London
N7 0HR
Director Name | Ann McMulkin |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 August 2004(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Specialist Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 233 Camden Road London N7 0HR |
Director Name | Tania Fennell |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Property Dev |
Country of Residence | England |
Correspondence Address | The Coach House 37 Linkfield Lane Redhill Surrey RH1 1JH |
Director Name | Natasha Coulter |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 233 Camden Road London N7 0HR |
Director Name | Mr Neal Somchand |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(25 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 81 Bedford Avenue Barnet EN5 2ES |
Director Name | Mr Antony Emmanuel Bartolo |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(26 years after company formation) |
Appointment Duration | 12 years |
Role | Landlord & Photographer |
Country of Residence | England |
Correspondence Address | 233 Camden Road London N7 0HR |
Director Name | Mr Ross Wayne Katz |
---|---|
Date of Birth | August 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2011(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 233 Camden Road London N7 0HR |
Director Name | Miss Philippa Adams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1998) |
Role | Fashion Designer |
Correspondence Address | Flat Three 233 Camden Road London N7 0HR |
Director Name | Mr Justin Maximillian Baron |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2003) |
Role | School Teacher |
Correspondence Address | Flat Four 233 Camden Road London N7 0HR |
Director Name | Mr Jerome Brown |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2003) |
Role | Builder |
Correspondence Address | Flat Two 233 Camden Road London N7 0HR |
Director Name | Dr Julian Mark Howard |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 August 2004) |
Role | Doctor (Anaesthetist) |
Correspondence Address | Flat Five 233 Camden Road London N7 0HR |
Director Name | Miss Jill Hutchings |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2003) |
Role | Probation Officer |
Correspondence Address | 233 Camden Road London N7 0HR |
Director Name | Mary Vellam |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 1997) |
Role | Unemployed |
Correspondence Address | Flat Six 233 Camden Road London N7 0HR |
Director Name | Mrs Jane Wright |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 October 2007) |
Role | Secretary |
Correspondence Address | Flat Seven 233 Camden Road London N7 0HR |
Secretary Name | Miss Angela Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | Flat Five 233 Camden Road London N7 0HR |
Director Name | Anthony Leslie Collins |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2003) |
Role | Scientist |
Correspondence Address | Flat 6 233 Camden Road Islington London N7 0HR |
Director Name | Mathew Farrand |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 February 2003) |
Role | Publishing |
Correspondence Address | Flat 3 233 Camden Road London N7 0HR |
Director Name | Steve Richard Wioland |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2006) |
Role | Art Director |
Correspondence Address | Flat 3 233 Camden Road London N7 0HR |
Director Name | Angela Carole Morgan |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2004) |
Role | Nurse Teacher |
Correspondence Address | Flat 5 233 Camden Road London N7 0HR |
Director Name | Jacqueline Ann Thompson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Manager |
Correspondence Address | 234 Kingston Road Staines Middlesex TW18 1PG |
Director Name | Ian Anthony Webley |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 August 2011) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 233 Camden Road London N7 0HR |
Secretary Name | Juliet Anna Ruth Wioland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Flat 3 233 Camden Road London N7 0HR |
Director Name | Dr Deborah Minerva Andrew |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2007) |
Role | Psychologist |
Correspondence Address | 9 Woodlawn Road London SW6 6NQ |
Director Name | Mr Nicholas Wood |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 233 Camden Road London N7 0HR |
Secretary Name | Shelaagh Ferrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2007) |
Role | Company Director |
Correspondence Address | Flat 1 233 Camden Road London N7 0HR |
Secretary Name | Ann McMulkin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2006(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 233 Camden Road London N7 0HR |
Director Name | Ian Johnsen |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2010) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 233 Camden Road London N7 0HR |
Director Name | Ms Alejandra Plaza |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 28 July 2007(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 August 2022) |
Role | Producer Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a 233 Camden Road London N7 0HR |
Secretary Name | Mr Nicholas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 233 Camden Road London N7 0HR |
Secretary Name | Miss Alejandra Plaza |
---|---|
Status | Resigned |
Appointed | 21 April 2011(26 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | 233 Camden Road London N7 0HR |
Registered Address | 233 Camden Road London N7 0HR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,748 |
Net Worth | £13,282 |
Cash | £13,282 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (4 months ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 2 weeks from now) |
21 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
---|---|
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
1 February 2021 | Director's details changed for Mr Ross Katz on 1 February 2021 (2 pages) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Appointment of Mr Neal Somchand as a director on 15 April 2010 (2 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Ann Mcmulkin on 31 January 2018 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 30 January 2016 no member list (9 pages) |
2 February 2016 | Annual return made up to 30 January 2016 no member list (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 30 January 2015 no member list (9 pages) |
3 February 2015 | Annual return made up to 30 January 2015 no member list (9 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Annual return made up to 30 January 2014 no member list (9 pages) |
11 February 2014 | Annual return made up to 30 January 2014 no member list (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 no member list (9 pages) |
4 February 2013 | Director's details changed for Tania Fennell on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Tania Fennell on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 30 January 2013 no member list (9 pages) |
4 February 2013 | Director's details changed for Tania Fennell on 4 February 2013 (2 pages) |
7 November 2012 | Director's details changed for Tania Faennell on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Tania Faennell on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Tania Faennell on 7 November 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 February 2012 | Annual return made up to 30 January 2012 no member list (9 pages) |
20 February 2012 | Annual return made up to 30 January 2012 no member list (9 pages) |
22 November 2011 | Termination of appointment of Ian Webley as a director (1 page) |
22 November 2011 | Appointment of Mr Anthony Bartolo as a director (2 pages) |
22 November 2011 | Appointment of Mr Ross Katz as a director (2 pages) |
22 November 2011 | Termination of appointment of Ian Webley as a director (1 page) |
22 November 2011 | Appointment of Mr Anthony Bartolo as a director (2 pages) |
22 November 2011 | Appointment of Mr Ross Katz as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 July 2011 | Appointment of Miss Alejandra Plaza as a secretary (1 page) |
12 July 2011 | Termination of appointment of Nicholas Wood as a director (1 page) |
12 July 2011 | Appointment of Miss Alejandra Plaza as a secretary (1 page) |
12 July 2011 | Termination of appointment of Nicholas Wood as a director (1 page) |
21 April 2011 | Termination of appointment of Nicholas Wood as a secretary (1 page) |
21 April 2011 | Termination of appointment of Nicholas Wood as a secretary (1 page) |
24 February 2011 | Annual return made up to 30 January 2011 no member list (10 pages) |
24 February 2011 | Annual return made up to 30 January 2011 no member list (10 pages) |
23 February 2011 | Termination of appointment of Ian Johnsen as a director (1 page) |
23 February 2011 | Termination of appointment of Ian Johnsen as a director (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 February 2010 | Annual return made up to 30 January 2010 no member list (7 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Miss Shelaagh Ferrell on 30 January 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Tania Faennell on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Anthony Webley on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alejandra Plaza on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Johnsen on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nicholas Wood on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Natasha Coulter on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ann Mcmulkin on 30 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 no member list (7 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Miss Shelaagh Ferrell on 30 January 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Tania Faennell on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alejandra Plaza on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Anthony Webley on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Johnsen on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Natasha Coulter on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ann Mcmulkin on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nicholas Wood on 30 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Annual return made up to 30/01/09 (4 pages) |
3 February 2009 | Annual return made up to 30/01/09 (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2008 | Annual return made up to 30/01/08 (3 pages) |
5 February 2008 | Annual return made up to 30/01/08 (3 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
20 February 2007 | Annual return made up to 30/01/07 (6 pages) |
20 February 2007 | Annual return made up to 30/01/07 (6 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 30/01/06 (5 pages) |
7 February 2006 | Annual return made up to 30/01/06 (5 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
18 February 2005 | Annual return made up to 30/01/05 (7 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Annual return made up to 30/01/05 (7 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Annual return made up to 30/01/04 (6 pages) |
24 February 2004 | Annual return made up to 30/01/04 (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 March 2003 | Annual return made up to 30/01/03 (7 pages) |
14 March 2003 | Annual return made up to 30/01/03 (7 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Annual return made up to 30/01/02 (6 pages) |
22 February 2002 | Annual return made up to 30/01/02 (6 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 February 2001 | Annual return made up to 30/01/01 (6 pages) |
7 February 2001 | Annual return made up to 30/01/01 (6 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Annual return made up to 30/01/00 (5 pages) |
8 February 2000 | Annual return made up to 30/01/00 (5 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 February 1999 | Annual return made up to 30/01/99 (6 pages) |
24 February 1999 | Annual return made up to 30/01/99 (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
11 February 1998 | Annual return made up to 30/01/98 (6 pages) |
11 February 1998 | Annual return made up to 30/01/98 (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 February 1997 | Annual return made up to 30/01/97 (6 pages) |
25 February 1997 | Annual return made up to 30/01/97 (6 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 January 1996 | Annual return made up to 30/01/96 (6 pages) |
26 January 1996 | Annual return made up to 30/01/96 (6 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 April 1985 | Incorporation (21 pages) |
16 April 1985 | Incorporation (21 pages) |