Company NameHuntsworth Dormant 6 Limited
Company StatusDissolved
Company Number01837292
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 8 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameBrian William Coles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressTong Lodge
Tong
Shifnal
Shropshire
Tf11
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2000)
RoleChartered Accountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address38 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 August 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed23 March 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(26 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(30 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitestephaniechurchillpr.com
Telephone020 72986530
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
24 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
24 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
24 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
24 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
19 April 2010Director's details changed for Mary Louise Dawson on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mary Louise Dawson on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mary Louise Dawson on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
25 April 2006Return made up to 17/04/06; full list of members (2 pages)
25 April 2006Return made up to 17/04/06; full list of members (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
26 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 July 2004Return made up to 17/04/04; full list of members (7 pages)
6 July 2004Return made up to 17/04/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
19 June 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
28 June 2001Company name changed bcl marketing LIMITED\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed bcl marketing LIMITED\certificate issued on 28/06/01 (2 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
4 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
18 May 1999Return made up to 17/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1999Return made up to 17/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
1 June 1998Return made up to 17/04/98; no change of members (4 pages)
1 June 1998Return made up to 17/04/98; no change of members (4 pages)
19 August 1997Registered office changed on 19/08/97 from: brands house kingshill road high wycombe buckinghamshire HP13 5BB (1 page)
19 August 1997Registered office changed on 19/08/97 from: brands house kingshill road high wycombe buckinghamshire HP13 5BB (1 page)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
4 June 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
4 June 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
16 May 1996Return made up to 17/04/96; full list of members (6 pages)
16 May 1996Return made up to 17/04/96; full list of members (6 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
29 June 1995Company name changed travel stamps LIMITED\certificate issued on 30/06/95 (6 pages)
29 June 1995Company name changed travel stamps LIMITED\certificate issued on 30/06/95 (6 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
19 May 1995Return made up to 17/04/95; no change of members (4 pages)
19 May 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)