London
SW11 2AH
Director Name | Miss Gitangeli Sapra |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2013(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | 22a Beauchamp Road London SW11 1PQ |
Director Name | Mr Adam Alexander Titley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Cologne Road Battersea SW11 2AH |
Director Name | Mr Maxwell Charles Weil |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 33 Cologne Road Battersea SW11 2AH |
Director Name | Louise Barry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1993) |
Role | Agent |
Correspondence Address | Top Flat 33 Cologne Road Battersea London SW11 2AH |
Director Name | Ross Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 1998) |
Role | Consultant |
Correspondence Address | Ground Floor Flat 33 Cologne Road Battersea London SW11 2AH |
Director Name | Louise Barry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1993) |
Role | Agent |
Correspondence Address | Top Flat 33 Cologne Road Battersea London SW11 2AH |
Secretary Name | Mrs Susan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | 2 Rue Desire Foucher 78700 Cowflaws Sainte Honorine Foreign |
Director Name | Sarah Elizabeth Alison Emsden |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 1997) |
Role | Nurse |
Correspondence Address | 33a Cologne Road Battersea London SW11 2AH |
Secretary Name | Louise Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1994) |
Role | Company Director |
Correspondence Address | Top Flat 33 Cologne Road Battersea London SW11 2AH |
Director Name | Neil Stephen Emsden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 November 1997) |
Role | Social Work |
Correspondence Address | 33a Cologne Road Battersea London SW11 2AH |
Secretary Name | Neil Stephen Emsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 1997) |
Role | Secretary |
Correspondence Address | 33a Cologne Road Battersea London SW11 2AH |
Director Name | Helen Catherine Miller |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1999) |
Role | Doctor |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Director Name | Jonathan David Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1999) |
Role | NHS Manager |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Director Name | Simon Justin Colin Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1998) |
Role | Accountant |
Correspondence Address | Cooks Farm Milllane Stoke St Michael Bath BA3 5LE |
Director Name | Janet Williams |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 September 1998) |
Role | Housewife |
Correspondence Address | 33c Cologne Road Battersea London SW11 2AH |
Secretary Name | Simon Justin Colin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1998) |
Role | Accountant |
Correspondence Address | Cooks Farm Milllane Stoke St Michael Bath BA3 5LE |
Director Name | Joanna Carolyn Pitt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 May 2002) |
Role | Account Manager |
Correspondence Address | 33a Cologne Road London SW11 2AH |
Secretary Name | Jonathan David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1999) |
Role | Health Service Manager |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Director Name | Antonia Natasha Hussey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2004) |
Role | Account Exec |
Correspondence Address | 33 Cologne Road Battersea London SW11 2AH |
Director Name | Claire Alison Sylvia Holdsworth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2003) |
Role | Accountant |
Correspondence Address | 33 Cologne Road Battersea London SW11 2AH |
Secretary Name | Claire Alison Sylvia Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2003) |
Role | Accountant |
Correspondence Address | 33 Cologne Road Battersea London SW11 2AH |
Director Name | Jennifer Marie Andres |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 May 2014) |
Role | Recruiteer |
Country of Residence | United Kingdom |
Correspondence Address | 33a Cologne Road London SW11 2AH |
Director Name | Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2005) |
Role | Investment |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Director Name | James Francis Edward Dyneley Hussey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | Bredstone House Burghill Hereford Herefordshire HR4 7RU Wales |
Director Name | Jay David Taylor |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2008) |
Role | Freelance |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Director Name | Maneeze Chowdhury |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 December 2011) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Secretary Name | Maneeze Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 December 2011) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cologne Road London SW11 2AH |
Director Name | Mr Edward Cooper |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 July 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 33 Cologne Road Battersea SW11 2AH |
Director Name | Mr Harry Christopher Grant-Thorold |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cologne Road Battersea SW11 2AH |
Registered Address | 33 Cologne Road Battersea SW11 2AH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
200 at £1 | Edward Cooper 33.33% Ordinary |
---|---|
200 at £1 | Harry Grant-thorold 33.33% Ordinary |
200 at £1 | Mark Davis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
23 September 2019 | Cessation of Harry Christopher Grant-Thorold as a person with significant control on 22 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Maxwell Charles Weil as a director on 16 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Harry Christopher Grant-Thorold as a director on 22 September 2019 (1 page) |
23 September 2019 | Notification of Maxwell Charles Weil as a person with significant control on 16 September 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Appointment of Mr Adam Alexander Titley as a director on 20 July 2018 (2 pages) |
24 July 2018 | Notification of Adam Alexander Titley as a person with significant control on 20 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Edward Cooper as a director on 20 July 2018 (1 page) |
23 July 2018 | Cessation of Edward Cooper as a person with significant control on 20 July 2018 (1 page) |
7 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
12 January 2017 | Appointment of Mr Harry Christopher Grant-Thorold as a director on 1 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
12 January 2017 | Appointment of Mr Harry Christopher Grant-Thorold as a director on 1 January 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 December 2014 | Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 (1 page) |
14 December 2014 | Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 (1 page) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Appointment of Mr Edward Cooper as a director (2 pages) |
29 January 2013 | Appointment of Mr Edward Cooper as a director (2 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Appointment of Miss Gitangeli Sapra as a director (2 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Appointment of Miss Gitangeli Sapra as a director (2 pages) |
20 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Termination of appointment of Maneeze Chowdhury as a director (1 page) |
28 December 2011 | Termination of appointment of Maneeze Chowdhury as a secretary (1 page) |
28 December 2011 | Termination of appointment of Maneeze Chowdhury as a director (1 page) |
28 December 2011 | Termination of appointment of Maneeze Chowdhury as a secretary (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Director's details changed for Mr Mark Davis on 21 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Director's details changed for Maneeze Chowdhury on 21 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Jennifer Marie Andres on 21 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Mark Davis on 21 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Maneeze Chowdhury on 21 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Jennifer Marie Andres on 21 January 2010 (2 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
2 June 2009 | Director appointed mr mark davis (1 page) |
2 June 2009 | Director appointed mr mark davis (1 page) |
2 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
13 October 2008 | Appointment terminate, director and secretary jay david taylor logged form (1 page) |
13 October 2008 | Appointment terminate, director and secretary jay david taylor logged form (1 page) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 October 2006 | Return made up to 21/01/06; full list of members
|
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Return made up to 21/01/06; full list of members
|
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 March 2003 | Return made up to 05/02/03; full list of members
|
20 March 2003 | Return made up to 05/02/03; full list of members
|
8 March 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 March 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
15 February 2001 | Return made up to 19/06/00; full list of members (8 pages) |
15 February 2001 | Return made up to 19/06/00; full list of members (8 pages) |
15 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
15 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
15 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | Full accounts made up to 5 April 1999 (8 pages) |
13 February 2001 | Return made up to 05/02/01; no change of members (6 pages) |
13 February 2001 | Full accounts made up to 5 April 1999 (8 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | Full accounts made up to 5 April 1999 (8 pages) |
13 February 2001 | Return made up to 05/02/01; no change of members (6 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Return made up to 19/06/99; change of members (6 pages) |
3 August 1999 | Return made up to 19/06/99; change of members (6 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 19/06/98; full list of members
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 19/06/98; full list of members
|
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
5 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
11 September 1997 | Return made up to 19/06/97; no change of members (4 pages) |
11 September 1997 | Return made up to 19/06/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
27 October 1996 | Return made up to 19/06/96; full list of members
|
27 October 1996 | Return made up to 19/06/96; full list of members
|
16 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
8 September 1995 | Return made up to 19/06/95; no change of members
|
8 September 1995 | Return made up to 19/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 February 1980 | Incorporation (15 pages) |
28 February 1980 | Incorporation (15 pages) |