Company NameOgilvy & Mather Public Relations Limited
Company StatusDissolved
Company Number01612746
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed16 April 2018(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Ltd (Corporation)
StatusClosed
Appointed11 March 2008(26 years, 1 month after company formation)
Appointment Duration13 years (closed 16 March 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Michael Jeffrey Walsh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RolePublic Relations Exe
Correspondence Address50 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameMiss Leona Mount
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RolePublic Relations Executive
Correspondence Address14 Allen Mansions
London
W8 6UY
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleAccountant
Correspondence Address17 Hydethorpe Road
London
SW12 0JE
Director NameKenneth Joseph Walter Allsopp
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1995)
RolePublic Relations Executive
Correspondence Address42 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameAnne Louise Amanda Dettmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 1996)
RolePublic Relations Executive
Correspondence Address147 Fountain Road
Tooting
London
SW17 0HH
Director NameSuzanna Mary Hammond
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1993)
RolePublic Relations Executive
Correspondence Address4 Moore Street
London
SW3 2QN
Secretary NameMichael Victor Stanton Iles
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address17 Hydethorpe Road
London
SW12 0JE
Director NameRichard Anthony Exact
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleAccountant
Correspondence Address71 The Drive
Beckenham
Kent
BR3 1EE
Secretary NameRichard Anthony Exact
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleAccountant
Correspondence Address71 The Drive
Beckenham
Kent
BR3 1EE
Director NameKelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Usa
StatusResigned
Appointed31 January 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Secretary NameKelly Rebecca Smith
NationalityBritish/Usa
StatusResigned
Appointed31 January 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Director NameLyle Closs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2000)
RoleManaging Director
Correspondence Address29 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameSteven Rich
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1999)
RoleFinance Director
Correspondence AddressFlat 16 Chester Court
Albany Street
London
Nw1
Secretary NameSteven R Rich
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1999)
RoleCompany Director
Correspondence Address6 Cromwell House
Irving Mews
London
N1 2FP
Director NameDonna Zurcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 May 2003)
RoleManaging Director
Correspondence AddressSheiling
Church Hill
Mersthan
Surrey
RH1 3BL
Secretary NameMr Gavin Brian Cooper
NationalityBritish
StatusResigned
Appointed10 May 1999(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Basin Approach
Marina Heights
London
E14 7JA
Director NameRyan James Woor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2008)
RoleAccountant
Correspondence Address13 King's House
1 Brightlingsea Place
London
E14 8DB
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(26 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(26 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bernays Close
Stanmore
Middlesex
HA7 4BA
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(27 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4BA
Director NameMr Tony Shafar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(35 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Nicholas Simon Midworth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(36 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Telephone020 73091000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
28 October 2020Termination of appointment of Nicholas Simon Midworth as a director on 28 October 2020 (1 page)
2 July 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
11 May 2018Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018 (2 pages)
11 May 2018Appointment of Mrs Karla Smith as a director on 16 April 2018 (2 pages)
11 May 2018Termination of appointment of Tony Shafar as a director on 28 February 2018 (1 page)
22 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
22 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 24 November 2017 (2 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 24 November 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Appointment of Mr Tony Shafar as a director (2 pages)
23 May 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 13 May 2014 (1 page)
23 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 13 May 2014 (1 page)
23 May 2014Appointment of Mr Tony Shafar as a director (2 pages)
14 March 2014Termination of appointment of Karla Smith as a director (1 page)
14 March 2014Termination of appointment of Karla Smith as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 September 2008Appointment terminated director katherine kelsey (1 page)
10 September 2008Director appointed karla smith (1 page)
10 September 2008Appointment terminated director katherine kelsey (1 page)
10 September 2008Director appointed karla smith (1 page)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
15 April 2008Director appointed katherine elizabeth kelsey (1 page)
15 April 2008Appointment terminated secretary gavin cooper (1 page)
15 April 2008Appointment terminated director ryan woor (1 page)
15 April 2008Secretary appointed wpp group (nominees) LTD (1 page)
15 April 2008Director appointed michael victor stanton iles (1 page)
15 April 2008Appointment terminated director ryan woor (1 page)
15 April 2008Director appointed katherine elizabeth kelsey (1 page)
15 April 2008Director appointed michael victor stanton iles (1 page)
15 April 2008Appointment terminated secretary gavin cooper (1 page)
15 April 2008Secretary appointed wpp group (nominees) LTD (1 page)
29 June 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 May 2006Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 20/04/06; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 May 2004Return made up to 20/04/04; full list of members (6 pages)
4 May 2004Return made up to 20/04/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
16 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
11 July 2002Return made up to 20/04/02; full list of members (6 pages)
11 July 2002Return made up to 20/04/02; full list of members (6 pages)
28 June 2002Registered office changed on 28/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
28 June 2002Registered office changed on 28/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 July 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
7 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 May 1999Return made up to 20/04/99; no change of members (4 pages)
28 May 1999Return made up to 20/04/99; no change of members (4 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Return made up to 20/04/98; full list of members (6 pages)
5 May 1998Return made up to 20/04/98; full list of members (6 pages)
5 May 1998New secretary appointed (2 pages)
30 May 1997Return made up to 28/04/97; no change of members (4 pages)
30 May 1997Return made up to 28/04/97; no change of members (4 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
6 April 1997Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 April 1997Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 January 1989Accounts made up to 31 December 1987 (10 pages)
31 January 1989Accounts made up to 31 December 1987 (10 pages)
15 November 1986Accounts made up to 31 December 1985 (13 pages)
15 November 1986Accounts made up to 31 December 1985 (13 pages)
4 April 1985Accounts made up to 31 December 1983 (13 pages)
4 April 1985Accounts made up to 31 December 1983 (13 pages)