9 White Lion Street
London
N1 9PD
Director Name | Mr Michael Fuchs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 August 2023(39 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Translator |
Country of Residence | England |
Correspondence Address | First Floor Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | College Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Neil Bloomfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1994) |
Role | Reg Pd Manager |
Country of Residence | England |
Correspondence Address | Scotsdale Haynes West End Bedfordshire MK45 3QU |
Director Name | Mr Ian Alexander John Lorimer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1994) |
Role | Reg Admin Mgr |
Correspondence Address | 20 Hobby Close East Hunsbury Northants |
Director Name | Michael John Mann |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 May 1998) |
Role | Reg Director |
Correspondence Address | Silver Lee 50 Daws Lane High Wycombe Buckinghamshire |
Director Name | Charles Arthur Taberner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Solicitor |
Correspondence Address | 38 Yeomans Meadow East Hunsbury Northampton |
Secretary Name | Charles Arthur Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 38 Yeomans Meadow East Hunsbury Northampton |
Director Name | David James Parker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | Flat 5 St Helens 26 Lansdowne Road Sidcup Kent DA14 4EL |
Secretary Name | David James Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | Flat 5 St Helens 26 Lansdowne Road Sidcup Kent DA14 4EL |
Director Name | Gary Oulton Webb |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | 308 Waterloo Gardens 2 Milner Square London N1 1TY |
Director Name | John Richard Abbott |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 25 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Gardens Milner Square London N1 1TZ |
Secretary Name | Oliver Anthony Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 01 June 1998) |
Role | Solicitor |
Correspondence Address | North House 54 North Street Great Dunmow Essex CM6 1BA |
Director Name | Gavin St John Catterall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2003) |
Role | Software Engineer It |
Correspondence Address | Flat 12 Waterloo Gardens Milner Square London N1 1TY |
Director Name | Mr Dean Archer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 402 Waterloo Gardens Milner Square London N1 1TY |
Director Name | Mr Simon Roger Yates |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 02 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Ltd 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Kevin Sinclair |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2021) |
Role | City Worker |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Edna Kissman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2023) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Secretary Name | Lamberts Surveyors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2019) |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 December 2019) |
Correspondence Address | 15 Galena Road London W6 0LT |
Registered Address | C/O London Block Management Ltd 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £195,705 |
Cash | £209,251 |
Current Liabilities | £45,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
20 January 2024 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
21 August 2023 | Appointment of Mr Michael Fuchs as a director on 8 August 2023 (2 pages) |
9 August 2023 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 August 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 July 2023 | Termination of appointment of Edna Kissman as a director on 4 July 2023 (1 page) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
8 December 2022 | Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Ltd 3rd Floor 9 White Lion Street London N1 9PD on 8 December 2022 (1 page) |
27 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
1 November 2021 | Termination of appointment of Kevin Sinclair as a director on 26 October 2021 (1 page) |
28 June 2021 | Termination of appointment of John Richard Abbott as a director on 25 June 2021 (1 page) |
28 June 2021 | Director's details changed for Edna Kissman on 21 April 2021 (2 pages) |
28 June 2021 | Secretary's details changed for College Company Services Limited on 20 April 2021 (1 page) |
19 February 2021 | Appointment of Edna Kissman as a director on 18 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
8 February 2021 | Appointment of College Company Services Limited as a secretary on 14 December 2020 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (3 pages) |
24 December 2019 | Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2019 (1 page) |
24 December 2019 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 4th Floor 9 White Lion Street London N1 9PD on 24 December 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Director's details changed for Oliver Anthony Wareham on 17 June 2019 (2 pages) |
2 April 2019 | Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to Marlborough House 298 Regents Park Road London N3 2UU on 2 April 2019 (1 page) |
1 April 2019 | Appointment of Crabtree Pm Limited as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Lamberts Surveyors Limited as a secretary on 1 April 2019 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Appointment of Mr Kevin Sinclair as a director on 13 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 November 2017 | Registered office address changed from Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 13 November 2017 (1 page) |
25 October 2017 | Secretary's details changed for Lamberts Surveyors Limited on 23 October 2017 (1 page) |
25 October 2017 | Secretary's details changed for Lamberts Surveyors Limited on 23 October 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
21 January 2016 | Secretary's details changed for Lamberts Surveyors Limited on 1 June 2015 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
21 January 2016 | Secretary's details changed for Lamberts Surveyors Limited on 1 June 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Registered office address changed from 387 City Road London EC1V 1NA to Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT EC1V 7LT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 387 City Road London EC1V 1NA to Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT EC1V 7LT on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
5 January 2015 | Registered office address changed from 387 City Road London EC1V 1NA to Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT EC1V 7LT on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
19 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Termination of appointment of Dean Archer as a director on 1 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Dean Archer as a director on 1 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Dean Archer as a director on 1 February 2012 (1 page) |
17 January 2012 | Appointment of Mr Simon Roger Yates as a director on 12 January 2012 (2 pages) |
17 January 2012 | Appointment of Mr Simon Roger Yates as a director on 12 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Director's details changed for John Richard Abbott on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Oliver Anthony Wareham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dean Archer on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
10 February 2010 | Director's details changed for Dean Archer on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Lamberts Surveyors Limited on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Lamberts Surveyors Limited on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Richard Abbott on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dean Archer on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Oliver Anthony Wareham on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Lamberts Surveyors Limited on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Oliver Anthony Wareham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Richard Abbott on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
2 October 2009 | Director's change of particulars / oliver wareham / 07/07/2009 (1 page) |
2 October 2009 | Director's change of particulars / oliver wareham / 07/07/2009 (1 page) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2009 | Annual return made up to 31/12/08 (10 pages) |
17 March 2009 | Annual return made up to 31/12/08 (10 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Annual return made up to 31/12/07 (4 pages) |
24 July 2008 | Annual return made up to 31/12/07 (4 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Annual return made up to 31/12/06 (4 pages) |
9 March 2007 | Annual return made up to 31/12/06 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Annual return made up to 31/12/05 (4 pages) |
20 January 2006 | Annual return made up to 31/12/05 (4 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 January 2005 | Annual return made up to 31/12/04 (4 pages) |
28 January 2005 | Annual return made up to 31/12/04 (4 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
28 January 2004 | Annual return made up to 31/12/03 (6 pages) |
28 January 2004 | Annual return made up to 31/12/03 (6 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 January 2003 | Annual return made up to 31/12/02
|
15 January 2003 | Annual return made up to 31/12/02
|
22 October 2002 | Amended accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Amended accounts made up to 31 December 2001 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Annual return made up to 31/12/01
|
6 February 2002 | Annual return made up to 31/12/01
|
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 January 2001 | Annual return made up to 31/12/00
|
22 January 2001 | Annual return made up to 31/12/00
|
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 146-148 cromwell road london SW7 4EF (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 146-148 cromwell road london SW7 4EF (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
23 January 2000 | Annual return made up to 31/12/99 (4 pages) |
23 January 2000 | Annual return made up to 31/12/99 (4 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
3 November 1999 | Memorandum and Articles of Association (10 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Memorandum and Articles of Association (10 pages) |
3 November 1999 | Resolutions
|
27 October 1999 | Company name changed milner square (islington) manage ment company LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed milner square (islington) manage ment company LIMITED\certificate issued on 28/10/99 (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 August 1999 | Location of register of members (1 page) |
2 August 1999 | Location of register of members (1 page) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Location of register of members (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 February 1999 | Annual return made up to 31/12/98 (6 pages) |
23 February 1999 | Annual return made up to 31/12/98 (6 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: waterloo gardens 4 milner square london N1 1TY (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: waterloo gardens 4 milner square london N1 1TY (1 page) |
4 February 1999 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1999 | New secretary appointed (2 pages) |
7 January 1999 | Auditor's resignation (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 250 toddington road luton beds LU4 9EE (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 250 toddington road luton beds LU4 9EE (1 page) |
12 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Full accounts made up to 31 March 1996 (8 pages) |
15 May 1998 | Full accounts made up to 31 March 1996 (8 pages) |
2 May 1997 | Full accounts made up to 31 March 1995 (9 pages) |
2 May 1997 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1997 | Annual return made up to 31/12/96 (4 pages) |
29 January 1997 | Annual return made up to 31/12/96 (4 pages) |
27 February 1996 | Annual return made up to 31/12/95
|
27 February 1996 | Annual return made up to 31/12/94 (6 pages) |
27 February 1996 | Annual return made up to 31/12/94 (6 pages) |
27 February 1996 | Annual return made up to 31/12/95
|
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
6 June 1984 | Incorporation (25 pages) |
6 June 1984 | Incorporation (25 pages) |