Company NameKnogo UK Limited
Company StatusDissolved
Company Number01471550
CategoryPrivate Limited Company
Incorporation Date7 January 1980(44 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)
Previous NamePotburg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed12 October 2001(21 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(23 years, 10 months after company formation)
Appointment Duration7 years (closed 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(23 years, 10 months after company formation)
Appointment Duration7 years (closed 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Frank Florens Vandecruys
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressManeschijn 3
B 2460 Kasterlee
Foreign
Director NameMr Thomas Albert Nicolette
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RolePresident & Chief Operating Office - Knogo Corpora
Correspondence Address350 Wireless Boulevard
Hauppauge
Suffolk 11788 Ny
Foreign
Director NameMr Arthur John Minasy
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 1994)
RoleCompany Chairman
Correspondence Address15 Hunting Hill Road
Woodbury
New York 11797
United States
Director NameMr Michael Marglis Gottlieb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 1995)
RoleCompany Director
Correspondence Address24 Val Du Prince
1950 Kraainem
Foreign
Director NameMr Simon Murray Gardiner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleFinance Director
Correspondence AddressWilkins Cottage Mackney Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0SQ
Director NameMr Mark Peter Galsworthy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleManaging Director
Correspondence Address15 Sarek Park
Northampton
Northamptonshire
NN4 9YA
Director NameMr David Abberley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address204 Lyndhurst Avenue
Twickenham
Middlesex
TW2 6BT
Secretary NameMr Simon Murray Gardiner
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressWilkins Cottage Mackney Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0SQ
Secretary NameRoderic James Macclancy
NationalityBritish
StatusResigned
Appointed23 March 1993(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleSolicitor
Correspondence Address48 Onslow Gardens
London
SW7 3AH
Secretary NameMr Denis Alan Caine
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 December 1994)
RoleSolicitor
Correspondence Address4 Bourne Avenue
Southgate
London
N14 6PD
Director NameRonald George Assaf
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1994(14 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1998)
RoleChairman And President
Correspondence Address21095 Hamlin Drive
Boca Raton Florida
Usa
Foreign
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(14 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameMichael Edward Pardue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1994(14 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1615 Lands End Road
Manalapan
Fl 33462
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(14 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameRaymond Monteleone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1994(14 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 January 1996)
RoleVice President
Correspondence Address3965 North 32nd Terrace
Hollywood Florida 33021
Usa
Foreign
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed30 December 1994(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameChristopher Joseph Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(16 years after company formation)
Appointment Duration1 year (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameMr Stuart Alexander Meier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndham House
Coppice Way
Haywards Heath
West Sussex
RH16 4NN
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed16 May 1996(16 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleChartered Accountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NamePaul Sartor
Date of BirthMay 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed25 April 1997(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2000)
RoleManaging Director
Correspondence Address23 Pine Walk
Surbiton
Surrey
KT5 8NJ
Secretary NameAlison Margaret Wheeler
NationalityBritish
StatusResigned
Appointed25 April 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address45 Lammas Road
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RY
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed28 February 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameJohn Patrick Smith
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2001)
RoleExecutive Vp Europe
Correspondence Address4 Whitethorn Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5EB
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Director NameKnogo Corporation (Corporation)
StatusResigned
Appointed28 February 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 1998)
Correspondence Address350 Wireless Boulevard
Hauppauge
Long Island 11788 Ny
United States

Location

Registered AddressSecurity House
The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
18 June 2010Statement of capital on 18 June 2010
  • GBP 1
(4 pages)
18 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 1
(4 pages)
18 June 2010Solvency Statement dated 11/06/10 (1 page)
18 June 2010Solvency statement dated 11/06/10 (1 page)
18 June 2010Statement by Directors (1 page)
18 June 2010Statement by directors (1 page)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 December 2008Accounts made up to 30 September 2008 (5 pages)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 April 2008Accounts made up to 30 September 2007 (5 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Location of register of members (1 page)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 December 2006Accounts made up to 30 September 2006 (5 pages)
5 May 2006Accounts made up to 30 September 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 October 2004Accounts made up to 30 September 2004 (6 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 February 2004Accounts made up to 30 September 2003 (6 pages)
26 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
11 April 2003Accounts made up to 30 September 2002 (6 pages)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
1 July 2002Accounts made up to 12 October 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 12 October 2001 (6 pages)
9 April 2002Location of register of members (1 page)
9 April 2002Location of register of members (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
26 February 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (5 pages)
7 December 2001Registered office changed on 07/12/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
7 December 2001Duplicate 287 (1 page)
7 December 2001Registered office changed on 07/12/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
7 December 2001Duplicate 287 (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
3 May 2001Accounts made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
19 April 2001Return made up to 28/02/01; full list of members (7 pages)
19 April 2001Return made up to 28/02/01; full list of members (7 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
26 May 2000Return made up to 28/02/00; full list of members (8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 28/02/00; full list of members (8 pages)
26 May 2000New director appointed (2 pages)
24 May 2000Accounts made up to 30 June 1999 (6 pages)
24 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary's particulars changed;director's particulars changed (1 page)
9 May 1999Location of register of members (1 page)
9 May 1999Return made up to 28/02/99; full list of members (10 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary's particulars changed;director's particulars changed (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999Return made up to 28/02/99; full list of members (10 pages)
9 May 1999Location of register of members (1 page)
9 May 1999Secretary resigned (1 page)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
12 April 1999Accounts made up to 30 June 1998 (6 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Return made up to 28/02/98; no change of members (4 pages)
14 October 1998Return made up to 28/02/98; no change of members (4 pages)
14 October 1998Director resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
6 May 1998Accounts made up to 30 June 1997 (6 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
3 October 1997Return made up to 28/02/97; full list of members (6 pages)
3 October 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
2 July 1997Full accounts made up to 30 June 1996 (11 pages)
2 July 1997Full accounts made up to 30 June 1996 (11 pages)
2 July 1997Full accounts made up to 30 June 1995 (15 pages)
2 July 1997Full accounts made up to 30 June 1995 (15 pages)
4 July 1996Return made up to 28/02/96; no change of members (6 pages)
4 July 1996Return made up to 28/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (1 page)
1 August 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
1 August 1995Return made up to 28/02/95; full list of members (12 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 18A church street enfield middlesex EN2 6BG (1 page)
19 April 1995Registered office changed on 19/04/95 from: 18A church street enfield middlesex EN2 6BG (1 page)
19 April 1995New secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 28 February 1994 (18 pages)
28 March 1995Full accounts made up to 28 February 1994 (18 pages)
4 January 1984Allotment of shares (2 pages)
4 January 1984Allotment of shares (2 pages)