Canary Wharf
London
E14 5LQ
Director Name | Mr Anthony James Norman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 21 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department Level 18, 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Kevin Wilks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 9 Campions Loughton Essex IG10 2SG |
Director Name | Mr John Denis Winterburn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 13 July 2006) |
Role | Computer Programmer |
Correspondence Address | 9 Church Lane North Weald Epping Essex CM16 6HX |
Director Name | Peter Frank Hutton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Market Research Executive |
Correspondence Address | 179 Alberta Avenue Cheam Surrey SM1 2LH |
Director Name | Mr Kevin Graves |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Computer Programmer |
Correspondence Address | 6 Belmont Hill Newport Saffron Walden Essex CB11 3RF |
Director Name | Mr Michael John Cooke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 June 2006) |
Role | Market Research Executive |
Country of Residence | England |
Correspondence Address | 39 Westcombe Road Blackheath London SE3 7RE |
Director Name | Mr Timothy Burns |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Market Research Executive |
Correspondence Address | 18 Dorset Road London SW19 3HA |
Secretary Name | Mr Peter Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 7 Makepeace Avenue Highgate London N6 6EL |
Director Name | Laurance Gerrard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1997) |
Role | Operations Manager |
Correspondence Address | 138 Greenford Avenue London W7 3QS |
Director Name | Brian Gosschalk |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1997) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dulwich Village London SE21 7AJ |
Director Name | Mr Michael Spedding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Flat 1 120 Goldhurst Terrace London Nw6 |
Director Name | Mr Ivor Charles Stocker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 29 Rayleigh Road Wimbledon London SW19 3RE |
Secretary Name | Keith Michael Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 8 Roseneath Road London SW11 6AH |
Director Name | Clive Dean Gibbins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 11 The Lees Shirley Croydon Surrey CR0 8AR |
Director Name | Keith Michael Winter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Roseneath Road London SW11 6AH |
Director Name | Simon John Woodlock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2002) |
Role | Financial Director |
Correspondence Address | 3 Hollycroft Close Croydon Surrey CR2 7FE |
Secretary Name | Simon John Woodlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2002) |
Role | Financial Director |
Correspondence Address | 3 Hollycroft Close Croydon Surrey CR2 7FE |
Director Name | Mrs Phyllis Joan Macfarlane |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(15 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 December 2013) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UL |
Director Name | Mr Paul Dominic Kelly |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fullbrooks Avenue Worcester Park Surrey KT4 7PE |
Director Name | Christopher Snow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Secretary Name | John Eric Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 40 West Hill Park London N6 6ND |
Secretary Name | Mr David Selig Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Denewood New Barnet Hertfordshire EN5 1LX |
Secretary Name | Mr Bryan Edward Bletso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Broomfield Park Westcott Surrey RH4 3QQ |
Director Name | Mr Matthias Krauss |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2008(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 18 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Richard David Jameson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2015) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Level 18 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Bernhard Eberhard Van Der Werf |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2015(29 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 09 October 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 18 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Ivar Reimer Michaelsen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2018) |
Role | Global Industry Leader Retail Ce & Md Nordics Ce |
Country of Residence | Denmark |
Correspondence Address | Level 18 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2005) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | Level 18 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
13 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 March 2018 | Termination of appointment of Ivar Reimer Michaelsen as a director on 9 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Anthony James Norman as a director on 9 March 2018 (2 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 October 2016 | Appointment of Mr Alexander Pfann as a director on 12 May 2016 (2 pages) |
31 October 2016 | Termination of appointment of Matthias Krauss as a director on 19 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Alexander Pfann as a director on 12 May 2016 (2 pages) |
31 October 2016 | Termination of appointment of Matthias Krauss as a director on 19 October 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Register(s) moved to registered office address C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ (1 page) |
22 May 2016 | Register(s) moved to registered office address C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ (1 page) |
22 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
14 October 2015 | Appointment of Mr Ivar Reimer Michaelsen as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Ivar Reimer Michaelsen as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Ivar Reimer Michaelsen as a director on 9 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Bernhard Eberhard Van Der Werf as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Bernhard Eberhard Van Der Werf as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Bernhard Eberhard Van Der Werf as a director on 9 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
15 May 2015 | Termination of appointment of Richard David Jameson as a director on 11 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Richard David Jameson as a director on 11 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Bernhard Eberhard Van Der Werf as a director on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Bernhard Eberhard Van Der Werf as a director on 11 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 February 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UL to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UL to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UL to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 4 February 2015 (1 page) |
17 June 2014 | Register inspection address has been changed from C/O Pritchard Englefield Solicitors 14 New Street London EC2M 4HE United Kingdom (1 page) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed from C/O Pritchard Englefield Solicitors 14 New Street London EC2M 4HE United Kingdom (1 page) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Termination of appointment of Bryan Bletso as a secretary (1 page) |
19 December 2013 | Termination of appointment of David Glass as a secretary (1 page) |
19 December 2013 | Termination of appointment of David Glass as a secretary (1 page) |
19 December 2013 | Termination of appointment of Bryan Bletso as a secretary (1 page) |
18 December 2013 | Termination of appointment of Phyllis Macfarlane as a director (2 pages) |
18 December 2013 | Termination of appointment of Phyllis Macfarlane as a director (2 pages) |
25 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Director's details changed for Richard David Jameson on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Phyllis Joan Macfarlane on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Matthias Krauss on 2 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Director's details changed for Richard David Jameson on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Matthias Krauss on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Matthias Krauss on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Richard David Jameson on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Phyllis Joan Macfarlane on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Phyllis Joan Macfarlane on 2 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Appointment of Richard David Jameson as a director (2 pages) |
1 March 2010 | Appointment of Richard David Jameson as a director (2 pages) |
1 March 2010 | Termination of appointment of Christopher Snow as a director (1 page) |
1 March 2010 | Termination of appointment of Christopher Snow as a director (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
31 July 2009 | Director's change of particulars / matthias krauss / 03/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / matthias krauss / 03/07/2009 (1 page) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 14 new street london EC2M 4HE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 14 new street london EC2M 4HE (1 page) |
5 August 2008 | Director appointed matthias krauss (1 page) |
5 August 2008 | Director appointed matthias krauss (1 page) |
25 July 2008 | Appointment terminated director paul kelly (1 page) |
25 July 2008 | Appointment terminated director paul kelly (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Memorandum and Articles of Association (4 pages) |
7 January 2008 | Memorandum and Articles of Association (4 pages) |
7 January 2008 | Resolutions
|
30 November 2007 | Company name changed numbers (holdings) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed numbers (holdings) LIMITED\certificate issued on 30/11/07 (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Location of register of members (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 30/04/05; full list of members
|
14 June 2005 | Return made up to 30/04/05; full list of members
|
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (14 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (14 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
23 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
23 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 11/07/97; full list of members (14 pages) |
20 August 1997 | Return made up to 11/07/97; full list of members (14 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Location of register of members (1 page) |
20 August 1997 | Location of register of members (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 13TH floor crown house linton road barking essex IG11 8HG (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 13TH floor crown house linton road barking essex IG11 8HG (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Auditor's resignation (1 page) |
25 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
13 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
26 May 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
26 May 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
4 August 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
4 August 1995 | Return made up to 11/07/95; no change of members
|
4 August 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
4 August 1995 | Return made up to 11/07/95; no change of members
|
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
10 July 1991 | Memorandum and Articles of Association (14 pages) |
10 July 1991 | Resolutions
|
10 July 1991 | Memorandum and Articles of Association (14 pages) |
10 July 1991 | Resolutions
|
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
19 May 1986 | Company name changed\certificate issued on 19/05/86 (3 pages) |
5 February 1986 | Incorporation (17 pages) |
5 February 1986 | Incorporation (17 pages) |