Company NameThe Investors Bureau Limited
Company StatusDissolved
Company Number01974288
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous Names7

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed04 July 2005(19 years, 6 months after company formation)
Appointment Duration10 years (closed 07 July 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusClosed
Appointed21 December 2007(21 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 July 2015)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameAlan Warren
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1997)
RoleInsurance Broker
Correspondence Address13 Fullers Avenue
Woodford Green
Essex
IG8 9EB
Director NameTrevor Anthony Darby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleIncorporated Financial Accountant
Correspondence Address28 Kendal Way
Eastwood
Leigh On Sea
Essex
SS9 5QS
Director NameRaymond William John Exall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleInsurance Broker And Consultant
Correspondence Address2 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameTrevor Anthony Darby
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1991)
RoleCompany Director
Correspondence Address28 Kendal Way
Eastwood
Leigh On Sea
Essex
SS9 5QS
Director NameRobert Henry Staff
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 1996)
RoleReinsurance Broker
Correspondence Address49 Feering Hill
Feering
Essex
CO5 9PY
Director NameEdgar James Roberts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 1996)
RoleReinsurance Broker
Correspondence Address69 Park Road
London
W4 3EY
Secretary NameRobert Henry Staff
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 1996)
RoleReinsurance Broker
Correspondence Address49 Feering Hill
Feering
Essex
CO5 9PY
Director NameRoy Malcolm Nadal
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1996)
RoleLloyds Broker
Correspondence Address205 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DW
Director NameLouis Harle Erhard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address24 Holland Park Gardens
Kensington
London
W14 8EA
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1998(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed30 June 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 November 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address10 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2006(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, Leon House
233 High Street
Croydon
Surrey
CR9 9AF
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameJohn Antony Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cumberland Mills Square
London
E14 3BJ

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1.1m at £0.01Alexander Forbes Financial Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Liquidators statement of receipts and payments to 24 March 2015 (7 pages)
7 April 2015Liquidators' statement of receipts and payments to 24 March 2015 (7 pages)
7 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
7 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
7 April 2015Liquidators' statement of receipts and payments to 24 March 2015 (7 pages)
4 April 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 4 April 2014 (2 pages)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Declaration of solvency (3 pages)
3 April 2014Declaration of solvency (3 pages)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 April 2013Director's details changed for Mr Grant Edwin Stobart on 21 September 2012 (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 11,260.77
(5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 11,260.77
(5 pages)
11 April 2013Director's details changed for Mr Grant Edwin Stobart on 21 September 2012 (2 pages)
29 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
29 November 2012Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 29 November 2012 (1 page)
29 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
29 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS (1 page)
29 November 2012Appointment of Mr Phillip Mark Elliott as a director (2 pages)
29 November 2012Register inspection address has been changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom (1 page)
29 November 2012Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 29 November 2012 (1 page)
29 November 2012Register inspection address has been changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom (1 page)
29 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS (1 page)
29 November 2012Appointment of Mr Phillip Mark Elliott as a director (2 pages)
28 November 2012Termination of appointment of John Cooper as a director (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director (1 page)
28 November 2012Termination of appointment of John Cooper as a director (1 page)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
26 April 2010Registered office address changed from , 6 Bevis Marks, London, EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from , 6 Bevis Marks, London, EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
4 November 2009Register inspection address has been changed (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / george o'dwyer / 08/12/2006 (2 pages)
25 March 2008Director's change of particulars / george o'dwyer / 08/12/2006 (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
27 October 2006Company name changed alexander forbes 10105 LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed alexander forbes 10105 LIMITED\certificate issued on 27/10/06 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 April 2005Company name changed expo-sure LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed expo-sure LIMITED\certificate issued on 22/04/05 (2 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane, london, EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane, london, EC3N 4NH (1 page)
21 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
10 September 2002Accounts made up to 31 March 2002 (8 pages)
10 September 2002Accounts made up to 31 March 2002 (8 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Accounts made up to 31 March 2001 (7 pages)
8 October 2001Accounts made up to 31 March 2001 (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
30 July 2001Company name changed alexander forbes 10105 LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed alexander forbes 10105 LIMITED\certificate issued on 30/07/01 (2 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Accounts made up to 31 March 2000 (7 pages)
2 January 2001Accounts made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 31/03/00; full list of members (6 pages)
29 March 2000Return made up to 31/03/00; full list of members (6 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
18 June 1999Accounts made up to 31 March 1999 (7 pages)
18 June 1999Accounts made up to 31 March 1999 (7 pages)
23 April 1999Return made up to 31/03/99; no change of members (5 pages)
23 April 1999Return made up to 31/03/99; no change of members (5 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 November 1997Accounts made up to 31 December 1996 (10 pages)
5 November 1997Accounts made up to 31 December 1996 (10 pages)
22 May 1997Return made up to 31/03/97; full list of members (6 pages)
22 May 1997Director resigned (1 page)
22 May 1997Return made up to 31/03/97; full list of members (6 pages)
22 May 1997Director resigned (1 page)
13 January 1997Company name changed ewd (holdings) LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Company name changed ewd (holdings) LIMITED\certificate issued on 14/01/97 (2 pages)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1996Location of register of members (1 page)
30 June 1996Return made up to 31/03/96; full list of members (11 pages)
30 June 1996Location of register of members (1 page)
30 June 1996Return made up to 31/03/96; full list of members (11 pages)
15 April 1996Auditor's resignation (1 page)
15 April 1996Auditor's resignation (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (4 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996Registered office changed on 31/03/96 from: cityside house,, 40, adler street,, london,, E1.1EE. (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New secretary appointed (4 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: cityside house,, 40, adler street,, london,, E1.1EE. (1 page)
31 March 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
31 March 1996Secretary resigned (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Declaration of mortgage charge released/ceased (1 page)
20 March 1996Declaration of mortgage charge released/ceased (1 page)
15 February 1996Full group accounts made up to 30 June 1995 (20 pages)
15 February 1996Full group accounts made up to 30 June 1995 (20 pages)
25 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
25 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
31 March 1995Particulars of contract relating to shares (4 pages)
31 March 1995Ad 16/09/94--------- £ si [email protected] (10 pages)
31 March 1995Ad 16/09/94--------- £ si [email protected] (10 pages)
31 March 1995Particulars of contract relating to shares (4 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Memorandum and Articles of Association (40 pages)
27 March 1995Memorandum and Articles of Association (40 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
22 June 1989Particulars of mortgage/charge (3 pages)
22 June 1989Particulars of mortgage/charge (3 pages)