior Tomovski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 2006(26 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2009)
RoleChief Financial Officer
Correspondence Address96 Cornwall Gardens
1st Floor Flat
London
SW7 4BQ
Director NamePeter John Dixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Neil Edward Harrison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMr Neil Edward Harrison
StatusResigned
Appointed03 December 2010(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Daniel Sasha Cerovic
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2012(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Joseph Lionel Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMr Joseph Lionel Banks
StatusResigned
Appointed21 March 2014(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2017)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMr Andrew James Jeffrey
StatusResigned
Appointed21 March 2014(34 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2014)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Peter John Dixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMrs Margherita Caretta
StatusResigned
Appointed13 December 2017(38 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 December 2018)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMiss Simer Dhaliwal
StatusResigned
Appointed13 December 2017(38 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 December 2018)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP

Contact

Websitetd.com

Location

Registered Address60 Threadneedle Street
London
EC2R 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

5m at £1Toronto Dominion Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

29 May 1987Delivered on: 11 June 1987
Satisfied on: 29 April 1988
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral assingment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All collateral (as defined) including inparticular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (for further details & definition of collateral slease see doc m 12 / 12 jun/ln).
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
3 November 2019Application to strike the company off the register (3 pages)
5 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 9,142,294
(3 pages)
4 September 2019Statement of capital on 4 September 2019
  • GBP 1
(3 pages)
4 September 2019Solvency Statement dated 03/09/19 (1 page)
4 September 2019Statement by Directors (1 page)
4 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
16 April 2019Director's details changed for Mrs Jane Jon on 4 December 2018 (2 pages)
18 December 2018Termination of appointment of Margherita Caretta as a secretary on 12 December 2018 (1 page)
18 December 2018Appointment of Mrs Daksha Hirani as a secretary on 12 December 2018 (2 pages)
18 December 2018Termination of appointment of Simer Dhaliwal as a secretary on 12 December 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 April 2018Appointment of Mrs Jane Jon as a director on 29 March 2018 (2 pages)
13 April 2018Director's details changed for Mrs Jane Jon on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of Joseph Lionel Banks as a director on 29 March 2018 (1 page)
2 February 2018Termination of appointment of Joseph Lionel Banks as a secretary on 13 December 2017 (1 page)
2 February 2018Appointment of Mrs Margherita Caretta as a secretary on 13 December 2017 (2 pages)
2 February 2018Appointment of Miss Simer Dhaliwal as a secretary on 13 December 2017 (2 pages)
8 December 2017Appointment of Mr Jaswinder Singh Somrah as a director on 30 November 2017 (2 pages)
8 December 2017Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page)
8 December 2017Appointment of Mr Jaswinder Singh Somrah as a director on 30 November 2017 (2 pages)
8 December 2017Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders (6 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
18 November 2015Termination of appointment of Daniel Sasha Cerovic as a director on 31 October 2015 (1 page)
18 November 2015Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages)
18 November 2015Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages)
18 November 2015Termination of appointment of Daniel Sasha Cerovic as a director on 31 October 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000,000
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000,000
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000,000
(4 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000,000
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
24 March 2014Termination of appointment of Neil Harrison as a director (1 page)
24 March 2014Appointment of Mr Joseph Lionel Banks as a secretary (2 pages)
24 March 2014Appointment of Mr Joseph Lionel Banks as a director (2 pages)
24 March 2014Appointment of Mr Joseph Lionel Banks as a secretary (2 pages)
24 March 2014Termination of appointment of Andrew Jeffrey as a secretary (1 page)
24 March 2014Termination of appointment of Neil Harrison as a director (1 page)
24 March 2014Termination of appointment of Andrew Jeffrey as a secretary (1 page)
24 March 2014Appointment of Mr Joseph Lionel Banks as a director (2 pages)
21 March 2014Appointment of Mr Andrew James Jeffrey as a secretary (2 pages)
21 March 2014Appointment of Mr Andrew James Jeffrey as a secretary (2 pages)
21 March 2014Termination of appointment of Neil Harrison as a secretary (1 page)
21 March 2014Termination of appointment of Neil Harrison as a secretary (1 page)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
30 April 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
30 April 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
3 October 2012Appointment of Mr Daniel Sasha Cerovic as a director (2 pages)
3 October 2012Appointment of Mr Daniel Sasha Cerovic as a director (2 pages)
14 September 2012Termination of appointment of Peter Dixon as a director (1 page)
14 September 2012Termination of appointment of Peter Dixon as a director (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
11 January 2011Appointment of Mr Neil Edward Harrison as a director (2 pages)
11 January 2011Appointment of Mr Neil Edward Harrison as a director (2 pages)
6 January 2011Appointment of Mr Neil Edward Harrison as a secretary (1 page)
6 January 2011Appointment of Mr Neil Edward Harrison as a secretary (1 page)
2 December 2010Termination of appointment of John White as a director (2 pages)
2 December 2010Termination of appointment of John White as a secretary (2 pages)
2 December 2010Termination of appointment of John White as a secretary (2 pages)
2 December 2010Termination of appointment of John White as a director (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
8 July 2010Director's details changed for Peter John Dixon on 1 July 2010 (3 pages)
8 July 2010Director's details changed for Peter John Dixon on 1 July 2010 (3 pages)
8 July 2010Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages)
8 July 2010Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages)
8 July 2010Director's details changed for Peter John Dixon on 1 July 2010 (3 pages)
8 July 2010Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages)
6 July 2010Annual return made up to 14 June 2010 (14 pages)
6 July 2010Annual return made up to 14 June 2010 (14 pages)
5 July 2010Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 July 2009Return made up to 14/06/09; full list of members (7 pages)
6 July 2009Return made up to 14/06/09; full list of members (7 pages)
2 June 2009Appointment terminated director tome tomovski (1 page)
2 June 2009Appointment terminated director tome tomovski (1 page)
2 June 2009Director appointed peter john dixon (2 pages)
2 June 2009Director appointed peter john dixon (2 pages)
6 November 2008Resolutions
  • RES13 ‐ Potential conflict sec 175 03/11/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Potential conflict sec 175 03/11/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Electronic communication sole director 03/11/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Electronic communication sole director 03/11/2008
(2 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
7 July 2008Return made up to 14/06/08; full list of members (7 pages)
7 July 2008Return made up to 14/06/08; full list of members (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
6 July 2007Return made up to 14/06/07; no change of members (7 pages)
6 July 2007Return made up to 14/06/07; no change of members (7 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
21 June 2006Return made up to 14/06/06; full list of members (7 pages)
21 June 2006Return made up to 14/06/06; full list of members (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
18 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
18 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 July 2004Return made up to 14/06/04; full list of members (7 pages)
15 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
29 June 2003Return made up to 14/06/03; full list of members (7 pages)
29 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
10 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 October 2002Accounts for a dormant company made up to 31 October 2001 (9 pages)
21 October 2002Accounts for a dormant company made up to 31 October 2001 (9 pages)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
31 August 2001Full accounts made up to 31 October 2000 (9 pages)
31 August 2001Full accounts made up to 31 October 2000 (9 pages)
24 July 2001Return made up to 14/06/01; full list of members (7 pages)
24 July 2001Return made up to 14/06/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 October 1999 (9 pages)
24 July 2000Full accounts made up to 31 October 1999 (9 pages)
17 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
17 July 1998Return made up to 14/06/98; full list of members (7 pages)
17 July 1998Return made up to 14/06/98; full list of members (7 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
16 July 1997Return made up to 14/06/97; full list of members (7 pages)
16 July 1997Return made up to 14/06/97; full list of members (7 pages)
4 July 1997Full accounts made up to 31 October 1996 (10 pages)
4 July 1997Full accounts made up to 31 October 1996 (10 pages)
16 July 1996Return made up to 14/06/96; full list of members (7 pages)
16 July 1996Return made up to 14/06/96; full list of members (7 pages)
26 June 1996Full accounts made up to 31 October 1995 (10 pages)
26 June 1996Full accounts made up to 31 October 1995 (10 pages)
14 July 1995Return made up to 14/06/95; full list of members (8 pages)
14 July 1995Return made up to 14/06/95; full list of members (8 pages)
30 March 1995Full accounts made up to 31 October 1994 (10 pages)
30 March 1995Full accounts made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
12 March 1993Full accounts made up to 31 October 1992 (9 pages)
12 March 1993Full accounts made up to 31 October 1992 (9 pages)
18 August 1992Full accounts made up to 31 October 1991 (9 pages)
18 August 1992Full accounts made up to 31 October 1991 (9 pages)
4 September 1991Full accounts made up to 31 October 1990 (9 pages)
4 September 1991Full accounts made up to 31 October 1990 (9 pages)
5 September 1990Full accounts made up to 31 October 1989 (10 pages)
5 September 1990Full accounts made up to 31 October 1989 (10 pages)
20 June 1989Full accounts made up to 31 October 1988 (13 pages)
20 June 1989Full accounts made up to 31 October 1988 (13 pages)
27 June 1988Full accounts made up to 31 October 1987 (13 pages)
27 June 1988Full accounts made up to 31 October 1987 (13 pages)
1 April 1987Full accounts made up to 31 October 1986 (13 pages)
1 April 1987Full accounts made up to 31 October 1986 (13 pages)
19 May 1986Full accounts made up to 31 October 1985 (12 pages)
19 May 1986Full accounts made up to 31 October 1985 (12 pages)
2 August 1985Accounts made up to 31 October 1984 (14 pages)
2 August 1985Accounts made up to 31 October 1984 (14 pages)
13 April 1984Accounts made up to 31 October 1983 (14 pages)
13 April 1984Accounts made up to 31 October 1983 (14 pages)
10 February 1983Accounts made up to 31 October 1982 (10 pages)
10 February 1983Accounts made up to 31 October 1982 (10 pages)
19 December 1981Accounts made up to 31 October 1981 (11 pages)
19 December 1981Accounts made up to 31 October 1981 (11 pages)
10 August 1979Incorporation (36 pages)
10 August 1979Incorporation (36 pages)