Company NameJ.S. Pathology Services Limited
Company StatusDissolved
Company Number01865907
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)
Previous NameWealdgrace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(18 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed04 July 2003(18 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusClosed
Appointed04 July 2003(18 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameMr Ian Walter Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RoleAccountant
Correspondence Address25 Red House Close
Lower Earley
Reading
Berkshire
RG6 4XB
Director NameIan Morrison Dick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RoleAdministrator
Correspondence Address31 Southway
Carshalton Beeches
Surrey
SM5 4HP
Director NameDavid Keith Powell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RolePathologist
Correspondence Address45 Sellafield Way
Lower Earley
Reading
RG6 3BT
Director NameDavid Rook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RoleDeputy Chief Executive
Correspondence AddressLea Farm Oldham Road
Ewshot
Farnham
Surrey
GU10 5AU
Director NameMr Eric Walter Rothbarth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleChartered Accountant
Correspondence Address3 Parkhill Road
London
Nw3
Director NameDr Frederick Joseph Rutherford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RolePathologist
Correspondence Address8 Bracken Way
Fackwell Heath
Bucks
Director NameMr Mihaly Saary
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RoleConsultant Haematologist
Correspondence Address25 Brookfield Avenue
London
W5 1LA
Director NameDr Jean Mary Shanks
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RolePathologist
Correspondence Address8 South Eaton Place
London
SW1W 9JA
Director NameAnn Bridget Speaight
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleMarketing Manager
Correspondence Address7 Tudor Gardens
London
W3 0DT
Director NameMrs Andree Marie Standing
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address84 East Sheen Avenue
London
SW14 8AU
Secretary NameMr Eric Walter Rothbarth
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address3 Parkhill Road
London
Nw3
Secretary NamePrince Yuri Nikolaievitch Galitzine
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address8 South Eaton Place
London
SW1W 9JA
Director NameMrs Ann Bridget Marshall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1993(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 1994)
RoleMarketing Manager
Correspondence Address7 Tudor Way
Acton
London
W3 9AG
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1997)
RoleChartered Accountant
Correspondence Address1 Waterlow Court
Heath Close
London
NW11 7DT
Secretary NameDominic Iain Gibb
NationalityBritish
StatusResigned
Appointed22 February 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1997)
RoleChartered Accountant
Correspondence Address1 Waterlow Court
Heath Close
London
NW11 7DT
Director NameAlan John Howard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleOperations Director
Correspondence Address51 West End
Brampton
Huntingdon
Cambridgeshire
PE18 8SF
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address193 West Barnes Lane
New Malden
Surrey
KT3 6HY
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Director NameDr Widad Nakib
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 March 2000)
RoleClinical Virologist
Correspondence Address30 Berkshire Road
Harnham
Salisbury
Wiltshire
SP2 8NY
Secretary NameMr Alan Michael Rylett
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2001)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressChemin De Carabot 10a
Onex Geneva
Ch 1213
Foreign
Secretary NameGregory Charles Rose
NationalityBritish
StatusResigned
Appointed31 July 2000(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2000)
RoleAccountant
Correspondence Address54 Lowden Close
Winchester
Hampshire
SO22 4EW
Director NameColin Richard Salsbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address4 Fishpool Street
St. Albans
Hertfordshire
AL3 4RT
Director NamePeter John Housden
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2001(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2003)
RoleChief Financial Officer
Correspondence AddressUnit 8
6 Cliff Street
Milsons Point
New South Wales 2061
Australia
Director NameMr Graham Meehan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lodge
Branch Hill Hampstead
London
NW3 7LY
Director NamePeter William Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2003(18 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 July 2003)
RoleCompany Director
Correspondence Address3 Cootamundra Drive
Allambie Heights
2100 New South Wales
2100
Secretary NameCraig Howard Jones
NationalityBritish
StatusResigned
Appointed27 June 2003(18 years, 7 months after company formation)
Appointment Duration1 week (resigned 04 July 2003)
RoleCompany Director
Correspondence Address291 Eastern Valley Way
Middle Cove
Nsw 2068
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2003(18 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed04 July 2003(18 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleAccountant
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 March 2000)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameEKAS & Associates Limited (Corporation)
StatusResigned
Appointed25 September 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2001)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2001(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitecyberknifecentrelondon.co.uk

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Omni Labs Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (10 pages)
23 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 September 2009Return made up to 28/06/09; full list of members (4 pages)
22 September 2009Return made up to 28/06/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 July 2008Return made up to 28/06/08; full list of members (4 pages)
7 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 October 2007Return made up to 28/06/07; no change of members (8 pages)
21 October 2007Return made up to 28/06/07; no change of members (8 pages)
1 June 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
1 June 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 August 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
27 July 2005Return made up to 28/06/05; full list of members (8 pages)
27 July 2005Return made up to 28/06/05; full list of members (8 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 October 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
22 July 2004Return made up to 28/06/04; full list of members (8 pages)
22 July 2004Return made up to 28/06/04; full list of members (8 pages)
8 June 2004Registered office changed on 08/06/04 from: 58 wimploe street london W1G 8LQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: 58 wimploe street london W1G 8LQ (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 October 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
17 July 2003Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
24 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
24 December 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
24 December 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
29 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
29 July 2002Return made up to 22/06/02; full list of members (6 pages)
29 July 2002Location of register of members (non legible) (1 page)
29 July 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
29 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
29 July 2002Location of register of directors' interests (1 page)
29 July 2002Location of register of members (non legible) (1 page)
29 July 2002Return made up to 22/06/02; full list of members (6 pages)
29 July 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
29 July 2002Location of register of directors' interests (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA (1 page)
10 December 2001Location of register of directors' interests (1 page)
10 December 2001Location of register of directors' interests (1 page)
10 December 2001Location of register of members (1 page)
10 December 2001Location of register of members (1 page)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
3 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
4 December 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page)
28 October 1999Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 July 1999Registered office changed on 06/07/99 from: bewlay house 32 jamestown road london NW1 7BY (1 page)
6 July 1999Registered office changed on 06/07/99 from: bewlay house 32 jamestown road london NW1 7BY (1 page)
21 January 1999Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
21 January 1999Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
9 July 1998Return made up to 28/06/98; full list of members (6 pages)
9 July 1998Return made up to 28/06/98; full list of members (6 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Return made up to 28/06/97; full list of members (6 pages)
3 November 1997Return made up to 28/06/97; full list of members (6 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
12 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
12 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
12 August 1996Return made up to 28/06/96; full list of members (6 pages)
12 August 1996Return made up to 28/06/96; full list of members (6 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
14 May 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
23 November 1984Incorporation (17 pages)
23 November 1984Incorporation (17 pages)