Company NameG.P.A. Holdings Limited
Company StatusDissolved
Company Number01862400
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 5 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(29 years after company formation)
Appointment Duration2 years (closed 17 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed21 June 2006(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 17 November 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(24 years after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameDr Victor Bernard Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Upper Ifold
Dunsfold
Godalming
Surrey
GU8 4NX
Director NameMr Leslie William Peters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address67 Tor Bryan
Ingatestone
Essex
CM4 9NN
Director NameMrs Fiona Mary Peck
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address24 Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JA
Director NameMr John David Wright Gent
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address44 Ursula Street
London
SW11 3DW
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMr Arthur John Coward
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 London Road
Shrewsbury
Shropshire
SY2 6NP
Wales
Director NameAlan Courtney Clark
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Preston Bagot
Henley-In-Arden
Warks
B95 5EJ
Secretary NameMr David John Wells
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleCompany Director
Correspondence Address24 High St North
Tiffield
Towcester
Northamptonshire
NN12 8AD
Director NameChristopher John Macgowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(10 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressWoodville Cock Green
Felsted
Dunmow
Essex
CM6 3JE
Director NameMr Roger Buttery
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RoleManaging Director
Correspondence Address7 Beckhall
Welton
Lincoln
Lincolnshire
LN2 3LJ
Director NameTerence Bolongaro
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1997)
RoleCompany Director
Correspondence Address1 Kidmans Close
Hilton
Huntingdon
Cambridgeshire
PE28 9QB
Director NameDavid William Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleAccountant
Correspondence Address27 Evergreen Way
Wokingham
Berkshire
RG41 4BX
Secretary NameMr Stephen John Ingamells
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1998)
RoleCompany Director
Correspondence Address11 Headland Drive
Sheffield
South Yorkshire
S10 5FX
Director NamePatrick Michael Doyle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressHighlands
9 Cameron Road
Bromley
Kent
BR2 9AY
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2006)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed29 July 1998(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2006)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (2 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (2 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
14 October 2008Director appointed mr richard john shearer (1 page)
14 October 2008Director appointed mr richard john shearer (1 page)
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008 (2 pages)
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008 (2 pages)
24 June 2008Return made up to 10/06/08; full list of members (3 pages)
24 June 2008Return made up to 10/06/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 10/06/07; full list of members (2 pages)
19 June 2007Return made up to 10/06/07; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
23 June 2005Return made up to 10/06/05; full list of members (3 pages)
23 June 2005Return made up to 10/06/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 10/06/04; full list of members (3 pages)
4 June 2004Return made up to 10/06/04; full list of members (3 pages)
14 November 2003Return made up to 13/06/02; full list of members; amend (7 pages)
14 November 2003Return made up to 13/06/02; full list of members; amend (7 pages)
10 November 2003Return made up to 10/06/03; full list of members; amend (7 pages)
10 November 2003Return made up to 10/06/03; full list of members; amend (7 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
2 June 2003Return made up to 10/06/03; full list of members (3 pages)
2 June 2003Return made up to 10/06/03; full list of members (3 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: capita irg PLC, bourne house 34 beckenham road, beckenham, kent BR3 4TU (1 page)
10 March 2003Registered office changed on 10/03/03 from: capita irg PLC, bourne house 34 beckenham road, beckenham, kent BR3 4TU (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 13/06/02; full list of members (2 pages)
10 June 2002Return made up to 13/06/02; full list of members (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 December 2000Withdrawal of application for striking off (1 page)
12 December 2000Withdrawal of application for striking off (1 page)
20 November 2000Application for striking-off (1 page)
20 November 2000Application for striking-off (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street, westminster, london, SW1H 0XA (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street, westminster, london, SW1H 0XA (1 page)
7 July 2000Return made up to 13/06/00; full list of members (6 pages)
7 July 2000Return made up to 13/06/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 December 1998 (5 pages)
25 June 1999Full accounts made up to 31 December 1998 (5 pages)
20 June 1999Return made up to 13/06/99; no change of members (4 pages)
20 June 1999Return made up to 13/06/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Secretary's particulars changed;director's particulars changed (1 page)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 November 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
22 July 1998Return made up to 13/06/98; no change of members (4 pages)
22 July 1998Return made up to 13/06/98; no change of members (4 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
5 January 1998Full accounts made up to 28 February 1997 (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (6 pages)
7 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
3 April 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
3 April 1997Registered office changed on 03/04/97 from: hartshead house, 257 eccleshall road, sheffield, south yorkshire S11 8NX (1 page)
3 April 1997Registered office changed on 03/04/97 from: hartshead house, 257 eccleshall road, sheffield, south yorkshire S11 8NX (1 page)
3 April 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
23 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
26 September 1996Full accounts made up to 31 December 1995 (5 pages)
26 September 1996Full accounts made up to 31 December 1995 (5 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 201 great portland street, london, W1N 6AB (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 201 great portland street, london, W1N 6AB (1 page)
28 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
30 June 1995Return made up to 13/06/95; no change of members (6 pages)
30 June 1995Return made up to 13/06/95; no change of members (6 pages)
9 November 1984Incorporation (18 pages)
9 November 1984Incorporation (18 pages)