1 Clarendon Road South Woodford
London
E18 2AW
Secretary Name | Miss Fleur Straughn |
---|---|
Status | Current |
Appointed | 28 February 2014(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 4, Oak Lodge 1 Clarendon Road London E18 2AW |
Director Name | Mr Naoshir Burjor Vachha |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 March 2015(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 488 High Road Woodford Green IG8 0PN |
Director Name | Miss Thulase Jeyanantham |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Junior Technical Consultant |
Country of Residence | England |
Correspondence Address | 83 Bressey Grove London E18 2HX |
Director Name | Christine Dellar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 1998) |
Role | Director/Company Secretary |
Correspondence Address | 3 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Director Name | Mrs Sarah Elizabeth Huebler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Director Name | Mrs Barbara Kenny |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Flat 1 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Christine Dellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 3 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Director Name | Mr Dominic Rayner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 October 2000) |
Role | Banking |
Correspondence Address | 4 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Director Name | Mel Bernhard Kenny |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1993(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 December 2002) |
Role | University Teacher |
Correspondence Address | 1 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Director Name | Stephen Bradley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 October 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Lodge 1 Clarendon Road London E18 2AW |
Secretary Name | Helen Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 4 Oak Lodge 1 Clarendon Road London E18 2AW |
Secretary Name | Stephen Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Lodge 1 Clarendon Road London E18 2AW |
Director Name | Francis Martin Quinn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 2004) |
Role | Teacher |
Correspondence Address | 4 Oak Lodge 1 Clarendon Road London E18 2AW |
Director Name | Zoe Juliet Briggs |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2005) |
Role | Buyer |
Correspondence Address | Flat 1 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Director Name | Ruman Miah |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2014) |
Role | Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oak Lodge 7 Clarendon Road Southwoodford London E18 2AW |
Director Name | Mrs Anoushka Vachha |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Miss Christine Watts |
---|---|
Status | Resigned |
Appointed | 27 August 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2014) |
Role | Company Director |
Correspondence Address | Flat 2, Oak Lodge 1 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Mr Naoshir Burjor Vachha |
---|---|
Status | Resigned |
Appointed | 24 January 2014(28 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | Flat 1 Oak Lodge Clarendon Road London Essex E18 2AW |
Director Name | Mr Oliver Daniel Childs |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oak Lodge 1 Clarendon Road London E18 2AW |
Registered Address | Flat 4 Oak Lodge 1 Clarendon Road London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,026 |
Net Worth | £4 |
Latest Accounts | 1 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 February 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 May |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
1 February 2024 | Micro company accounts made up to 1 May 2023 (3 pages) |
---|---|
20 December 2023 | Director's details changed for Mr Naoshir Burjor Vachha on 10 December 2023 (2 pages) |
20 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 1 May 2022 (3 pages) |
24 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 18 April 2021 (3 pages) |
31 January 2022 | Current accounting period extended from 18 April 2022 to 1 May 2022 (1 page) |
1 January 2022 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
19 March 2021 | Appointment of Miss Thulase Jeyanantham as a director on 14 January 2021 (2 pages) |
13 January 2021 | Micro company accounts made up to 18 April 2020 (3 pages) |
23 December 2020 | Termination of appointment of Oliver Daniel Childs as a director on 14 December 2020 (1 page) |
23 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 18 April 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 18 April 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 18 April 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2017 | Micro company accounts made up to 18 April 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 18 April 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Registered office address changed from 2 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW to C/O Fleur Straughn Flat 4 Oak Lodge 1 Clarendon Road London E18 2AW on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 2 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW to C/O Fleur Straughn Flat 4 Oak Lodge 1 Clarendon Road London E18 2AW on 11 January 2017 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 18 April 2015 (3 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Appointment of Mr Oliver Daniel Childs as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Oliver Daniel Childs as a director on 15 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Total exemption small company accounts made up to 18 April 2015 (3 pages) |
10 October 2015 | Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Stephen Bradley as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Stephen Bradley as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Stephen Bradley as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page) |
28 September 2015 | Appointment of Mr. Naoshir Burjor Vachha as a director on 1 March 2015 (2 pages) |
28 September 2015 | Director's details changed for Anoushka Metha on 28 December 2009 (2 pages) |
28 September 2015 | Appointment of Mr. Naoshir Burjor Vachha as a director on 1 March 2015 (2 pages) |
28 September 2015 | Appointment of Mr. Naoshir Burjor Vachha as a director on 1 March 2015 (2 pages) |
28 September 2015 | Director's details changed for Anoushka Metha on 28 December 2009 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 18 April 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 18 April 2014 (3 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
17 July 2014 | Amended total exemption small company accounts made up to 18 April 2013 (5 pages) |
17 July 2014 | Amended total exemption small company accounts made up to 18 April 2013 (5 pages) |
2 March 2014 | Appointment of Miss Fleur Straughn as a secretary (2 pages) |
2 March 2014 | Appointment of Miss Fleur Straughn as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Naoshir Vachha as a secretary (1 page) |
27 February 2014 | Termination of appointment of Ruman Miah as a director (1 page) |
27 February 2014 | Termination of appointment of Ruman Miah as a director (1 page) |
27 February 2014 | Termination of appointment of Naoshir Vachha as a secretary (1 page) |
29 January 2014 | Appointment of Mr. Naoshir Burjor Vachha as a secretary (2 pages) |
29 January 2014 | Appointment of Mr. Naoshir Burjor Vachha as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Christine Watts as a secretary (1 page) |
15 January 2014 | Total exemption small company accounts made up to 18 April 2013 (3 pages) |
15 January 2014 | Termination of appointment of Christine Watts as a secretary (1 page) |
15 January 2014 | Termination of appointment of Christine Watts as a secretary (1 page) |
15 January 2014 | Total exemption small company accounts made up to 18 April 2013 (3 pages) |
15 January 2014 | Termination of appointment of Christine Watts as a secretary (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 January 2013 | Total exemption small company accounts made up to 18 April 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 18 April 2012 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 22 April 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 22 April 2011 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Registered office address changed from 3 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 3 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW on 25 January 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 18 April 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 18 April 2010 (3 pages) |
31 August 2010 | Appointment of Miss Christine Watts as a secretary (2 pages) |
31 August 2010 | Appointment of Miss Christine Watts as a secretary (2 pages) |
31 August 2010 | Appointment of Miss Christine Watts as a secretary (2 pages) |
31 August 2010 | Appointment of Miss Christine Watts as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Stephen Bradley as a secretary (1 page) |
27 August 2010 | Termination of appointment of Stephen Bradley as a secretary (1 page) |
15 January 2010 | Total exemption small company accounts made up to 18 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 18 April 2009 (3 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Ruman Miah on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Bradley on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Bradley on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miss Christine Watts on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anoushka Metha on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ruman Miah on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anoushka Metha on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miss Christine Watts on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anoushka Metha on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ruman Miah on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miss Christine Watts on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Bradley on 3 January 2010 (2 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 22 April 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 22 April 2008 (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 18 April 2007 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 18 April 2007 (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
23 August 2006 | Total exemption small company accounts made up to 22 April 2006 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 22 April 2006 (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 22 April 2005 (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 22 April 2005 (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
10 June 2004 | Total exemption small company accounts made up to 22 April 2004 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 22 April 2004 (3 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 December 2003 | Accounts for a dormant company made up to 18 April 2003 (3 pages) |
10 December 2003 | Accounts for a dormant company made up to 18 April 2003 (3 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | New director appointed (2 pages) |
29 June 2002 | Accounts for a dormant company made up to 22 April 2002 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 22 April 2002 (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 May 2001 | Accounts for a dormant company made up to 17 April 2001 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
14 May 2001 | Accounts for a dormant company made up to 17 April 2001 (1 page) |
29 December 2000 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Return made up to 31/12/00; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
2 June 2000 | Accounts for a dormant company made up to 17 April 2000 (1 page) |
2 June 2000 | Resolutions
|
2 June 2000 | Accounts for a dormant company made up to 17 April 2000 (1 page) |
2 June 2000 | Resolutions
|
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Accounts for a dormant company made up to 17 April 1999 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Accounts for a dormant company made up to 17 April 1999 (1 page) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
15 February 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (2 pages) |
29 January 1999 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Accounts for a dormant company made up to 17 April 1998 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Accounts for a dormant company made up to 17 April 1998 (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 17 April 1997 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Accounts for a dormant company made up to 17 April 1997 (1 page) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1996 | Accounts for a dormant company made up to 17 April 1996 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Accounts for a dormant company made up to 17 April 1996 (1 page) |
26 April 1996 | Resolutions
|
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 April 1995 | Accounts for a dormant company made up to 17 April 1995 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 17 April 1995 (1 page) |
25 April 1995 | Resolutions
|
18 July 1985 | Incorporation (24 pages) |
18 July 1985 | Incorporation (24 pages) |