Company NameMunicipal Brokers Limited
Company StatusDissolved
Company Number01648295
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameAmberwest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2019(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameJames Bray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2021(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameJenelle Marie Chalmers
StatusClosed
Appointed01 July 2021(39 years after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMargaret Austin Wright
StatusClosed
Appointed01 July 2021(39 years after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameRichard Philip Worthington
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 March 1993)
RoleMoneybroker
Correspondence AddressGaston Grange
Bentworth
Alton
Hampshire
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed19 September 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(18 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(26 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed18 September 2008(26 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(29 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(29 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed18 April 2017(34 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2021)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1993(10 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 June 2012)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(19 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Contact

Websiteicap.com
Email address[email protected]

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Intercapital LTD
99.90%
Ordinary
1 at £1Exco Nominees LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (3 pages)
30 September 2022Statement of capital following an allotment of shares on 14 September 2022
  • GBP 336,629
(4 pages)
23 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
13 July 2021Appointment of Margaret Austin Wright as a secretary on 1 July 2021 (2 pages)
13 July 2021Appointment of Jenelle Marie Chalmers as a secretary on 1 July 2021 (2 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 July 2021Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page)
26 May 2021Termination of appointment of William Frederick Knottenbelt as a director on 19 March 2021 (1 page)
19 May 2021Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020 (2 pages)
22 March 2021Appointment of James Bray as a director on 19 March 2021 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 May 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
28 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
20 August 2019Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page)
19 August 2019Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page)
19 August 2019Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 April 2019Change of details for Intercapital Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2019Change of details for Intercapital Limited as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
26 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Statement of company's objects (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
24 September 2008Director appointed mrs deborah anne abrehart (3 pages)
24 September 2008Director appointed mrs deborah anne abrehart (3 pages)
23 September 2008Appointment terminated secretary deborah abrehart (1 page)
23 September 2008Appointment terminated secretary deborah abrehart (1 page)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 14/06/07; full list of members (5 pages)
25 July 2007Return made up to 14/06/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 14/06/06; full list of members (5 pages)
10 July 2006Return made up to 14/06/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 14/06/05; full list of members (5 pages)
1 July 2005Return made up to 14/06/05; full list of members (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 14/06/04; full list of members (5 pages)
2 August 2004Return made up to 14/06/04; full list of members (5 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
24 July 2003Return made up to 14/04/03; full list of members (5 pages)
24 July 2003Return made up to 14/04/03; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 14/06/02; full list of members (5 pages)
5 July 2002Return made up to 14/06/02; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
26 June 2001Return made up to 14/06/01; full list of members (5 pages)
26 June 2001Return made up to 14/06/01; full list of members (5 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000New secretary appointed (4 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (4 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
28 July 2000Return made up to 14/06/00; full list of members (9 pages)
28 July 2000Location of register of members (1 page)
28 July 2000Return made up to 14/06/00; full list of members (9 pages)
28 July 2000Location of register of members (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house, 119, cannon street, london, EC4N 5AX. (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house, 119, cannon street, london, EC4N 5AX. (1 page)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 June 1998Return made up to 14/06/98; no change of members (5 pages)
22 June 1998Return made up to 14/06/98; no change of members (5 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Return made up to 14/06/97; no change of members (5 pages)
20 June 1997Return made up to 14/06/97; no change of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
21 June 1996Return made up to 14/06/96; full list of members (6 pages)
21 June 1996Return made up to 14/06/96; full list of members (6 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 June 1995Return made up to 14/06/95; full list of members (14 pages)
19 June 1995Return made up to 14/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)