Company NameNumbers Services Limited
Company StatusDissolved
Company Number01986188
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesNumbers Data Processing Limited and Numbers (Holdings) Limited

Business Activity

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

Directors

Director NameMr Alexander Pfann
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed12 May 2016(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 21 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Anthony James Norman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(32 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 21 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department Level 18, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Kevin Wilks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address9 Campions
Loughton
Essex
IG10 2SG
Director NameMr John Denis Winterburn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration15 years (resigned 13 July 2006)
RoleComputer Programmer
Correspondence Address9 Church Lane
North Weald
Epping
Essex
CM16 6HX
Director NamePeter Frank Hutton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleMarket Research Executive
Correspondence Address179 Alberta Avenue
Cheam
Surrey
SM1 2LH
Director NameMr Kevin Graves
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleComputer Programmer
Correspondence Address6 Belmont Hill
Newport
Saffron Walden
Essex
CB11 3RF
Director NameMr Michael John Cooke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 June 2006)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address39 Westcombe Road
Blackheath
London
SE3 7RE
Director NameMr Timothy Burns
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleMarket Research Executive
Correspondence Address18 Dorset Road
London
SW19 3HA
Secretary NameMr Peter Hutchison
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address7 Makepeace Avenue
Highgate
London
N6 6EL
Director NameLaurance Gerrard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1997)
RoleOperations Manager
Correspondence Address138 Greenford Avenue
London
W7 3QS
Director NameBrian Gosschalk
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1997)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Dulwich Village
London
SE21 7AJ
Director NameMr Michael Spedding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressFlat 1
120 Goldhurst Terrace
London
Nw6
Director NameMr Ivor Charles Stocker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 29 Rayleigh Road
Wimbledon
London
SW19 3RE
Secretary NameKeith Michael Winter
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleCompany Director
Correspondence Address8 Roseneath Road
London
SW11 6AH
Director NameClive Dean Gibbins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address11 The Lees
Shirley
Croydon
Surrey
CR0 8AR
Director NameKeith Michael Winter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address8 Roseneath Road
London
SW11 6AH
Director NameSimon John Woodlock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2002)
RoleFinancial Director
Correspondence Address3 Hollycroft Close
Croydon
Surrey
CR2 7FE
Secretary NameSimon John Woodlock
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2002)
RoleFinancial Director
Correspondence Address3 Hollycroft Close
Croydon
Surrey
CR2 7FE
Director NameMrs Phyllis Joan Macfarlane
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(15 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 December 2013)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UL
Director NameMr Paul Dominic Kelly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fullbrooks Avenue
Worcester Park
Surrey
KT4 7PE
Director NameChristopher Snow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Secretary NameJohn Eric Rhodes
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address40 West Hill Park
London
N6 6ND
Secretary NameMr David Selig Glass
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Denewood
New Barnet
Hertfordshire
EN5 1LX
Secretary NameMr Bryan Edward Bletso
NationalityBritish
StatusResigned
Appointed10 March 2006(20 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Broomfield Park
Westcott
Surrey
RH4 3QQ
Director NameMr Matthias Krauss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2008(22 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRichard David Jameson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2015)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Bernhard Eberhard Van Der Werf
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2015(29 years, 3 months after company formation)
Appointment Duration5 months (resigned 09 October 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Ivar Reimer Michaelsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed09 October 2015(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2018)
RoleGlobal Industry Leader Retail Ce & Md Nordics Ce
Country of ResidenceDenmark
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2005)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
13 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 March 2018Termination of appointment of Ivar Reimer Michaelsen as a director on 9 March 2018 (1 page)
14 March 2018Appointment of Mr Anthony James Norman as a director on 9 March 2018 (2 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 October 2016Appointment of Mr Alexander Pfann as a director on 12 May 2016 (2 pages)
31 October 2016Termination of appointment of Matthias Krauss as a director on 19 October 2016 (1 page)
31 October 2016Appointment of Mr Alexander Pfann as a director on 12 May 2016 (2 pages)
31 October 2016Termination of appointment of Matthias Krauss as a director on 19 October 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
22 May 2016Register(s) moved to registered office address C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ (1 page)
22 May 2016Register(s) moved to registered office address C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ (1 page)
22 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
14 October 2015Appointment of Mr Ivar Reimer Michaelsen as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Ivar Reimer Michaelsen as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Ivar Reimer Michaelsen as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Bernhard Eberhard Van Der Werf as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Bernhard Eberhard Van Der Werf as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Bernhard Eberhard Van Der Werf as a director on 9 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
15 May 2015Termination of appointment of Richard David Jameson as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Richard David Jameson as a director on 11 May 2015 (1 page)
15 May 2015Appointment of Mr Bernhard Eberhard Van Der Werf as a director on 11 May 2015 (2 pages)
15 May 2015Appointment of Mr Bernhard Eberhard Van Der Werf as a director on 11 May 2015 (2 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
4 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Register inspection address has been changed from C/O Pritchard Englefield Solicitors 14 New Street London EC2M 4HE United Kingdom (1 page)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Register inspection address has been changed from C/O Pritchard Englefield Solicitors 14 New Street London EC2M 4HE United Kingdom (1 page)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 December 2013Termination of appointment of Bryan Bletso as a secretary (1 page)
19 December 2013Termination of appointment of David Glass as a secretary (1 page)
19 December 2013Termination of appointment of David Glass as a secretary (1 page)
19 December 2013Termination of appointment of Bryan Bletso as a secretary (1 page)
18 December 2013Termination of appointment of Phyllis Macfarlane as a director (2 pages)
18 December 2013Termination of appointment of Phyllis Macfarlane as a director (2 pages)
25 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 May 2012Director's details changed for Richard David Jameson on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Phyllis Joan Macfarlane on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Matthias Krauss on 2 May 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
3 May 2012Director's details changed for Richard David Jameson on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Matthias Krauss on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Matthias Krauss on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Richard David Jameson on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Phyllis Joan Macfarlane on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Phyllis Joan Macfarlane on 2 May 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
1 March 2010Appointment of Richard David Jameson as a director (2 pages)
1 March 2010Appointment of Richard David Jameson as a director (2 pages)
1 March 2010Termination of appointment of Christopher Snow as a director (1 page)
1 March 2010Termination of appointment of Christopher Snow as a director (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
31 July 2009Director's change of particulars / matthias krauss / 03/07/2009 (1 page)
31 July 2009Director's change of particulars / matthias krauss / 03/07/2009 (1 page)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 14 new street london EC2M 4HE (1 page)
6 January 2009Registered office changed on 06/01/2009 from 14 new street london EC2M 4HE (1 page)
5 August 2008Director appointed matthias krauss (1 page)
5 August 2008Director appointed matthias krauss (1 page)
25 July 2008Appointment terminated director paul kelly (1 page)
25 July 2008Appointment terminated director paul kelly (1 page)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2008Memorandum and Articles of Association (4 pages)
7 January 2008Memorandum and Articles of Association (4 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2007Company name changed numbers (holdings) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed numbers (holdings) LIMITED\certificate issued on 30/11/07 (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Location of register of members (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(8 pages)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(8 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Return made up to 30/04/04; full list of members (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (14 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 30/04/01; full list of members (8 pages)
24 May 2001Return made up to 30/04/01; full list of members (8 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Return made up to 30/04/99; full list of members (9 pages)
19 May 1999Return made up to 30/04/99; full list of members (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/09/98
(2 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/09/98
(2 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/09/98
(2 pages)
23 July 1998Return made up to 11/07/98; full list of members (7 pages)
23 July 1998Return made up to 11/07/98; full list of members (7 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
20 August 1997Return made up to 11/07/97; full list of members (14 pages)
20 August 1997Return made up to 11/07/97; full list of members (14 pages)
20 August 1997Director resigned (1 page)
20 August 1997Location of register of members (1 page)
20 August 1997Location of register of members (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 13TH floor crown house linton road barking essex IG11 8HG (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 13TH floor crown house linton road barking essex IG11 8HG (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (3 pages)
9 May 1997Secretary resigned (1 page)
25 April 1997Auditor's resignation (1 page)
25 April 1997Auditor's resignation (1 page)
9 April 1997Full group accounts made up to 31 December 1996 (16 pages)
9 April 1997Full group accounts made up to 31 December 1996 (16 pages)
15 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 August 1996Return made up to 11/07/96; full list of members (8 pages)
13 August 1996Return made up to 11/07/96; full list of members (8 pages)
26 May 1996Full group accounts made up to 31 December 1995 (15 pages)
26 May 1996Full group accounts made up to 31 December 1995 (15 pages)
4 August 1995Full group accounts made up to 31 December 1994 (15 pages)
4 August 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(6 pages)
4 August 1995Full group accounts made up to 31 December 1994 (15 pages)
4 August 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(6 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
10 July 1991Memorandum and Articles of Association (14 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1991Memorandum and Articles of Association (14 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (3 pages)
5 February 1986Incorporation (17 pages)
5 February 1986Incorporation (17 pages)