London
W1G 9LG
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Rosebery Road Epsom Surrey KT18 6AB |
Director Name | George Henry Turvey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Chartered Secretary |
Correspondence Address | 36 Church Crescent Finchley London N3 1BJ |
Director Name | Mr Michael Stuart Redhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Head Of Remuneration |
Country of Residence | United Kingdom |
Correspondence Address | 42 Moss Close Pinner Middlesex HA5 3AY |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Secretary Name | Dorothy May Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 95 Yeading Avenue Harrow Middlesex HA2 9RL |
Director Name | Ian Davie Peddie Brockie |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 1999) |
Role | Company Registrar |
Correspondence Address | 74 Craigbrook Road Edinburgh Lothian EH4 3PN Scotland |
Director Name | Martin Stewart Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 June 2007) |
Role | Assistant Registrar |
Correspondence Address | 19 Meadowhouse Road Edinburgh EH12 7HW Scotland |
Director Name | Edward Cheesman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 1998) |
Role | Registrar |
Correspondence Address | 41 Burghmuir Court Linlithgow West Lothian EH49 7LJ Scotland |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Director Name | Nicola Mary Coyle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1996) |
Role | Secretary |
Correspondence Address | 40 Townshend Terrace Richmond Surrey TW9 1XL |
Director Name | Kevin John Plummer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 67 Upper Grotto Road Strawberry Hill Twickenham Middlesex TW1 4NG |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Bryan Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Farriers Church Farm, Little Kimble Aylesbury Buckinghamshire HP17 0XR |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1999) |
Role | Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Gordon Newton Reid |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2003) |
Role | Share Schemes Manager |
Correspondence Address | 13 Wayfarers Place Dalgety Bay Dunfermline Fife KY11 9GF Scotland |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Susan Jane Mellors |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 October 2010) |
Role | Registrar |
Country of Residence | Scotland |
Correspondence Address | 9b Palmerston Place Edinburgh EH12 5AF Scotland |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Robert Louis Sutherland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2007) |
Role | Share Registration Manager |
Correspondence Address | 28 Bankton Drive Murieston Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2010) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
27 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 January 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 13 October 2011 (15 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (15 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (15 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
28 October 2010 | Termination of appointment of Sally Moore as a director (1 page) |
28 October 2010 | Termination of appointment of Susan Mellors as a director (1 page) |
28 October 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
28 October 2010 | Termination of appointment of Paul Tunnacliffe as a director (1 page) |
28 October 2010 | Termination of appointment of Susan Mellors as a director (1 page) |
28 October 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
28 October 2010 | Termination of appointment of Sally Moore as a director (1 page) |
28 October 2010 | Termination of appointment of Paul Tunnacliffe as a director (1 page) |
25 October 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment Terminated Director jill kyne (1 page) |
2 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
3 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
9 July 2008 | Appointment Terminated Director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
18 April 2006 | New director appointed (4 pages) |
18 April 2006 | New director appointed (4 pages) |
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | New director appointed (5 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (7 pages) |
30 August 2005 | New director appointed (7 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (4 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 September 2004 | Accounts made up to 30 June 2004 (4 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (3 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (3 pages) |
28 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
27 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
8 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 April 2002 | Accounts made up to 30 June 2001 (4 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Return made up to 13/04/01; no change of members (6 pages) |
22 May 2001 | Return made up to 13/04/01; no change of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1G 0NB (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
24 May 1999 | Auditor's resignation (4 pages) |
24 May 1999 | Auditor's resignation (4 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
11 March 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
14 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 13/04/97; full list of members (9 pages) |
8 May 1997 | Return made up to 13/04/97; full list of members (9 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (7 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (7 pages) |
28 February 1996 | Director resigned;new director appointed (1 page) |
28 February 1996 | Director resigned;new director appointed (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 April 1995 | Return made up to 13/04/95; full list of members (9 pages) |
23 April 1995 | Return made up to 13/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |