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, 3 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 | Mr Michael Anthony Walsh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Finance Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Director Name | Maurice Colton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Public Relations Consultant |
Correspondence Address | 52 Princess Court Queensway London W2 4RD |
Director Name | Mr Roderick Corrie Dewe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | 55 Duncan Terrace London N1 8AG |
Director Name | Mr Nicolas Rogerson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 4 Redfield Lane London SW5 0RG |
Secretary Name | Mr Michael Anthony Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year (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 | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
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, 2 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, 1 month 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 | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
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, 3 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 | 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 |
1.2m at £1 | Dewe Rogerson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company formerly known as citigate japan limited and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 October 1998 | Delivered on: 5 November 1998 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. 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) |
20 December 2018 | Application to strike the company off the register (3 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
24 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
24 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
21 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 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
21 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 21 July 2016 (1 page) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
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 | 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 | 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 | 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) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
1 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) |
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) |
13 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (111 pages) |
13 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (111 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
5 March 2008 | Company name changed capitalbridge LTD.\certificate issued on 07/03/08 (4 pages) |
5 March 2008 | Company name changed capitalbridge LTD.\certificate issued on 07/03/08 (4 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
9 June 2006 | Full accounts made up to 28 February 2005 (16 pages) |
9 June 2006 | Full accounts made up to 28 February 2005 (16 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Nc inc already adjusted 03/01/06 (1 page) |
15 March 2006 | Nc inc already adjusted 03/01/06 (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Ad 03/01/06--------- £ si 1216192@1=1216192 £ ic 100/1216292 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Ad 03/01/06--------- £ si 1216192@1=1216192 £ ic 100/1216292 (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
3 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
3 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Company name changed citigate japan LIMITED\certificate issued on 02/08/05 (2 pages) |
2 August 2005 | Company name changed citigate japan LIMITED\certificate issued on 02/08/05 (2 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
23 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
23 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
17 June 2003 | Company name changed dewe rogerson asia LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed dewe rogerson asia LIMITED\certificate issued on 17/06/03 (2 pages) |
11 November 2002 | Full accounts made up to 28 February 2002 (17 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 28 February 2002 (17 pages) |
11 November 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (16 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (16 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
23 September 1999 | Return made up to 11/08/99; full list of members
|
23 September 1999 | Return made up to 11/08/99; full list of members
|
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
11 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Memorandum and Articles of Association (17 pages) |
2 November 1998 | Memorandum and Articles of Association (17 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 September 1996 | Return made up to 11/08/96; full list of members
|
6 September 1996 | Return made up to 11/08/96; full list of members
|
4 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 August 1995 | Return made up to 11/08/95; no change of members (6 pages) |
1 August 1995 | Return made up to 11/08/95; no change of members (6 pages) |
10 April 1995 | Company name changed dewe rogerson international limi ted\certificate issued on 11/04/95 (2 pages) |
10 April 1995 | Company name changed dewe rogerson international limi ted\certificate issued on 11/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 March 1985 | Certificate of incorporation (1 page) |
15 March 1985 | Certificate of incorporation (1 page) |