Company NameKiwara Limited
Company StatusDissolved
Company Number01760458
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 7 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Newall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Philip Pascall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish/Australian
StatusClosed
Appointed29 January 2010(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Christopher Lemon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed29 January 2010(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornton Hill
London
SW19 4HU
Director NameWalter Reginald Beck
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Director NameDavid Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1999)
RoleChartered Accountant
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP
Secretary NameDavid Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1999)
RoleChartered Accountant
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP
Director NameMr Anthony Jonathan Shakesby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Director NameIan Tewson Reynolds
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Road
London
SW19 4PB
Director NameDerek Maurice Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 10 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Etchingham Park Road
London
N3 2ED
Secretary NameMr Anthony Jonathan Shakesby
NationalityBritish
StatusResigned
Appointed02 July 1999(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Director NameRichard Marsden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 June 2006)
RoleCommunications
Correspondence Address56 Worsley Road
Worsley
Manchester
M28 2SH
Director NameBrian Eric Percy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(16 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 March 2001)
RoleChartered Accountant
Correspondence Address4 Churchston Avenue
Bramhall
Stockport
Cheshire
SK7 3DA
Director NameJesse Meredith Watts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 June 2006)
RoleCommunications
Correspondence Address3 Hollowgate
Swinton
Manchester
M27 0AD
Secretary NameSimon Daniel Phillips
NationalityBritish
StatusResigned
Appointed20 June 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2002)
RoleFinancial Controller
Correspondence Address12 Danesway
Prestwich
Manchester
M25 0FS
Director NameIan David Pegler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(17 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2001)
RoleChief Executive Officer
Correspondence Address7 Bramble Mead
Chalfont St Giles
Buckinghamshire
HP8 4DY
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 November 2001)
RoleConsultant
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMr Christopher Philip Gee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 January 2002)
RoleFinance
Correspondence Address33 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT
Secretary NameJesse Meredith Watts
NationalityBritish
StatusResigned
Appointed31 May 2002(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 June 2006)
RoleCommunications
Correspondence Address3 Hollowgate
Swinton
Manchester
M27 0AD
Secretary NameMr Derek Maurice Joseph
NationalityBritish
StatusResigned
Appointed27 June 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Tempus Wharf
29 Bermondsey Wall West
London
SE16 4RW
Director NameDr Hennie Johan Blignault
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2007(23 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 February 2008)
RoleGeoligist
Correspondence Address3 Hof Avenue
Uniepark
Stellenbosch
7600
South Africa
Director NameColin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2010)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameRaju Samtani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address5 Acantha Court
15a Montpelier Road
London
W5 2QP
Director NameMr Peter Francis Ralph Vivian-Neal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Worfield Street
London
SW11 4RD
Secretary NameRaju Samtani
NationalityBritish
StatusResigned
Appointed03 August 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address5 Acantha Court
15a Montpelier Road
London
W5 2QP
Director NameHon Severine Chilufya Kazenene
Date of BirthJune 1948 (Born 75 years ago)
NationalityZambian
StatusResigned
Appointed14 December 2007(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence Address905 Niel Road Riverside
Chingola
Zambia
Director NameChristopher Molefe
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 2008(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address33 Adrienne Street
Sandton
Johanesburg
South Africa
Director NameMr Mark Raymond Frewin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

198.9m at £0.01First Quantum Minerals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,520,858
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (8 pages)
11 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
11 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (8 pages)
11 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
11 March 2014Liquidators statement of receipts and payments to 29 January 2014 (8 pages)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Liquidators statement of receipts and payments to 29 January 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
15 February 2012Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 15 February 2012 (2 pages)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Declaration of solvency (5 pages)
15 February 2012Declaration of solvency (5 pages)
15 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 15 February 2012 (2 pages)
11 January 2012Termination of appointment of Mark Frewin as a director (1 page)
11 January 2012Termination of appointment of Mark Frewin as a director (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,988,512.11
(4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,988,512.11
(4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,988,512.11
(4 pages)
3 January 2012Full accounts made up to 31 March 2011 (24 pages)
3 January 2012Full accounts made up to 31 March 2011 (24 pages)
28 March 2011Director's details changed for Mr Philip Pascall on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Mark Frewin on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Mark Frewin on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Clive Newall on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Christopher Lemon on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Christopher Lemon on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Clive Newall on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Philip Pascall on 11 January 2011 (2 pages)
22 March 2011Full accounts made up to 31 March 2010 (28 pages)
22 March 2011Full accounts made up to 31 March 2010 (28 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Registered office address changed from C/O Mccarthy Tetrault 5 Old Bailey 2Nd Floor London EC4M 7BA United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from C/O Mccarthy Tetrault 5 Old Bailey 2Nd Floor London EC4M 7BA United Kingdom on 21 October 2010 (1 page)
8 March 2010Annual return made up to 1 January 2010 with bulk list of shareholders (18 pages)
8 March 2010Annual return made up to 1 January 2010 with bulk list of shareholders (18 pages)
8 March 2010Annual return made up to 1 January 2010 with bulk list of shareholders (18 pages)
26 February 2010Statement of capital on 26 February 2010
  • GBP 1,988,212.12
(4 pages)
26 February 2010Reduction of iss capital and minute (oc) (13 pages)
26 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement, capitalise reserves,increase issued capital 11/01/2010
(6 pages)
26 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,988,512.11
(4 pages)
26 February 2010Statement of capital on 26 February 2010
  • GBP 1,988,212.12
(4 pages)
26 February 2010Certificate of reduction of issued capital (1 page)
26 February 2010Certificate of reduction of issued capital (1 page)
26 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement, capitalise reserves,increase issued capital 11/01/2010
(6 pages)
26 February 2010Reduction of iss capital and minute (oc) (13 pages)
26 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,988,512.11
(4 pages)
22 February 2010Re-registration of Memorandum and Articles (52 pages)
22 February 2010Re-registration from a public company to a private limited company (2 pages)
22 February 2010Re-registration of Memorandum and Articles (52 pages)
22 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
22 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
22 February 2010Re-registration from a public company to a private limited company (2 pages)
22 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
19 February 2010Registered office address changed from 4Th Floor 2 Cromwell Place South Kensington London SW7 2JE on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 4Th Floor 2 Cromwell Place South Kensington London SW7 2JE on 19 February 2010 (1 page)
9 February 2010Appointment of Mr Clive Newall as a director (2 pages)
9 February 2010Appointment of Mr Clive Newall as a director (2 pages)
8 February 2010Appointment of Mr Phillip Pascall as a director (2 pages)
8 February 2010Termination of appointment of Severine Kazenene as a director (1 page)
8 February 2010Termination of appointment of John Wollenberg as a director (1 page)
8 February 2010Appointment of Mr Christopher Lemon as a director (2 pages)
8 February 2010Appointment of Mr Phillip Pascall as a director (2 pages)
8 February 2010Termination of appointment of Peter Vivian-Neal as a director (1 page)
8 February 2010Termination of appointment of Raju Samtani as a secretary (1 page)
8 February 2010Termination of appointment of Christopher Molefe as a director (1 page)
8 February 2010Appointment of Mr Christopher Lemon as a director (2 pages)
8 February 2010Termination of appointment of Raju Samtani as a director (1 page)
8 February 2010Termination of appointment of Severine Kazenene as a director (1 page)
8 February 2010Appointment of Mr Mark Frewin as a director (2 pages)
8 February 2010Termination of appointment of Christopher Molefe as a director (1 page)
8 February 2010Appointment of Mr Mark Frewin as a director (2 pages)
8 February 2010Termination of appointment of Peter Vivian-Neal as a director (1 page)
8 February 2010Termination of appointment of Raju Samtani as a director (1 page)
8 February 2010Termination of appointment of Raju Samtani as a secretary (1 page)
8 February 2010Termination of appointment of Colin Bird as a director (1 page)
8 February 2010Termination of appointment of Colin Bird as a director (1 page)
8 February 2010Termination of appointment of John Wollenberg as a director (1 page)
29 January 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,870,009.17
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,870,009.17
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,870,009.17
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 4,870,000
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 4,870,000
(2 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2009Ad 25/08/09\gbp si [email protected]=1951.0403\gbp ic 6401309.97/6403261.0103\ (2 pages)
8 September 2009Ad 25/08/09\gbp si [email protected]=1951.0403\gbp ic 6401309.97/6403261.0103\ (2 pages)
11 August 2009Ad 31/07/09\gbp si [email protected]=38750.01\gbp ic 6362559.96/6401309.97\ (2 pages)
11 August 2009Ad 31/07/09\gbp si [email protected]=38750.01\gbp ic 6362559.96/6401309.97\ (2 pages)
29 June 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
29 June 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
21 May 2009Particulars of contract relating to shares (2 pages)
21 May 2009Particulars of contract relating to shares (2 pages)
14 May 2009Ad 14/01/09\gbp si [email protected]=88807.96\gbp ic 6273752/6362559.96\ (2 pages)
14 May 2009Ad 14/01/09\gbp si [email protected]=88807.96\gbp ic 6273752/6362559.96\ (2 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
5 March 2009Return made up to 01/01/09; bulk list available separately (9 pages)
5 March 2009Return made up to 01/01/09; bulk list available separately (9 pages)
21 January 2009Ad 26/09/08\gbp si [email protected]=50000\gbp ic 6223752/6273752\ (2 pages)
21 January 2009Director appointed christopher molefe (2 pages)
21 January 2009Registered office changed on 21/01/2009 from 4TH floor 2 cromwell place south kensington london SW7 2JE (1 page)
21 January 2009Registered office changed on 21/01/2009 from 4TH floor 2 cromwell place south kensington london SW7 2JE (1 page)
21 January 2009Director appointed christopher molefe (2 pages)
21 January 2009Ad 26/09/08\gbp si [email protected]=50000\gbp ic 6223752/6273752\ (2 pages)
17 July 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
17 July 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
7 July 2008Registered office changed on 07/07/2008 from 24 ives street 3RD floor london SW3 2ND (1 page)
7 July 2008Registered office changed on 07/07/2008 from 24 ives street 3RD floor london SW3 2ND (1 page)
27 June 2008Amending 88(2) (2 pages)
27 June 2008Particulars of contract relating to shares (2 pages)
27 June 2008Amending 88(2) (2 pages)
27 June 2008Particulars of contract relating to shares (2 pages)
28 April 2008Ad 31/03/08\gbp si [email protected]=35500\gbp ic 6188252/6223752\ (2 pages)
28 April 2008Ad 31/03/08\gbp si [email protected]=35500\gbp ic 6188252/6223752\ (2 pages)
6 March 2008Appointment terminated director hendrik blignault (1 page)
6 March 2008Appointment terminated director hendrik blignault (1 page)
26 February 2008Return made up to 01/01/08; bulk list available separately (10 pages)
26 February 2008Return made up to 01/01/08; bulk list available separately (10 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
28 January 2008Particulars of contract relating to shares (2 pages)
28 January 2008Particulars of contract relating to shares (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 56 station road egham surrey TW20 9LF (1 page)
9 January 2008Registered office changed on 09/01/08 from: 56 station road egham surrey TW20 9LF (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
16 November 2007Ad 08/10/07--------- £ si [email protected]=150000 £ ic 6038252/6188252 (2 pages)
16 November 2007Ad 08/10/07--------- £ si [email protected]=150000 £ ic 6038252/6188252 (2 pages)
20 September 2007Full accounts made up to 31 March 2007 (24 pages)
20 September 2007Full accounts made up to 31 March 2007 (24 pages)
28 August 2007Ad 03/08/07--------- £ si [email protected]=1090000 £ ic 4948252/6038252 (5 pages)
28 August 2007Ad 03/08/07--------- £ si [email protected]=1090000 £ ic 4948252/6038252 (5 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
10 August 2007Nc inc already adjusted 03/08/07 (1 page)
10 August 2007Nc inc already adjusted 03/08/07 (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 August 2007Company name changed wadharma investments PLC\certificate issued on 03/08/07 (6 pages)
3 August 2007Company name changed wadharma investments PLC\certificate issued on 03/08/07 (6 pages)
23 February 2007Ad 29/01/07--------- £ si [email protected]=86250 £ ic 4862002/4948252 (7 pages)
23 February 2007Ad 29/01/07--------- £ si [email protected]=86250 £ ic 4862002/4948252 (7 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2007Memorandum and Articles of Association (48 pages)
14 February 2007Memorandum and Articles of Association (48 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2007Return made up to 01/01/07; full list of members (55 pages)
17 January 2007Return made up to 01/01/07; full list of members (55 pages)
25 October 2006Form 169A2 19,000000 at 20P (1 page)
25 October 2006Form 169A2 19,000000 at 20P (1 page)
13 October 2006Ad 28/09/06--------- £ si [email protected]=2 £ ic 4862000/4862002 (2 pages)
13 October 2006£ ic 4862002/1062002 14/09/06 £ sr [email protected]=3800000 (1 page)
13 October 2006£ ic 4862002/1062002 14/09/06 £ sr [email protected]=3800000 (1 page)
13 October 2006Ad 28/09/06--------- £ si [email protected]=2 £ ic 4862000/4862002 (2 pages)
29 September 2006Company name changed the celltalk group PLC\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed the celltalk group PLC\certificate issued on 29/09/06 (2 pages)
15 August 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
15 August 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: galloway house 21 rice street castlefield manchester M3 4JL (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: galloway house 21 rice street castlefield manchester M3 4JL (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
14 February 2006Return made up to 01/01/06; bulk list available separately (9 pages)
14 February 2006Return made up to 01/01/06; bulk list available separately (9 pages)
15 July 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
15 July 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
27 January 2005Return made up to 01/01/05; bulk list available separately (9 pages)
27 January 2005Return made up to 01/01/05; bulk list available separately (9 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
27 May 2004Registered office changed on 27/05/04 from: 24TH floor sunley tower piccadilly plaza manchester lancashire M1 4BT (1 page)
27 May 2004Registered office changed on 27/05/04 from: 24TH floor sunley tower piccadilly plaza manchester lancashire M1 4BT (1 page)
3 February 2004Return made up to 01/01/04; bulk list available separately (9 pages)
3 February 2004Return made up to 01/01/04; bulk list available separately (9 pages)
8 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
8 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
28 February 2003Return made up to 01/01/03; bulk list available separately (14 pages)
28 February 2003Return made up to 01/01/03; bulk list available separately (14 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
18 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 March 2002Return made up to 01/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 March 2002Return made up to 01/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
28 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
25 June 2001Accounting reference date shortened from 30/05/01 to 31/12/00 (1 page)
25 June 2001Accounting reference date shortened from 30/05/01 to 31/12/00 (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
26 February 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(54 pages)
26 February 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(54 pages)
12 December 2000Full accounts made up to 31 May 2000 (18 pages)
12 December 2000Full accounts made up to 31 May 2000 (18 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 56 station road egham surrey TW20 9LF (1 page)
17 October 2000Registered office changed on 17/10/00 from: 56 station road egham surrey TW20 9LF (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
2 August 2000£ nc 5000000/7000000 20/06/00 (1 page)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000£ nc 5000000/7000000 20/06/00 (1 page)
21 July 2000Ad 20/06/00--------- £ si [email protected]=3800000 £ ic 1062000/4862000 (2 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Ad 20/06/00--------- £ si [email protected]=3800000 £ ic 1062000/4862000 (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Ad 20/06/00--------- £ si [email protected]=362000 £ ic 700000/1062000 (10 pages)
18 July 2000Ad 20/06/00--------- £ si [email protected]=362000 £ ic 700000/1062000 (10 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
20 June 2000Company name changed general industries PLC\certificate issued on 20/06/00 (3 pages)
20 June 2000Company name changed general industries PLC\certificate issued on 20/06/00 (3 pages)
1 February 2000Return made up to 01/01/00; bulk list available separately (7 pages)
1 February 2000Return made up to 01/01/00; bulk list available separately (7 pages)
21 July 1999Prospectus (61 pages)
21 July 1999Prospectus (61 pages)
16 July 1999Full accounts made up to 31 May 1999 (19 pages)
16 July 1999Full accounts made up to 31 May 1999 (19 pages)
9 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 July 1999Re-registration of Memorandum and Articles (53 pages)
9 July 1999Balance Sheet (1 page)
9 July 1999Auditor's statement (1 page)
9 July 1999Declaration on reregistration from private to PLC (1 page)
9 July 1999Auditor's report (1 page)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1999Re-registration of Memorandum and Articles (53 pages)
9 July 1999Auditor's statement (1 page)
9 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 July 1999Application for reregistration from private to PLC (1 page)
9 July 1999Declaration on reregistration from private to PLC (1 page)
9 July 1999Application for reregistration from private to PLC (1 page)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1999Balance Sheet (1 page)
9 July 1999Auditor's report (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999Registered office changed on 07/07/99 from: marlborough house fitzalan court fitzalan road cardiff CF2 1TE (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999Registered office changed on 07/07/99 from: marlborough house fitzalan court fitzalan road cardiff CF2 1TE (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999New director appointed (3 pages)
24 May 1999Accounting reference date shortened from 30/06/99 to 30/05/99 (1 page)
24 May 1999Accounting reference date shortened from 30/06/99 to 30/05/99 (1 page)
24 January 1999Return made up to 01/01/99; no change of members (6 pages)
24 January 1999Return made up to 01/01/99; no change of members (6 pages)
9 October 1998Full accounts made up to 30 June 1998 (15 pages)
9 October 1998Full accounts made up to 30 June 1998 (15 pages)
29 January 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Secretary resigned;director resigned (1 page)
20 October 1997Full accounts made up to 30 June 1997 (16 pages)
20 October 1997Full accounts made up to 30 June 1997 (16 pages)
24 January 1997Return made up to 01/01/97; full list of members (6 pages)
24 January 1997Return made up to 01/01/97; full list of members (6 pages)
20 October 1996Full accounts made up to 30 June 1996 (15 pages)
20 October 1996Full accounts made up to 30 June 1996 (15 pages)
10 January 1996Return made up to 01/01/96; no change of members (5 pages)
10 January 1996Return made up to 01/01/96; no change of members (5 pages)
8 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 January 1994Ad 29/12/93--------- £ si 29000@1=29000 £ ic 324502/353502 (2 pages)
25 January 1994Ad 29/12/93--------- £ si 29000@1=29000 £ ic 324502/353502 (2 pages)
8 November 1993Ad 05/10/93--------- £ si 9000@1=9000 £ ic 315502/324502 (2 pages)
8 November 1993Ad 05/10/93--------- £ si 9000@1=9000 £ ic 315502/324502 (2 pages)
17 September 1993Ad 24/08/93--------- £ si 26500@1=26500 £ ic 289002/315502 (2 pages)
17 September 1993Ad 24/08/93--------- £ si 26500@1=26500 £ ic 289002/315502 (2 pages)
16 April 1993Ad 01/04/93-05/04/93 £ si 81500@1=81500 £ ic 207502/289002 (2 pages)
16 April 1993Ad 01/04/93-05/04/93 £ si 81500@1=81500 £ ic 207502/289002 (2 pages)
21 April 1992Ad 30/03/92--------- premium £ si 39000@1=39000 £ ic 168502/207502 (2 pages)
21 April 1992Ad 30/03/92--------- premium £ si 39000@1=39000 £ ic 168502/207502 (2 pages)
2 May 1991Ad 05/04/91--------- £ si 72000@1=72000 £ ic 96502/168502 (2 pages)
2 May 1991Ad 05/04/91--------- £ si 72000@1=72000 £ ic 96502/168502 (2 pages)
26 October 1990Ad 26/09/90--------- £ si 12500@1=12500 £ ic 84002/96502 (2 pages)
26 October 1990Ad 26/09/90--------- £ si 12500@1=12500 £ ic 84002/96502 (2 pages)
4 June 1990Ad 05/04/90--------- £ si 84000@1=84000 £ ic 2/84002 (2 pages)
4 June 1990Ad 05/04/90--------- £ si 84000@1=84000 £ ic 2/84002 (2 pages)
14 March 1990Company name changed\certificate issued on 14/03/90 (2 pages)
14 March 1990Company name changed\certificate issued on 14/03/90 (2 pages)
11 October 1983Incorporation (15 pages)
11 October 1983Incorporation (15 pages)