London
W1T 4TJ
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 April 2016) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mrs Christine Eve Ryder |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | P R Consultant |
Correspondence Address | Pimms Farm Stanton Harcourt Oxford OX8 1AR |
Director Name | Mr Colin John Kent |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Worminghall Aylesbury Buckinghamshire HP18 9JR |
Secretary Name | Mrs Christine Eve Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Pimms Farm Stanton Harcourt Oxford OX8 1AR |
Director Name | Mr Christopher Robin Gulliver |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wood End Crowthorne Berkshire RG45 6DQ |
Director Name | David Henry Davis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 67 Albion Gate Albion Street London W2 2LA |
Secretary Name | Mr Christopher Robin Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wood End Crowthorne Berkshire RG45 6DQ |
Director Name | Robert George Wells |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1997) |
Role | Publishing Director |
Correspondence Address | 12 Mowbray Drive Linslade Leighton Buzzard Bedfordshire LU7 7PH |
Director Name | Elizabeth Fraser |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | 42 Garth Road Sevenoaks Kent TN13 1RX |
Director Name | Christine Joy Davies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 January 2007) |
Role | Managing Director |
Correspondence Address | 45 Carless Avenue Harborne Birmingham West Midlands B17 9BN |
Director Name | Ms Felicity Ann Read |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | PR Consultant |
Correspondence Address | 2 Manor Cottage Kilham Lane Shipton Oliffe Cheltenham Gloucestershire GL54 4HX Wales |
Secretary Name | Mr Ian Christopher Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2000) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clares Green Road Spencers Wood Reading Berkshire RG7 1DY |
Director Name | Mr Ian Christopher Bate |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clares Green Road Spencers Wood Reading Berkshire RG7 1DY |
Director Name | Mr Mark David Triggs |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Griffiths Green Claverley Wolverhampton West Midlands WV5 7BG |
Director Name | Mr David Alan Watson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2001) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Holly House 37 Shirleys Ditchling Hassocks Sussex BN6 8UD |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Adrian Roxan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 40 Cecil Road Muswell Hill London N10 2BU |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Robert McDonald Morrice |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 12/3 Wellington Place Edinburgh EH6 7EQ Scotland |
Director Name | Harriet Rose Pearson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 38 Rose Road Birmingham B17 9LJ |
Director Name | Mrs Susan Claire Frith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Main Street Foxton Market Harborough Leicester LE16 7RB |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Website | www.smartshopfittings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7725634 |
Telephone region | Birmingham |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
28.5k at £0.1 | Msq Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
30 September 2015 | Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
29 September 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
17 September 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
17 September 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages) |
18 September 2014 | Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
18 September 2014 | Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
18 September 2014 | Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 September 2014 | Satisfaction of charge 4 in full (5 pages) |
2 September 2014 | Satisfaction of charge 4 in full (5 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
20 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
20 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
20 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
25 September 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
23 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
23 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
23 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
11 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 March 2008 | Company name changed ias smarts (birmingham) LIMITED\certificate issued on 03/03/08 (2 pages) |
1 March 2008 | Company name changed ias smarts (birmingham) LIMITED\certificate issued on 03/03/08 (2 pages) |
29 February 2008 | Appointment terminated director robert morrice (1 page) |
29 February 2008 | Appointment terminated director robert morrice (1 page) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (10 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (10 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (4 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (4 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 28 February 2006 (17 pages) |
6 February 2007 | Full accounts made up to 28 February 2006 (17 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
26 April 2006 | Company name changed citigate smarts (birmingham) lim ited\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed citigate smarts (birmingham) lim ited\certificate issued on 26/04/06 (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
7 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (18 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (18 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (3 pages) |
23 February 2005 | Company name changed citigate communications LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed citigate communications LIMITED\certificate issued on 23/02/05 (2 pages) |
13 December 2004 | Return made up to 18/09/04; full list of members (6 pages) |
13 December 2004 | Return made up to 18/09/04; full list of members (6 pages) |
10 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
10 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
24 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
1 March 2002 | Company name changed key communications LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed key communications LIMITED\certificate issued on 01/03/02 (2 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
21 November 2001 | Return made up to 18/09/01; full list of members (8 pages) |
21 November 2001 | Return made up to 18/09/01; full list of members (8 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (19 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (19 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
20 November 2000 | Ad 25/09/00--------- £ si [email protected]=240 £ ic 2310/2550 (2 pages) |
20 November 2000 | Ad 10/10/00--------- £ si [email protected]=300 £ ic 2550/2850 (2 pages) |
20 November 2000 | Ad 25/09/00--------- £ si [email protected]=240 £ ic 2310/2550 (2 pages) |
20 November 2000 | Ad 10/10/00--------- £ si [email protected]=300 £ ic 2550/2850 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (5 pages) |
16 November 2000 | New director appointed (5 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (6 pages) |
16 November 2000 | New director appointed (6 pages) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Return made up to 18/09/00; full list of members
|
9 November 2000 | Return made up to 18/09/00; full list of members
|
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
18 May 2000 | £ ic 3435/2310 27/04/00 £ sr [email protected]=1125 (1 page) |
18 May 2000 | £ ic 3435/2310 27/04/00 £ sr [email protected]=1125 (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | Ad 22/10/99--------- £ si [email protected]=60 £ ic 3375/3435 (2 pages) |
5 November 1999 | Ad 22/10/99--------- £ si [email protected]=60 £ ic 3375/3435 (2 pages) |
27 October 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
27 October 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
1 October 1999 | Return made up to 18/09/99; no change of members
|
1 October 1999 | Return made up to 18/09/99; no change of members
|
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: principal house 30A upper high street thame oxon OX9 3EL (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: principal house 30A upper high street thame oxon OX9 3EL (1 page) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | S-div conve 11/12/98 (1 page) |
15 December 1998 | S-div conve 11/12/98 (1 page) |
11 December 1998 | Resolutions
|
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 18/09/98; full list of members (8 pages) |
21 September 1998 | Return made up to 18/09/98; full list of members (8 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
23 September 1997 | Return made up to 18/09/97; no change of members
|
23 September 1997 | Return made up to 18/09/97; no change of members
|
31 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
23 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
11 June 1996 | Auditor's resignation (2 pages) |
11 June 1996 | Auditor's resignation (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 November 1995 | Return made up to 18/09/95; full list of members (8 pages) |
28 November 1995 | Return made up to 18/09/95; full list of members (8 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
19 August 1983 | Memorandum and Articles of Association (12 pages) |
19 August 1983 | Memorandum and Articles of Association (12 pages) |