Company NameMonmouth Pharmaceuticals Limited
Company StatusDissolved
Company Number01809476
CategoryPrivate Limited Company
Incorporation Date17 April 1984(40 years ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesSmallergon Limited and V R G Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kentaro Shirahata
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJapanese
StatusClosed
Appointed31 December 2018(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Sarah Lucy Charsley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2019(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 01 December 2020)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameTakeda Corporate Services Limited (Corporation)
StatusClosed
Appointed01 March 2018(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 01 December 2020)
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameDr Roberrt Anthonmy Vukovich
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1999)
RolePresident
Correspondence Address7 Taylor Run
Holmdel N.J.
07733
Monmouth Usa
Director NameBonnie Vukovich
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 August 1993)
RoleCorporate Secretary
Correspondence Address7 Taylors Run
Holmdel
New Jersey 07733
United States
Director NameAnthony P Maris
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 1996)
RoleVice President - Finance
Correspondence Address431 Mark Road
Colts Neck
New Jersey 07722
United States
Director NameJohn Foulkes Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressBryn Nightingale Park
Storrington
West Sussex
RH20 4DB
Secretary NameAnthony A Rascio
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address20 North Ryland Road
Whitehouse Station
New Jersey 08889
United States
Director NamePeter Michael Rogalin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2000)
RoleChief Financial Officer
Correspondence Address75 Belmont Road
Glen Rock
New Jersey
07452
Director NameMr Timothy Peter Beckingham Tustin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 2000)
RoleManaging Director
Correspondence AddressPinecote 153 New Road
Ascot
Berkshire
SL5 8QA
Director NameAnthony Rascio
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(15 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 2000)
RoleExecutive
Correspondence Address4 Industrial Way West
Eatontown
New Jersey, 07724
United States
Director NameJohn Tetje Spitznagel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(15 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 2000)
RolePresident A Ceo
Correspondence Address25 Bedford Road
Summit
New Jersey
07901
United States
Director NameMr Rolf Stahel
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNeatham Sleepers Hill
Winchester
Hampshire
SO22 4NB
Director NameDr Joseph Wilson Totten
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RolePhysician
Correspondence AddressSycamore House Tile Barn Row
Woolton Hill
Newbury
Berkshire
RG20 9TF
Director NameAngus Charles Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameNeil Charles Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2001)
RoleSolicitor
Correspondence AddressOld Tiles
Church Lane
Martin
Hampshire
SP6 3LE
Secretary NameNeil Charles Harris
NationalityBritish
StatusResigned
Appointed25 January 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2001)
RoleSolicitor
Correspondence AddressOld Tiles
Church Lane
Martin
Hampshire
SP6 3LE
Secretary NameAngus Charles Russell
NationalityBritish
StatusResigned
Appointed05 April 2001(16 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressHigh View
Monks Well
Farnham
Surrey
GU10 1RH
Director NameTatjana Anni Hilde May
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Secretary NameTatjana Anni Hilde May
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameMatthew William Emmens
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2003(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2008)
RoleCompany Director
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameJoseph Rus
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2008)
RoleCompany Director
Correspondence Address1 Palace Pier Court, Suite 801
Toronto
Ontario M8v 3w9
Canada
Director NameMr James Nicholas Bowling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(24 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Busines Park
Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameDaniel William David Hartley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2008(24 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business Park
Basingstoke
Hampshire
RG24 8EP
Secretary NameAnthony James Guthrie
NationalityBritish
StatusResigned
Appointed18 June 2008(24 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressLime Tree Way Hampshire Int Business Park
Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameMrs Amanda Miller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameRichard Lucas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business Park Chineham
Basingstoke
Hampshire
RG24 8EP
Secretary NameMr Oliver Strawbridge
StatusResigned
Appointed18 November 2015(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Helen Alice Lillistone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampshire International Business Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameJonathan Ivan William Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Stephen Philip Williams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(32 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD

Location

Registered Address1 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

672.6k at £1Shire Pharmaceuticals Llc
100.00%
Ordinary
1 at £1Shire Us Inc.
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

23 December 1999Delivered on: 6 January 2000
Satisfied on: 2 January 2002
Persons entitled: Dlj Capital Funding Inc.

Classification: Debenture
Secured details: All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1992Delivered on: 23 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the crdit of any account of the company with the bank see form 395 for full details.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 April 2020Secretary's details changed for Shire Corporate Services Limited on 28 April 2020 (1 page)
24 October 2019Statement of capital on 24 October 2019
  • GBP 1.00
(3 pages)
24 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2019Solvency Statement dated 22/10/19 (1 page)
24 October 2019Statement by Directors (1 page)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 August 2019Satisfaction of charge 1 in full (1 page)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 March 2019Appointment of Mrs Sarah Lucy Charsley as a director on 20 March 2019 (2 pages)
19 March 2019Termination of appointment of Stephen Philip Williams as a director on 8 February 2019 (1 page)
5 February 2019Cessation of Shire Plc as a person with significant control on 8 January 2019 (1 page)
5 February 2019Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr Kentaro Shirahata as a director on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Helen Alice Lillistone as a director on 31 December 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 July 2018Termination of appointment of Jonathan Ivan William Webb as a director on 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018 (1 page)
14 March 2018Appointment of Shire Corporate Services Limited as a secretary on 1 March 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 August 2017Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page)
10 August 2017Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page)
3 July 2017Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page)
2 July 2017Notification of Shire Plc as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
2 July 2017Notification of Shire Plc as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 May 2017Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages)
24 May 2017Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages)
8 May 2017Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages)
8 May 2017Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages)
30 March 2017Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page)
30 March 2017Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page)
17 January 2017Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page)
17 January 2017Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page)
13 January 2017Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page)
13 January 2017Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page)
5 January 2017Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages)
4 January 2017Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page)
4 January 2017Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 July 2016Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages)
26 July 2016Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages)
23 July 2016Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page)
23 July 2016Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 672,626
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 672,626
(5 pages)
31 March 2016Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages)
30 March 2016Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page)
30 March 2016Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page)
30 March 2016Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Amanda Miller on 22 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Amanda Miller on 22 March 2016 (2 pages)
18 November 2015Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 672,626
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 672,626
(5 pages)
23 January 2015Appointment of Richard Lucas as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Richard Lucas as a director on 14 January 2015 (2 pages)
22 January 2015Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page)
22 January 2015Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 672,626
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 672,626
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Appointment of Mrs Amanda Miller as a director (2 pages)
11 April 2014Appointment of Mrs Amanda Miller as a director (2 pages)
9 April 2014Termination of appointment of Daniel Hartley as a director (1 page)
9 April 2014Termination of appointment of Daniel Hartley as a director (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
30 October 2008Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page)
30 October 2008Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 July 2008Director appointed james nicholas bowling (1 page)
7 July 2008Director appointed james nicholas bowling (1 page)
4 July 2008Director appointed mr daniel william david hartley (1 page)
4 July 2008Appointment terminated director tatjana may (1 page)
4 July 2008Appointment terminated secretary tatjana may (1 page)
4 July 2008Appointment terminated secretary tatjana may (1 page)
4 July 2008Secretary appointed anthony james guthrie (1 page)
4 July 2008Appointment terminated director matthew emmens (1 page)
4 July 2008Director appointed mr daniel william david hartley (1 page)
4 July 2008Appointment terminated director matthew emmens (1 page)
4 July 2008Appointment terminated director angus russell (1 page)
4 July 2008Appointment terminated director tatjana may (1 page)
4 July 2008Appointment terminated director angus russell (1 page)
4 July 2008Appointment terminated director joseph rus (1 page)
4 July 2008Appointment terminated director joseph rus (1 page)
4 July 2008Secretary appointed anthony james guthrie (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 September 2006Return made up to 24/08/06; full list of members (3 pages)
11 September 2006Return made up to 24/08/06; full list of members (3 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
22 September 2004Return made up to 24/08/04; full list of members (8 pages)
22 September 2004Return made up to 24/08/04; full list of members (8 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
18 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
5 September 2002Return made up to 24/08/02; full list of members (8 pages)
5 September 2002Return made up to 24/08/02; full list of members (8 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (8 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (8 pages)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 September 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
5 March 2001Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page)
5 March 2001Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: fosse house icknield way andover hampshire SP10 5RG (1 page)
29 March 2000Registered office changed on 29/03/00 from: fosse house icknield way andover hampshire SP10 5RG (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 20 nugent road surrey research park guildford surrey GU2 5AF (1 page)
22 February 2000Registered office changed on 22/02/00 from: 20 nugent road surrey research park guildford surrey GU2 5AF (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 1999Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 December 1997 (14 pages)
1 February 1999Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Return made up to 24/08/98; no change of members (4 pages)
6 October 1998Return made up to 24/08/98; no change of members (4 pages)
15 October 1997Return made up to 24/08/97; no change of members (4 pages)
15 October 1997Return made up to 24/08/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Return made up to 24/08/96; full list of members (6 pages)
31 October 1996Return made up to 24/08/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (17 pages)
8 February 1996Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Delivery ext'd 3 mth 30/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 30/12/94 (2 pages)
29 August 1995Return made up to 24/08/95; no change of members (4 pages)
29 August 1995Return made up to 24/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 May 1994Accounting reference date shortened from 30/06 to 30/12 (1 page)
3 May 1994Accounting reference date shortened from 30/06 to 30/12 (1 page)