London
NW2 6GY
Director Name | Mrs Irene Wai Keng Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2018(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 January 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2018(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Leon Rodolfo Nahon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Garden Road London NW8 9PR |
Director Name | Martin Landman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 51 Armitage Road Golders Green London NW11 7LB |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2001) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 1997(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | David Anthony Sykes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2000) |
Role | Intrust Director |
Correspondence Address | 24 Pond Mead Village Way London SE21 7AR |
Director Name | Mr Gerard Wilfred Norton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 August 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Rebecca Jane Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus |
Secretary Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus |
Director Name | Jillian Morton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(18 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 2004) |
Role | Company Administrator |
Correspondence Address | 15 Motzart Street Limassol 3096 Foreign |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Roy Robert Murray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 King Henry Drive Rochford Essex SS4 1HY |
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Yardena Landman |
---|---|
Status | Resigned |
Appointed | 30 November 2014(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Bexhill Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 May 2003) |
Correspondence Address | 7 Nunthorpe Close Hatfield Doncaster South Yorkshire DN7 6JF |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
2 at £1 | Western Intrust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
16 August 2019 | Register 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 2019 | Director's details changed for Mr Stephen John Mills on 10 June 2019 (2 pages) |
5 July 2019 | Director's details changed for Mrs Irene Potter on 10 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 June 2019 | Registered 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 2019 | Termination of appointment of Yardena Landman as a director on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Yardena Landman as a secretary on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Zenah Landman as a director on 16 January 2019 (1 page) |
27 December 2018 | Appointment of Mr Stephen John Mills as a director on 27 December 2018 (2 pages) |
27 December 2018 | Appointment of Mrs Irene Potter as a director on 27 December 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
24 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Yardena Landman as a director on 30 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages) |
1 December 2014 | Appointment of Yardena Landman as a secretary on 30 November 2014 (2 pages) |
1 December 2014 | Appointment of Yardena Landman as a secretary on 30 November 2014 (2 pages) |
1 December 2014 | Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages) |
1 December 2014 | Appointment of Yardena Landman as a director on 30 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 May 2013 | Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
9 January 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 August 2012 | Termination of appointment of Gerard Norton as a director (1 page) |
22 August 2012 | Termination of appointment of Gerard Norton as a director (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Appointment of Ms. Robyn Spitz as a director (2 pages) |
30 March 2012 | Appointment of Ms. Robyn Spitz as a director (2 pages) |
8 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
8 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2009 | Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
18 February 2003 | Return made up to 31/07/02; full list of members (6 pages) |
18 February 2003 | Return made up to 31/07/02; full list of members (6 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 66 wigmore street london W1H 0HQ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 66 wigmore street london W1H 0HQ (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 66 wigmore street london W1H 0HQ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 66 wigmore street london W1H 0HQ (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (26 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (26 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 August 1998 | Return made up to 31/07/98; full list of members (23 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (23 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 August 1997 | Return made up to 31/07/97; full list of members (17 pages) |
5 August 1997 | Return made up to 31/07/97; full list of members (17 pages) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (13 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (13 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 August 1995 | Return made up to 31/07/95; no change of members (46 pages) |
17 August 1995 | Return made up to 31/07/95; no change of members (46 pages) |
17 August 1995 | Secretary's particulars changed (2 pages) |
17 August 1995 | Secretary's particulars changed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 January 1986 | Certificate of incorporation (1 page) |
8 January 1986 | Incorporation (16 pages) |
8 January 1986 | Certificate of incorporation (1 page) |
8 January 1986 | Incorporation (16 pages) |