Company NameRotherfield Nominees Limited
Company StatusDissolved
Company Number02100462
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameLookusual Limited

Business Activity

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

Directors

Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed07 July 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2023)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Thomas Justin Scrase
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1992)
RoleDirector-Stockbroker
Correspondence Address12 Rotherfield Way
Caversham
Reading
Berkshire
RG4 8PL
Director NameMr Christopher Martin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1992)
RoleDirector-Stockbroker
Correspondence Address14 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Secretary NameMr Ronald Leslie King
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleCompany Director
Correspondence Address10 Mereoak Orchard
Three Mile Cross
Reading
Berkshire
RG7 1NY
Director NameAlan Graham Chamberlain
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address9 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Secretary NameAlan Graham Chamberlain
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address9 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NamePeter Laurence Durlacher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleStockbroker
Correspondence Address20 Stafford Place
London
SW1E 6NP
Director NameGeoffrey Howard Chamberlain
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2002)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41 Riverside One
Hester Road
London
SW11 4AN
Director NameMr Graeme Robertson Gordon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Andrews Way
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QJ
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Secretary NameMr Graeme Robertson Gordon
NationalityBritish
StatusResigned
Appointed12 June 2002(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Andrews Way
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QJ
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed08 April 2003(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed05 April 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(17 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Director NameSimon Richard Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2005)
RoleBanker
Correspondence Address38 Horder Road
London
SW6 5EE
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(18 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Phillip Andrew Wale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Anthony Bernard Saroli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(29 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2018)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr William Joseph Lyons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Stephane James Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitepanmure.com

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Panmure Gordon (Broking) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (3 pages)
24 April 2023Change of details for Panmure Gordon Broking Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from One New Change London EC4M 9AF to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 August 2020Termination of appointment of William Joseph Lyons as a director on 31 July 2020 (1 page)
15 July 2020Appointment of Mr Joseph Anthony Chambers as a director on 7 July 2020 (2 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Stephane Brown as a director on 5 April 2019 (2 pages)
11 January 2019Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 February 2018Second filing for the notification of Panmure Gordon (Broking) Limited as a person with significant control (7 pages)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
29 June 2017Notification of Panmure Gordon Broking Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Panmure Gordon Broking Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Panmure Gordon Broking Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/02/2018.
(2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2008Return made up to 21/06/08; full list of members (3 pages)
3 July 2008Return made up to 21/06/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 July 2007Return made up to 21/06/07; full list of members (2 pages)
16 July 2007Return made up to 21/06/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 August 2006Return made up to 21/06/06; full list of members (2 pages)
23 August 2006Return made up to 21/06/06; full list of members (2 pages)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005New director appointed (1 page)
29 December 2005Director resigned (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 July 2005Return made up to 21/06/05; full list of members (2 pages)
11 July 2005Return made up to 21/06/05; full list of members (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
23 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
23 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 June 2004Registered office changed on 17/06/04 from: durlacher LIMITED, 4 chiswell street, london, EC1Y 4UP (1 page)
17 June 2004Registered office changed on 17/06/04 from: durlacher LIMITED, 4 chiswell street, london, EC1Y 4UP (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
24 July 2001Return made up to 21/06/01; full list of members (6 pages)
24 July 2001Return made up to 21/06/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
25 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 June 1999Return made up to 21/06/99; full list of members (6 pages)
23 June 1999Return made up to 21/06/99; full list of members (6 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
2 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Return made up to 21/06/98; no change of members (4 pages)
22 June 1998Return made up to 21/06/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 22/07/97
(4 pages)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 22/07/97
(4 pages)
25 May 1997Registered office changed on 25/05/97 from: 10 throgmorton avenue, london, EC2N 2DL (1 page)
25 May 1997Registered office changed on 25/05/97 from: 10 throgmorton avenue, london, EC2N 2DL (1 page)
10 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Return made up to 21/06/96; full list of members (6 pages)
18 June 1996Return made up to 21/06/96; full list of members (6 pages)
2 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 June 1995Return made up to 21/06/95; no change of members (4 pages)
13 June 1995Return made up to 21/06/95; no change of members (4 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 June 1994Return made up to 21/06/94; no change of members (4 pages)
15 June 1994Return made up to 21/06/94; no change of members (4 pages)
24 June 1993Return made up to 21/06/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 June 1993Return made up to 21/06/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 October 1992Return made up to 07/07/92; no change of members (4 pages)
17 October 1992Return made up to 07/07/92; no change of members (4 pages)
2 September 1991Return made up to 07/07/91; no change of members (6 pages)
2 September 1991Return made up to 07/07/91; no change of members (6 pages)
21 January 1991Return made up to 30/06/90; full list of members (4 pages)
21 January 1991Return made up to 30/06/90; full list of members (4 pages)
20 July 1989Return made up to 07/07/89; full list of members (4 pages)
20 July 1989Return made up to 07/07/89; full list of members (4 pages)
14 March 1989Return made up to 23/09/88; no change of members (4 pages)
14 March 1989Return made up to 23/09/88; no change of members (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
22 February 1988New director appointed (2 pages)
22 February 1988New director appointed (2 pages)
27 October 1987New director appointed (2 pages)
27 October 1987New director appointed (2 pages)
14 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 April 1987Company name changed lookusual LIMITED\certificate issued on 09/04/87 (2 pages)
9 April 1987Company name changed lookusual LIMITED\certificate issued on 09/04/87 (2 pages)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Incorporation (12 pages)
17 February 1987Incorporation (12 pages)