Company NameDas Medical Assist Limited
Company StatusDissolved
Company Number01926128
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)
Previous NamesCounselline Limited and Das Legal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Catherine Jane Brown
StatusClosed
Appointed01 April 2013(27 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 19 October 2022)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Anthony Coram
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2022)
RoleGroup Director Of Customer Operations & It
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Thomas Biermann
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed29 March 2019(33 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 19 October 2022)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Brynley Case
StatusClosed
Appointed17 March 2020(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 19 October 2022)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameWan Kay Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleSecretary
Correspondence Address19 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Director NameMr John Menzies Breen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressNew House Top
Hale Lane
Wendover
Bucks
HP22 6NQ
Director NameMr Alan Joseph Wood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address19 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Secretary NameWan Kay Wood
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address19 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Director NameMr Anthony Edward Holdsworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1999)
RoleIns/Official
Correspondence Address3 Kingsmill
Bristol
Avon
BS9 1BZ
Director NameMr Charles William Douglas Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2002)
RoleIns/Official
Country of ResidenceEngland
Correspondence AddressThe Willows Sixty Acres Close
Failand
Bristol
Avon
BS8 3UH
Director NameMr Paul John Asplin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 March 2015)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Secretary NameMr Patrick James Veysey
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address4 Fairfield Way
Backwell
Bristol
North Somerset
BS48 3RQ
Director NameMr Anthony John Buss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 November 2005)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address9 Canynge Road
Clifton
Bristol
BS8 3JZ
Director NameMr David Mark Kearns
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw
Heol Ffrwd Philip Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1AR
Wales
Secretary NameMr David Stuart Allen
NationalityBritish
StatusResigned
Appointed01 July 2003(18 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 5 Gaunts Road
Pawlett
Bridgwater
Somerset
TA6 4SF
Director NameMrs Victoria Louise McManus
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(20 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2012)
RoleGroup Advice & Motor Claims Mgr
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Paul Nigel Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Secretary NameKathryn Jane Mortimer
NationalityBritish
StatusResigned
Appointed28 November 2008(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Richard Julian Harris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2015)
RoleHead Of Claims & Assistance
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Paul Robert Timmins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(29 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Robert Charles Screen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(29 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2015)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameDr Thomas Evangelos Jannakos
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2015(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2017)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Gerald Cox
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH

Contact

Websitedas.co.uk
Telephone0117 9342000
Telephone regionBristol

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Das Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,672,000
Gross Profit£581,000
Net Worth£172,000
Cash£58,000
Current Liabilities£1,679,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2022Final Gazette dissolved following liquidation (1 page)
19 July 2022Return of final meeting in a members' voluntary winding up (10 pages)
26 July 2021Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to 25 Farringdon Street London EC4A 4AB on 26 July 2021 (2 pages)
24 July 2021Appointment of a voluntary liquidator (3 pages)
24 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-08
(1 page)
24 July 2021Declaration of solvency (5 pages)
20 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (19 pages)
18 March 2020Appointment of Mr Brynley Case as a secretary on 17 March 2020 (2 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (19 pages)
11 April 2019Termination of appointment of Gerald Cox as a director on 31 March 2019 (1 page)
11 April 2019Appointment of Mr Thomas Biermann as a director on 29 March 2019 (2 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (18 pages)
31 August 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Appointment of Mr Gerald Cox as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Gerald Cox as a director on 27 July 2017 (2 pages)
11 May 2017Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017 (1 page)
11 May 2017Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017 (1 page)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 March 2016Appointment of Mr Anthony Coram as a director on 16 March 2016 (2 pages)
31 March 2016Appointment of Mr Anthony Coram as a director on 16 March 2016 (2 pages)
4 January 2016Termination of appointment of Robert Charles Screen as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Charles Screen as a director on 23 December 2015 (1 page)
7 December 2015Appointment of Dr Thomas Evangelos Jannakos as a director on 25 November 2015 (2 pages)
7 December 2015Appointment of Dr Thomas Evangelos Jannakos as a director on 25 November 2015 (2 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
30 October 2015Termination of appointment of Paul Robert Timmins as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Paul Robert Timmins as a director on 16 October 2015 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
19 March 2015Termination of appointment of Paul John Asplin as a director on 8 March 2015 (1 page)
19 March 2015Termination of appointment of Paul John Asplin as a director on 8 March 2015 (1 page)
19 March 2015Termination of appointment of Paul John Asplin as a director on 8 March 2015 (1 page)
10 February 2015Appointment of Mr Paul Robert Timmins as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Robert Charles Screen as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Paul Robert Timmins as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Robert Charles Screen as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of Richard Julian Harris as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Richard Julian Harris as a director on 23 January 2015 (1 page)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
11 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
11 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
11 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
19 December 2013Company name changed das legal services LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed das legal services LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Section 519 ca 2006 (2 pages)
12 November 2013Section 519 ca 2006 (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
3 October 2013Auditors resignation (2 pages)
3 October 2013Auditors resignation (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Termination of appointment of Paul Gibson as a director (1 page)
27 September 2013Termination of appointment of Paul Gibson as a director (1 page)
15 April 2013Appointment of Mrs Catherine Jane Brown as a secretary (1 page)
15 April 2013Appointment of Mrs Catherine Jane Brown as a secretary (1 page)
12 April 2013Termination of appointment of Kathryn Mortimer as a secretary (1 page)
12 April 2013Termination of appointment of Kathryn Mortimer as a secretary (1 page)
6 February 2013Director's details changed for Paul Nigel Gibson on 7 November 2012 (2 pages)
6 February 2013Director's details changed for Paul Nigel Gibson on 7 November 2012 (2 pages)
6 February 2013Director's details changed for Paul Nigel Gibson on 7 November 2012 (2 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Appointment of Richard Julian Harris as a director (3 pages)
19 March 2012Appointment of Richard Julian Harris as a director (3 pages)
19 March 2012Termination of appointment of Victoria Mcmanus as a director (2 pages)
19 March 2012Termination of appointment of Victoria Mcmanus as a director (2 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Victoria Louise Mcmanus on 1 August 2011 (2 pages)
10 November 2011Director's details changed for Victoria Louise Mcmanus on 1 August 2011 (2 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Victoria Louise Mcmanus on 1 August 2011 (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Victoria Louise Mcmanus on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nigel Gibson on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kathryn Jane Mortimer on 1 October 2009 (1 page)
15 October 2009Director's details changed for Paul Nigel Gibson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nigel Gibson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul John Asplin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Victoria Louise Mcmanus on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kathryn Jane Mortimer on 1 October 2009 (1 page)
15 October 2009Director's details changed for Paul John Asplin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul John Asplin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Victoria Louise Mcmanus on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kathryn Jane Mortimer on 1 October 2009 (1 page)
10 August 2009Full accounts made up to 31 December 2008 (13 pages)
10 August 2009Full accounts made up to 31 December 2008 (13 pages)
15 December 2008Secretary appointed kathryn jane mortimer (2 pages)
15 December 2008Secretary appointed kathryn jane mortimer (2 pages)
15 December 2008Appointment terminated secretary david allen (1 page)
15 December 2008Appointment terminated secretary david allen (1 page)
20 November 2008Return made up to 03/11/08; full list of members (4 pages)
20 November 2008Return made up to 03/11/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 November 2007Return made up to 03/11/07; full list of members (2 pages)
21 November 2007Return made up to 03/11/07; full list of members (2 pages)
23 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
27 November 2006Return made up to 03/11/06; full list of members (2 pages)
27 November 2006Return made up to 03/11/06; full list of members (2 pages)
10 August 2006Full accounts made up to 31 December 2005 (11 pages)
10 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Company name changed counselline LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed counselline LIMITED\certificate issued on 31/05/06 (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
15 November 2005Return made up to 03/11/05; full list of members (2 pages)
15 November 2005Return made up to 03/11/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
8 July 2005Full accounts made up to 31 December 2004 (11 pages)
8 July 2005Full accounts made up to 31 December 2004 (11 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
22 November 2004Return made up to 03/11/04; full list of members (7 pages)
22 November 2004Return made up to 03/11/04; full list of members (7 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
22 April 2004Full accounts made up to 31 December 2003 (11 pages)
22 April 2004Full accounts made up to 31 December 2003 (11 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Auditor's resignation (1 page)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
13 November 2002Return made up to 03/11/02; full list of members (7 pages)
13 November 2002Return made up to 03/11/02; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
15 October 2002Director resigned (2 pages)
15 October 2002Director resigned (2 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
2 January 2002Registered office changed on 02/01/02 from: 16 saint helens place london EC3A 6DF (1 page)
2 January 2002Registered office changed on 02/01/02 from: 16 saint helens place london EC3A 6DF (1 page)
23 November 2001Return made up to 03/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2001Return made up to 03/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001Full accounts made up to 31 December 2000 (8 pages)
28 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Secretary's particulars changed (1 page)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
25 January 2000Full accounts made up to 31 December 1998 (9 pages)
25 January 2000Full accounts made up to 31 December 1998 (9 pages)
23 November 1999Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 1999Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 1999Registered office changed on 16/04/99 from: das house quay side temple back bristol BS1 6NH (1 page)
16 April 1999Registered office changed on 16/04/99 from: das house quay side temple back bristol BS1 6NH (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 December 1998Memorandum and Articles of Association (4 pages)
20 December 1998Memorandum and Articles of Association (4 pages)
24 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
9 December 1997Return made up to 03/11/97; no change of members (4 pages)
9 December 1997Return made up to 03/11/97; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page)
25 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 January 1997Return made up to 03/11/96; full list of members (6 pages)
14 January 1997Return made up to 03/11/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 November 1995Return made up to 03/11/95; no change of members (4 pages)
10 November 1995Return made up to 03/11/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
31 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
25 March 1988Accounts made up to 31 December 1986 (7 pages)
25 March 1988Accounts made up to 31 December 1986 (7 pages)
26 June 1985Incorporation (18 pages)
26 June 1985Incorporation (18 pages)