London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Leonard Charles Denham |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Downs Hollow Burford Road Chipping Norton Oxfordshire OX7 5XB |
Secretary Name | David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | David John Wilson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(30 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | www.huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 1990 | Delivered on: 20 July 1990 Satisfied on: 20 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (5 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 July 2004 | Return made up to 10/06/04; no change of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; no change of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
19 June 2002 | Return made up to 10/06/02; full list of members
|
19 June 2002 | Return made up to 10/06/02; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 December 2001 | £ nc 1000/1100 31/10/01 (1 page) |
31 December 2001 | £ nc 1000/1100 31/10/01 (1 page) |
31 December 2001 | Resolutions
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 10/06/01; full list of members
|
7 August 2001 | Return made up to 10/06/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members
|
22 June 1998 | Return made up to 10/06/98; no change of members
|
19 August 1997 | Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
17 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
22 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
22 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
27 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |