1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(28 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1993) |
Role | Group Financial Controller |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Secretary Name | Richard Bardrick Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 9 Meadenvale Oxney Road Peterborough Cambridgeshire PE1 5PN |
Director Name | Michael John Wells |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1995) |
Role | Director Of Companies |
Correspondence Address | 9a Manor Way Purley Surrey CR8 3BL |
Director Name | Ian Edward Hook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 2 Cartersmead Close Horley Surrey RH6 9LG |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Richard Emmerson Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 1999) |
Role | Accountant |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(15 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2006) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 01 January 2002(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(17 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Marianne Lisa Hogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(24 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(25 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Website | topright-group.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
11.4m at £0.1 | Top Right Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
28 October 2015 | Statement of capital on 28 October 2015
|
28 October 2015 | Statement of capital on 28 October 2015
|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Solvency Statement dated 17/09/15 (1 page) |
28 September 2015 | Resolutions
|
28 September 2015 | Statement by Directors (1 page) |
28 September 2015 | Resolutions
|
28 September 2015 | Resolutions
|
28 September 2015 | Resolutions
|
28 September 2015 | Statement by Directors (1 page) |
28 September 2015 | Solvency Statement dated 17/09/15 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
17 June 2009 | Appointment terminated director christopher taylor (1 page) |
17 June 2009 | Appointment terminated director christopher taylor (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (2 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (2 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 1, lincoln court, lincoln road, peterborough. PE1 2RF. (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1, lincoln court, lincoln road, peterborough. PE1 2RF. (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 November 2002 | New secretary appointed (1 page) |
11 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (1 page) |
1 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
7 May 2002 | Return made up to 02/05/02; full list of members (2 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (2 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 May 2001 | Return made up to 02/05/01; no change of members (2 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (2 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
20 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
9 July 1998 | Company name changed trade promotion services group l imited\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | Company name changed trade promotion services group l imited\certificate issued on 10/07/98 (2 pages) |
15 June 1998 | Secretary's particulars changed (2 pages) |
15 June 1998 | Secretary's particulars changed (2 pages) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Return made up to 02/08/97; no change of members (6 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
30 January 1996 | Full accounts made up to 1 April 1995 (9 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (9 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (9 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed (6 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | New secretary appointed (6 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
11 November 1993 | Memorandum and Articles of Association (5 pages) |
11 November 1993 | Memorandum and Articles of Association (5 pages) |