Company NameRoundhouse Directors Limited
Company StatusDissolved
Company Number01975594
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusClosed
Appointed19 March 2012(26 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2018(32 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 28 January 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2018(32 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Leon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Road
London
NW8 9PR
Director NameMartin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2000)
RoleChartered Accountant
Correspondence Address51 Armitage Road
Golders Green
London
NW11 7LB
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 June 2001)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 January 1997(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameDavid Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2000)
RoleIntrust Director
Correspondence Address24 Pond Mead
Village Way
London
SE21 7AR
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years after company formation)
Appointment Duration12 years, 6 months (resigned 22 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Secretary NameMrs Miriam Elizabeth Patricia Lewis
NationalityBritish
StatusResigned
Appointed09 May 2003(17 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(17 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameJillian Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(18 years after company formation)
Appointment Duration6 months (resigned 31 July 2004)
RoleCompany Administrator
Correspondence Address15 Motzart Street
Limassol
3096
Foreign
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(18 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(21 years, 8 months after company formation)
Appointment Duration5 days (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 King Henry Drive
Rochford
Essex
SS4 1HY
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameYardena Landman
StatusResigned
Appointed30 November 2014(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameBexhill Registrars Ltd (Corporation)
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 May 2003)
Correspondence Address7 Nunthorpe Close
Hatfield
Doncaster
South Yorkshire
DN7 6JF

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2 at £1Western Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
5 July 2019Director's details changed for Mr Stephen John Mills on 10 June 2019 (2 pages)
5 July 2019Director's details changed for Mrs Irene Potter on 10 June 2019 (2 pages)
4 July 2019Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
16 January 2019Termination of appointment of Yardena Landman as a director on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Yardena Landman as a secretary on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Zenah Landman as a director on 16 January 2019 (1 page)
27 December 2018Appointment of Mr Stephen John Mills as a director on 27 December 2018 (2 pages)
27 December 2018Appointment of Mrs Irene Potter as a director on 27 December 2018 (2 pages)
3 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
24 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(7 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a secretary on 30 November 2014 (1 page)
1 December 2014Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Yardena Landman as a secretary on 30 November 2014 (2 pages)
1 December 2014Appointment of Yardena Landman as a secretary on 30 November 2014 (2 pages)
1 December 2014Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
30 May 2013Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Termination of appointment of Gerard Norton as a director (1 page)
22 August 2012Termination of appointment of Gerard Norton as a director (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
30 March 2012Appointment of Ms. Robyn Spitz as a director (2 pages)
30 March 2012Appointment of Ms. Robyn Spitz as a director (2 pages)
8 August 2011Particulars of variation of rights attached to shares (3 pages)
8 August 2011Particulars of variation of rights attached to shares (3 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
27 November 2009Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
17 July 2006Return made up to 31/07/06; full list of members (2 pages)
17 July 2006Return made up to 31/07/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
18 February 2003Return made up to 31/07/02; full list of members (6 pages)
18 February 2003Return made up to 31/07/02; full list of members (6 pages)
12 November 2002Registered office changed on 12/11/02 from: 66 wigmore street london W1H 0HQ (1 page)
12 November 2002Registered office changed on 12/11/02 from: 66 wigmore street london W1H 0HQ (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
18 August 1999Return made up to 31/07/99; full list of members (26 pages)
18 August 1999Return made up to 31/07/99; full list of members (26 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Return made up to 31/07/98; full list of members (23 pages)
4 August 1998Return made up to 31/07/98; full list of members (23 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 August 1997Return made up to 31/07/97; full list of members (17 pages)
5 August 1997Return made up to 31/07/97; full list of members (17 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
28 August 1996Return made up to 31/07/96; full list of members (13 pages)
28 August 1996Return made up to 31/07/96; full list of members (13 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 August 1995Return made up to 31/07/95; no change of members (46 pages)
17 August 1995Return made up to 31/07/95; no change of members (46 pages)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Secretary's particulars changed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
1 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 January 1986Certificate of incorporation (1 page)
8 January 1986Incorporation (16 pages)
8 January 1986Certificate of incorporation (1 page)
8 January 1986Incorporation (16 pages)