Company NamePlacell Limited
Company StatusDissolved
Company Number01913919
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(32 years, 7 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(32 years, 8 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameDetlef Erich Boersch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1994)
RoleCompany Executive
Correspondence AddressTillystrasse 21
7528 Bad Schonborn
Germany
Director NameAime Raymond Verle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1993)
RoleGroup Managing Director
Correspondence AddressKrakkestraat 8
B-8200-Brugge
Foreign
Director NameChristopher Paul Mason
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 April 1997)
RoleManaging Director
Correspondence Address20 Neuenheimer
Landstrasse
Heidelberg
D69120
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleMain Board Director/Chief Exec
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameChristopher Paul Mason
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 April 1997)
RoleCompany Director
Correspondence Address20 Neuenheimer
Landstrasse
Heidelberg
D69120
Director NameMalcolm Peter Kibble
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address3 Storth Park
Fulwood Road
Sheffield
South Yorkshire
S10 3QH
Secretary NameMichael Greatbatch
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2000)
RoleAccountant
Correspondence Address3 Hoyland Court
Belper
Derbyshire
DE56 0EQ
Director NameMr Malcolm James Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerryfields
35 Belle Vue Road
Ashbourne
Derbyshire
DE6 1AT
Director NameSteven Holwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2000)
RoleCompany Director
Correspondence Address61 Harthill Avenue
Leconfield
Beverley
East Yorkshire
HU17 7LN
Director NameMr Neil Roberts Hannah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAycliffe Hall School Aycliffe
Durham
DL5 6QY
Director NameJeremy Guy Lister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 South Parade
Bramhall
Stockport
Cheshire
SK7 3BJ
Secretary NameAngus Douglas
NationalityBritish
StatusResigned
Appointed31 July 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2003)
RoleAccountant
Correspondence Address44 Lakeside Close
Old Whittington
Chesterfield
Derbyshire
S41 9TD
Director NameGary Holroyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressWoodside
9 The Barkery Newby
Middlesbrough
TS8 0AW
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed13 June 2003(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds (Ref : Sdw) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(24 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(25 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(23 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitebonarfloors.com

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Bonar Rotaform LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
19 September 2018Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
23 August 2018Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
24 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 950
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 950
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 950
(6 pages)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Appointment of Wallace Brett Simpson as a director (2 pages)
8 October 2014Appointment of Wallace Brett Simpson as a director (2 pages)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
13 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 950
(6 pages)
13 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 950
(6 pages)
13 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 950
(6 pages)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
8 August 2013Register inspection address has been changed from Squire Sanders Hammonds Ref:Sdw Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
8 August 2013Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page)
8 August 2013Register inspection address has been changed from Squire Sanders Hammonds Ref:Sdw Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 950
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 950
(6 pages)
8 August 2013Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 950
(6 pages)
8 August 2013Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page)
4 August 2011Register inspection address has been changed from Hammonds Llp Ref:Sdw Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 August 2011Register inspection address has been changed from Hammonds Llp Ref:Sdw Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
14 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
14 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Director appointed stephen paul good (1 page)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
4 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
20 August 2007Secretary resigned (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
28 April 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 August 2006Return made up to 01/08/06; no change of members (4 pages)
9 August 2006Return made up to 01/08/06; no change of members (4 pages)
30 May 2006Return made up to 02/04/06; full list of members (5 pages)
30 May 2006Return made up to 02/04/06; full list of members (5 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
8 March 2006Director resigned (1 page)
5 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
8 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
8 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Accounts for a dormant company made up to 1 December 2001 (3 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Accounts for a dormant company made up to 1 December 2001 (3 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Accounts for a dormant company made up to 1 December 2001 (3 pages)
19 June 2003Secretary resigned (1 page)
27 April 2003Return made up to 02/04/03; full list of members (5 pages)
27 April 2003Return made up to 02/04/03; full list of members (5 pages)
11 March 2003Registered office changed on 11/03/03 from: po box 5 high holborn road ripley derbyshire DE5 3NT (1 page)
11 March 2003Registered office changed on 11/03/03 from: po box 5 high holborn road ripley derbyshire DE5 3NT (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
5 July 2002New director appointed (5 pages)
5 July 2002New director appointed (5 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 holbrook avenue hilbrook ind estate halfway, sheffield, south yorkshire S20 3FF (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 holbrook avenue hilbrook ind estate halfway, sheffield, south yorkshire S20 3FF (1 page)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 2 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 2 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 2 December 2000 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
25 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 27 November 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 27 November 1999 (2 pages)
9 October 2000Secretary's particulars changed (1 page)
9 October 2000Secretary's particulars changed (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
24 May 1999Return made up to 02/04/99; no change of members (4 pages)
24 May 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
24 May 1999Return made up to 02/04/99; no change of members (4 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
20 May 1998Accounts for a dormant company made up to 29 November 1997 (2 pages)
20 May 1998Return made up to 02/04/98; no change of members (4 pages)
20 May 1998Return made up to 02/04/98; no change of members (4 pages)
20 May 1998Accounts for a dormant company made up to 29 November 1997 (2 pages)
30 May 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
30 May 1997Return made up to 02/04/97; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
30 May 1997Return made up to 02/04/97; full list of members (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
22 April 1996Accounts for a dormant company made up to 2 December 1995 (2 pages)
22 April 1996Accounts for a dormant company made up to 2 December 1995 (2 pages)
22 April 1996Accounts for a dormant company made up to 2 December 1995 (2 pages)
22 April 1996Return made up to 02/04/96; no change of members (4 pages)
22 April 1996Return made up to 02/04/96; no change of members (4 pages)
2 February 1996Director resigned (1 page)
2 February 1996Secretary's particulars changed (1 page)
2 February 1996Secretary's particulars changed (1 page)
2 February 1996Director resigned (1 page)
30 March 1995Return made up to 02/04/95; no change of members (4 pages)
30 March 1995Return made up to 02/04/95; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 3 December 1994 (2 pages)
30 March 1995Accounts for a dormant company made up to 3 December 1994 (2 pages)
30 March 1995Accounts for a dormant company made up to 3 December 1994 (2 pages)
30 April 1990Accounts for a dormant company made up to 2 December 1989 (2 pages)
30 April 1990Accounts for a dormant company made up to 2 December 1989 (2 pages)
30 April 1990Accounts for a dormant company made up to 2 December 1989 (2 pages)
5 October 1989Accounts for a dormant company made up to 3 December 1988 (2 pages)
5 October 1989Accounts for a dormant company made up to 3 December 1988 (2 pages)
5 October 1989Accounts for a dormant company made up to 3 December 1988 (2 pages)
27 January 1989Accounts for a dormant company made up to 31 May 1987 (1 page)
27 January 1989Accounts for a dormant company made up to 31 May 1987 (1 page)
24 July 1987Accounts for a dormant company made up to 31 March 1986 (2 pages)
24 July 1987Accounts for a dormant company made up to 31 March 1986 (2 pages)