London
N19 5RR
Director Name | Mrs Jane Geere |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pemberton Gardens London |
Director Name | Ms Reem Bakri Osman |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Secretary Name | Mr Malcolm Geere |
---|---|
Status | Current |
Appointed | 01 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Director Name | Ms Preeti Rajan |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Music Industry |
Country of Residence | England |
Correspondence Address | 9b Pemberton Gardens London N19 5RR |
Director Name | Mr Jan David Himmighofen |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 August 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Music Industry |
Country of Residence | England |
Correspondence Address | 9b Pemberton Gardens London N19 5RR |
Director Name | Mr Samuel Peter Faulkner |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 July 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 9d Pemberton Gardens London N19 5RR |
Director Name | Ms Leliane Caldeira Borges |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 July 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 9d Pemberton Gardens London N19 5RR |
Director Name | Raad Rawi |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1992) |
Role | Actor |
Correspondence Address | 2nd Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Wendy Sara Coltman Proctor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2000) |
Role | Advertising Director |
Correspondence Address | First Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Derek Raymond Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1994) |
Role | Actor |
Correspondence Address | Ground Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Susan Debra Kravitz |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 July 2002) |
Role | Actress |
Correspondence Address | Basement Flat 9 Pemberton Gardens London N19 5RR |
Secretary Name | Wendy Sara Coltman Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | First Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Mr Adrian Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 1995) |
Role | Solicitor Advocate |
Correspondence Address | Top Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Ms Melissa Catherine David |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 1995) |
Role | Tutor |
Correspondence Address | Top Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Rawdon Carl Slater |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 2001) |
Role | Theatrical Wig Designer |
Correspondence Address | Ground Floor Flat9 Pemberton Gardens London N19 5RR |
Director Name | Richard Sydney Gill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 September 2009) |
Role | IT Specialist |
Correspondence Address | Top Floor Flat 9 Pemberton Gardens London N19 5RR |
Secretary Name | Alessandra Lucy Risley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 March 2011) |
Role | Head Of Mktg & Design Of Metro |
Correspondence Address | 1st Floor Flat 9 Pemberton Gardens London N19 5RR |
Director Name | Clara Nasatyr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2003) |
Role | Architect |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Director Name | Simon Peter Tucker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2003) |
Role | Architect |
Correspondence Address | 9b Pemberton Gardens London N19 5RR |
Director Name | Philip Doyle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2009) |
Role | Architect |
Correspondence Address | 9a Pemberton Gardens London N19 5RR |
Director Name | Sara Darwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2009) |
Role | Architect |
Correspondence Address | 9a Pemberton Gardens London N19 5RR |
Director Name | Daniel McCabe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2009) |
Role | Publisher |
Correspondence Address | 9b Pemberton Gardens London N19 5RR |
Director Name | Susan Barbara Greenwood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2009) |
Role | It Training |
Correspondence Address | 9b Pemberton Gardens London N19 5RR |
Director Name | Mr Benjamin Herbert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Director Name | Ms Josephine Jane Morgan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 June 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Secretary Name | Ms Josephine Jane Lissant Morgan |
---|---|
Status | Resigned |
Appointed | 07 March 2011(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 9 Second Floor Flat Pemberton Gardens London N19 5RR |
Director Name | Ms Alessandra Risley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2015) |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Director Name | Ms Vanesa Guallar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2019) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Director Name | Mr Harry Julian Zalk |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Secretary Name | Mr Harry Julian Zalk |
---|---|
Status | Resigned |
Appointed | 03 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 9 Pemberton Gardens London N19 5RR |
Registered Address | 9 Pemberton Gardens London N19 5RR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
11 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
11 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
1 July 2021 | Appointment of Mr Samuel Peter Faulkner as a director on 1 July 2021 (2 pages) |
1 July 2021 | Appointment of Ms Leliane Caldeira Borges as a director on 1 July 2021 (2 pages) |
8 June 2021 | Termination of appointment of Josephine Jane Morgan as a director on 8 June 2021 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Jan David Himmighofen on 2 September 2019 (2 pages) |
3 September 2019 | Appointment of Ms Preeti Rajan as a director on 31 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Jan David Himmighofen as a director on 31 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Harry Julian Zalk as a director on 18 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Vanesa Guallar as a director on 18 August 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 April 2016 | Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page) |
2 April 2016 | Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page) |
2 April 2016 | Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page) |
2 April 2016 | Annual return made up to 2 April 2016 no member list (5 pages) |
2 April 2016 | Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page) |
2 April 2016 | Annual return made up to 2 April 2016 no member list (5 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 January 2016 | Appointment of Mr Malcolm Geere as a secretary on 1 October 2015 (2 pages) |
29 January 2016 | Appointment of Mr Malcolm Geere as a secretary on 1 October 2015 (2 pages) |
27 July 2015 | Appointment of Ms Reem Bakri Osman as a director on 1 July 2015 (2 pages) |
27 July 2015 | Appointment of Ms Reem Bakri Osman as a director on 1 July 2015 (2 pages) |
27 July 2015 | Appointment of Ms Reem Bakri Osman as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Alessandra Risley as a director on 1 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Alessandra Risley as a director on 1 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Alessandra Risley as a director on 1 July 2015 (1 page) |
3 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 April 2015 | Annual return made up to 2 April 2015 no member list (5 pages) |
3 April 2015 | Annual return made up to 2 April 2015 no member list (5 pages) |
3 April 2015 | Annual return made up to 2 April 2015 no member list (5 pages) |
28 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
29 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
29 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 September 2012 | Appointment of Mr Harry Julian Zalk as a secretary (1 page) |
3 September 2012 | Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Josephine Morgan as a secretary (1 page) |
3 September 2012 | Termination of appointment of Josephine Morgan as a secretary (1 page) |
3 September 2012 | Appointment of Mr Harry Julian Zalk as a secretary (1 page) |
3 September 2012 | Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 3 September 2012 (1 page) |
26 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
7 October 2011 | Appointment of Mr Harry Julian Zalk as a director (2 pages) |
7 October 2011 | Appointment of Mr Harry Julian Zalk as a director (2 pages) |
7 October 2011 | Appointment of Ms Vanesa Guallar as a director (2 pages) |
7 October 2011 | Appointment of Ms Vanesa Guallar as a director (2 pages) |
26 September 2011 | Termination of appointment of Benjamin Herbert as a director (1 page) |
26 September 2011 | Termination of appointment of Benjamin Herbert as a director (1 page) |
23 May 2011 | Registered office address changed from 9 Pemberton Gardens London N19 5RR United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 9 Pemberton Gardens London N19 5RR United Kingdom on 23 May 2011 (1 page) |
21 April 2011 | Annual return made up to 2 April 2011 no member list (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 no member list (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 no member list (6 pages) |
4 April 2011 | Appointment of Ms Alessandra Risley as a director (2 pages) |
4 April 2011 | Appointment of Ms Alessandra Risley as a director (2 pages) |
21 March 2011 | Secretary's details changed for Ms Josephine Jane Morgan on 18 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Ms Josephine Jane Morgan on 18 March 2011 (2 pages) |
19 March 2011 | Registered office address changed from First Floor Flat 9 Pemberton Gardens London N19 5RR on 19 March 2011 (1 page) |
19 March 2011 | Registered office address changed from First Floor Flat 9 Pemberton Gardens London N19 5RR on 19 March 2011 (1 page) |
18 March 2011 | Director's details changed for Mr Malcolm Greere on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mrs Jane Greere on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mrs Jane Greere on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Malcolm Greere on 18 March 2011 (2 pages) |
7 March 2011 | Appointment of Ms Josephine Jane Morgan as a secretary (1 page) |
7 March 2011 | Appointment of Ms Josephine Jane Morgan as a secretary (1 page) |
7 March 2011 | Termination of appointment of Alessandra Risley as a secretary (1 page) |
7 March 2011 | Termination of appointment of Alessandra Risley as a secretary (1 page) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
29 October 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
29 October 2010 | Director's details changed for Mrs Jane Greere on 23 March 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Malcolm Greere on 23 March 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Malcolm Greere on 23 March 2010 (2 pages) |
29 October 2010 | Appointment of Ms Josephine Jane Morgan as a director (2 pages) |
29 October 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
29 October 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
29 October 2010 | Appointment of Ms Josephine Jane Morgan as a director (2 pages) |
29 October 2010 | Director's details changed for Mrs Jane Greere on 23 March 2010 (2 pages) |
28 October 2010 | Annual return made up to 2 April 2009 no member list (3 pages) |
28 October 2010 | Annual return made up to 2 April 2009 no member list (3 pages) |
28 October 2010 | Annual return made up to 2 April 2009 no member list (3 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Appointment of Mr Malcolm Greere as a director (1 page) |
29 September 2010 | Annual return made up to 2 April 2008 no member list (3 pages) |
29 September 2010 | Appointment of Mr Malcolm Greere as a director (1 page) |
29 September 2010 | Appointment of Mr Benjamin Herbert as a director (2 pages) |
29 September 2010 | Appointment of Mrs Jane Greere as a director (2 pages) |
29 September 2010 | Annual return made up to 2 April 2008 no member list (3 pages) |
29 September 2010 | Termination of appointment of Richard Gill as a director (1 page) |
29 September 2010 | Termination of appointment of Richard Gill as a director (1 page) |
29 September 2010 | Termination of appointment of Richard Gill as a director (1 page) |
29 September 2010 | Appointment of Mr Benjamin Herbert as a director (2 pages) |
29 September 2010 | Termination of appointment of Richard Gill as a director (1 page) |
29 September 2010 | Annual return made up to 2 April 2008 no member list (3 pages) |
29 September 2010 | Appointment of Mrs Jane Greere as a director (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Appointment terminated director susan greenwood (1 page) |
24 July 2009 | Appointment terminated director daniel mccabe (1 page) |
24 July 2009 | Appointment terminated director susan greenwood (1 page) |
24 July 2009 | Appointment terminated director daniel mccabe (1 page) |
24 July 2009 | Appointment terminated director philip doyle (1 page) |
24 July 2009 | Appointment terminated director philip doyle (1 page) |
24 July 2009 | Appointment terminated director sara darwin (1 page) |
24 July 2009 | Appointment terminated director sara darwin (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 December 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 September 2007 | Annual return made up to 02/04/07 (5 pages) |
18 September 2007 | Annual return made up to 02/04/07 (5 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 April 2006 | Annual return made up to 02/04/06 (6 pages) |
5 April 2006 | Annual return made up to 02/04/06 (6 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 May 2005 | Annual return made up to 02/04/05 (5 pages) |
10 May 2005 | Annual return made up to 02/04/05 (5 pages) |
2 April 2004 | Annual return made up to 02/04/04 (5 pages) |
2 April 2004 | Annual return made up to 02/04/04 (5 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Annual return made up to 02/04/03
|
2 May 2003 | Annual return made up to 02/04/03
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 May 2002 | Annual return made up to 02/04/02 (4 pages) |
3 May 2002 | Annual return made up to 02/04/02 (4 pages) |
29 November 2001 | Annual return made up to 02/04/01
|
29 November 2001 | Annual return made up to 02/04/01
|
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Annual return made up to 02/04/00 (4 pages) |
29 March 2000 | Annual return made up to 02/04/00 (4 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 April 1999 | Annual return made up to 02/04/99 (4 pages) |
9 April 1999 | Annual return made up to 02/04/99 (4 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
25 March 1998 | Annual return made up to 02/04/98 (4 pages) |
25 March 1998 | Annual return made up to 02/04/98 (4 pages) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
27 March 1997 | Annual return made up to 02/04/97 (4 pages) |
27 March 1997 | Annual return made up to 02/04/97 (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
25 March 1996 | Annual return made up to 02/04/96
|
25 March 1996 | Annual return made up to 02/04/96
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
12 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
12 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
22 March 1995 | Annual return made up to 02/04/95 (6 pages) |
22 March 1995 | Annual return made up to 02/04/95 (6 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
16 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |