London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Ronald Allen Moss |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonechat Frithsden Copse Berkhamsted Hertfordshire HP4 1NN |
Director Name | William John Ashdown Sharpe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1994) |
Role | Company Director |
Correspondence Address | Leawood Cottage Northchurch Common Berkhamstead Hertfordshire HP4 1LR |
Director Name | Mr John Kenneth Howell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 19 February 1992) |
Role | Resigned As Secretary |
Correspondence Address | 1a Boothby Road Islington London N19 4AA |
Director Name | Mr Peter James Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1993) |
Role | Recruitment Consultant |
Correspondence Address | 23 The Junipers Wokingham Berkshire RG11 4UX |
Director Name | Mrs Patricia Margaret Barber |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 5 Downs View Holybourne Alton Hampshire GU34 4HY |
Director Name | Mr David Butcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 19 February 1992) |
Role | Computer Personnel Consultant |
Correspondence Address | 3 Buttsmead Northwood Middlesex HA6 2TL |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Christopher John Harris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Finance Controller |
Correspondence Address | 73 Chart Lane Reigate Surrey RH2 7EA |
Secretary Name | Ronald Allen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Uplands Heath Lane Hemel Hempstead Hertfordshire HP1 1JJ |
Secretary Name | Christopher John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 73 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 1999) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(14 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian O'Driscoll |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2003) |
Role | Commercial Director |
Correspondence Address | Two Goods Farm Moorside Marnhull Dorset DT10 1HQ |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2005) |
Role | Group Financial Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Secretary Name | Ed Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Aberue Bridge Street Boroughbridge North Yorkshire YO51 9LA |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Joseph Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivinigton Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivinigton Street London EC2A 3DR |
Website | parity.net |
---|---|
Telephone | 0845 8730790 |
Telephone region | Unknown |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10.3k at £0.01 | Parity Resources LTD 99.99% Ordinary |
---|---|
1 at £0.01 | Parity LTD 0.01% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 1985 | Delivered 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 |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
5 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
26 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
27 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | New director appointed (4 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
19 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (4 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 December 1999 | Resolutions
|
15 November 1999 | Registered office changed on 15/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
23 April 1998 | Return made up to 04/04/98; change of members (6 pages) |
23 April 1998 | Return made up to 04/04/98; change of members (6 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 September 1997 | Resolutions
|
10 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
4 February 1997 | Return made up to 04/04/96; full list of members (5 pages) |
4 February 1997 | Return made up to 04/04/96; full list of members (5 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |