Company NameSystems Support Services Limited
Company StatusDissolved
Company Number01461522
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NameOrganisor Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(35 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(35 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Ronald Allen Moss
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonechat
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 1NN
Director NameWilliam John Ashdown Sharpe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1994)
RoleCompany Director
Correspondence AddressLeawood Cottage
Northchurch Common
Berkhamstead
Hertfordshire
HP4 1LR
Director NameMr John Kenneth Howell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleResigned As Secretary
Correspondence Address1a Boothby Road
Islington
London
N19 4AA
Director NameMr Peter James Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1993)
RoleRecruitment Consultant
Correspondence Address23 The Junipers
Wokingham
Berkshire
RG11 4UX
Director NameMrs Patricia Margaret Barber
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleCompany Director
Correspondence Address5 Downs View
Holybourne
Alton
Hampshire
GU34 4HY
Director NameMr David Butcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleComputer Personnel Consultant
Correspondence Address3 Buttsmead
Northwood
Middlesex
HA6 2TL
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameChristopher John Harris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleFinance Controller
Correspondence Address73 Chart Lane
Reigate
Surrey
RH2 7EA
Secretary NameRonald Allen Moss
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressUplands Heath Lane
Hemel Hempstead
Hertfordshire
HP1 1JJ
Secretary NameChristopher John Harris
NationalityBritish
StatusResigned
Appointed25 July 1993(13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1993)
RoleCompany Director
Correspondence Address73 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 1999)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed17 November 1993(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 April 1994)
RoleCompany Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed12 December 1994(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameJoseph Patrick Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(19 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Secretary NameAlison Jane Leyshon
NationalityBritish
StatusResigned
Appointed18 August 1999(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian O'Driscoll
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(23 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2003)
RoleCommercial Director
Correspondence AddressTwo Goods Farm
Moorside
Marnhull
Dorset
DT10 1HQ
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2005)
RoleGroup Financial Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2003(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Secretary NameEd Watkinson
NationalityBritish
StatusResigned
Appointed29 July 2005(25 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressAberue
Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Secretary NameJoseph Patrick Kelly
NationalityBritish
StatusResigned
Appointed10 April 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed17 May 2007(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivinigton Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivinigton Street
London
EC2A 3DR

Contact

Websiteparity.net
Telephone0845 8730790
Telephone regionUnknown

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10.3k at £0.01Parity Resources LTD
99.99%
Ordinary
1 at £0.01Parity LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 August 1985Delivered on: 5 September 1985
Satisfied on: 17 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 April 2016Registered office address changed from 2 Bath Place Rivinigton Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 2 Bath Place Rivinigton Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102.88
(3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102.88
(3 pages)
9 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
9 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
9 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
9 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102.88
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102.88
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102.88
(3 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivinigton Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivinigton Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivinigton Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102.88
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102.88
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102.88
(3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Appointment terminated director john hughes (1 page)
10 July 2009Appointment terminated director john hughes (1 page)
5 May 2009Return made up to 04/04/09; full list of members (4 pages)
5 May 2009Return made up to 04/04/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 04/04/08; full list of members (4 pages)
16 June 2008Return made up to 04/04/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
30 May 2008Registered office changed on 30/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 June 2007Secretary resigned;director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Return made up to 04/04/07; no change of members (7 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
26 April 2007Return made up to 04/04/07; no change of members (7 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
28 March 2006New director appointed (4 pages)
28 March 2006New director appointed (4 pages)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Return made up to 04/04/05; full list of members (7 pages)
19 April 2005Return made up to 04/04/05; full list of members (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2004Return made up to 04/04/04; full list of members (7 pages)
6 May 2004Return made up to 04/04/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (4 pages)
13 May 2003Return made up to 04/04/03; full list of members (7 pages)
13 May 2003Return made up to 04/04/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 04/04/01; full list of members (6 pages)
23 May 2001Return made up to 04/04/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Registered office changed on 15/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
15 November 1999Registered office changed on 15/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
4 May 1999Return made up to 04/04/99; full list of members (6 pages)
4 May 1999Return made up to 04/04/99; full list of members (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
23 April 1998Return made up to 04/04/98; change of members (6 pages)
23 April 1998Return made up to 04/04/98; change of members (6 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Return made up to 04/04/97; full list of members (6 pages)
10 April 1997Return made up to 04/04/97; full list of members (6 pages)
4 February 1997Return made up to 04/04/96; full list of members (5 pages)
4 February 1997Return made up to 04/04/96; full list of members (5 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)