London
W5 4QA
Director Name | Trevor Wyatt |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Studio Manager |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Director Name | Paula Wills |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 1996) |
Role | Market Research |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Director Name | Carolyn Hough |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1994) |
Role | Accountant |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Director Name | Sandra Jane Fisher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 1993) |
Role | Accountant |
Correspondence Address | Howindsor Road Ealing London W5 5PE |
Director Name | Dean James Bracewell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Decorator |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Secretary Name | Sandra Jane Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | Howindsor Road Ealing London W5 5PE |
Director Name | Tom Redmond |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 1998) |
Role | Civil Servant |
Correspondence Address | 8 Oaklands Cleveland Road Ealing London W13 0HG |
Director Name | Nora Redmond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 1998) |
Role | Personal Assistant |
Correspondence Address | 8 Oaklands Cleveland Road Ealing London W13 0HG |
Director Name | Jacqueline McMahon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 1998) |
Role | Secretarial |
Correspondence Address | Flat 4 40 Windsor Road Ealing London W5 5PE |
Director Name | Mr Murray David Hynd |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 142 Gunnersbury Lane Acton W3 9BA |
Director Name | Vanessa Curtis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1996) |
Role | Personal Assistant |
Correspondence Address | 40 Windsor Road London W5 5PE |
Secretary Name | Vanessa Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1996) |
Role | Personal Assistant |
Correspondence Address | 40 Windsor Road London W5 5PE |
Director Name | Dr Wolf Dieter Jurgeleit |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 1995(8 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | Hoehenweg 30 Moers D 47447 Germany Foreign |
Director Name | Jacqueline Hynd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2002) |
Role | Housewife |
Correspondence Address | 3/40 Windsor Road Ealing London W5 5PE |
Director Name | Paul McMahon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1998) |
Role | Contracts Manager |
Correspondence Address | Flat 4 40 Windsor Road Ealing London W5 5PE |
Secretary Name | Jacqueline Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2002) |
Role | Housewife |
Correspondence Address | 3/40 Windsor Road Ealing London W5 5PE |
Director Name | Mohunlall Manic |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 July 1998(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 June 2010) |
Role | Company Director |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Director Name | Monique Andree Henriette Manic |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 June 2010) |
Role | Housewife |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Director Name | Michael Davenport |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 August 2008) |
Role | Geoscientist |
Correspondence Address | 40 Windsor Road Ealing London W5 5PE |
Director Name | Deborah Susan Black |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 August 2008) |
Role | Hr Adviser |
Correspondence Address | Flat 4 40 Windsor Road Ealing London W5 5PE |
Director Name | Mr Michael Emanuel Rees |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2010) |
Role | Property Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Gardens Ealing London W13 0EY |
Secretary Name | Mr Michael Emanuel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2010) |
Role | Property Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Gardens Ealing London W13 0EY |
Director Name | Richard Edward Bower |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 August 2008) |
Role | Journalist |
Correspondence Address | 1 Spring Villas Broomfield Place London W13 9LH |
Director Name | Stephen Ronald Fidler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2008) |
Role | Computer Consultant |
Correspondence Address | Flat 2 40 Windsor Road London W5 5PE |
Director Name | Naomi Frances Sandler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2008) |
Role | Homemaker |
Correspondence Address | Flat 2 40 Windsor Road London W5 5PE |
Director Name | Donald Collins |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 South Ealing Road London W5 4QA |
Director Name | Mr Donald Collins |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Chambers 1 Central Chambers Ealing London W5 2NR |
Secretary Name | Mr Donald Collins |
---|---|
Status | Resigned |
Appointed | 23 September 2010(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 2016) |
Role | Company Director |
Correspondence Address | 24 Station Parade Uxbridge Road London W5 3LD |
Telephone | 020 87281778 |
---|---|
Telephone region | London |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £364 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Cessation of Donald Collins as a person with significant control on 23 November 2016 (1 page) |
28 July 2017 | Notification of Frixos Kaimakamis as a person with significant control on 23 November 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 July 2017 | Cessation of Donald Collin as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Frixos Kaimakamis as a person with significant control on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Donald Collins as a secretary on 22 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 24 Station Parade Uxbridge Road, Ealing London W5 3LD to 4 South Ealing Road London W5 4QA on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Frixos Dionysios Kaimakamis as a director on 22 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from 24 Station Parade Uxbridge Road, Ealing London W5 3LD to 4 South Ealing Road London W5 4QA on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Donald Collins as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Donald Collins as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Donald Collins as a secretary on 22 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Frixos Dionysios Kaimakamis as a director on 22 November 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
5 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
19 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 July 2014 | Secretary's details changed for Mr Donald Collins on 1 October 2013 (1 page) |
5 July 2014 | Secretary's details changed for Mr Donald Collins on 1 October 2013 (1 page) |
5 July 2014 | Secretary's details changed for Mr Donald Collins on 1 October 2013 (1 page) |
5 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
5 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
17 October 2013 | Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 17 October 2013 (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 no member list (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 no member list (3 pages) |
4 July 2013 | Termination of appointment of Donald Collins as a director (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 no member list (3 pages) |
4 July 2013 | Termination of appointment of Donald Collins as a director (1 page) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 July 2012 | Annual return made up to 22 June 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 22 June 2012 no member list (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 July 2011 | Annual return made up to 22 June 2011 no member list (3 pages) |
20 July 2011 | Annual return made up to 22 June 2011 no member list (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 September 2010 | Annual return made up to 22 June 2010 no member list (3 pages) |
23 September 2010 | Director's details changed for Donald Collins on 23 March 2010 (2 pages) |
23 September 2010 | Appointment of Mr Donald Collins as a secretary (2 pages) |
23 September 2010 | Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 23 September 2010 (1 page) |
23 September 2010 | Appointment of Mr Donald Collins as a secretary (2 pages) |
23 September 2010 | Registered office address changed from C/O Edc Lord & Co Solicitors Units 4&5 Rossknoll House Orion Park Northfield Avenue Ealing London W13 9SJ on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Donald Collins on 23 March 2010 (2 pages) |
23 September 2010 | Registered office address changed from C/O Edc Lord & Co Solicitors Units 4&5 Rossknoll House Orion Park Northfield Avenue Ealing London W13 9SJ on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 22 June 2010 no member list (3 pages) |
12 July 2010 | Appointment of Mr Donald Collins as a director (2 pages) |
12 July 2010 | Appointment of Mr Donald Collins as a director (2 pages) |
9 July 2010 | Termination of appointment of Monique Manic as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Rees as a director (1 page) |
9 July 2010 | Termination of appointment of Mohunlall Manic as a director (1 page) |
9 July 2010 | Termination of appointment of Mohunlall Manic as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Rees as a secretary (1 page) |
9 July 2010 | Termination of appointment of Michael Rees as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Rees as a secretary (1 page) |
9 July 2010 | Termination of appointment of Monique Manic as a director (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 July 2009 | Annual return made up to 22/06/09 (3 pages) |
21 July 2009 | Annual return made up to 22/06/09 (3 pages) |
20 July 2009 | Appointment terminated director stephen fidler (1 page) |
20 July 2009 | Appointment terminated director richard bower (1 page) |
20 July 2009 | Appointment terminated director richard bower (1 page) |
20 July 2009 | Appointment terminated director naomi sandler (1 page) |
20 July 2009 | Appointment terminated director deborah black (1 page) |
20 July 2009 | Appointment terminated director michael davenport (1 page) |
20 July 2009 | Appointment terminated director deborah black (1 page) |
20 July 2009 | Appointment terminated director stephen fidler (1 page) |
20 July 2009 | Appointment terminated director naomi sandler (1 page) |
20 July 2009 | Appointment terminated director michael davenport (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Annual return made up to 22/06/08 (7 pages) |
6 August 2008 | Annual return made up to 22/06/08 (7 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 July 2007 | Annual return made up to 22/06/07
|
31 July 2007 | Annual return made up to 22/06/07
|
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 March 2005 | Annual return made up to 22/06/04 (6 pages) |
16 March 2005 | Annual return made up to 22/06/04 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Annual return made up to 22/06/03
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Annual return made up to 22/06/03
|
1 July 2004 | Registered office changed on 01/07/04 from: 25 mayfield avenue ealing london W13 9UP (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 25 mayfield avenue ealing london W13 9UP (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Annual return made up to 22/06/02 (6 pages) |
25 April 2003 | Annual return made up to 22/06/02 (6 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 25 mayfield avenue ealing london W13 9UP (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 25 mayfield avenue ealing london W13 9UP (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 142 gunnersbury lane acton london W3 9BA (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 142 gunnersbury lane acton london W3 9BA (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 July 2001 | Annual return made up to 22/06/01
|
11 July 2001 | Annual return made up to 22/06/01
|
9 August 2000 | Annual return made up to 22/06/00 (5 pages) |
9 August 2000 | Annual return made up to 22/06/00 (5 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Annual return made up to 22/06/99 (6 pages) |
2 July 1999 | Annual return made up to 22/06/99 (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
8 July 1998 | Annual return made up to 29/06/98 (6 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Annual return made up to 29/06/98 (6 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 July 1997 | Annual return made up to 29/06/97 (6 pages) |
25 July 1997 | Annual return made up to 29/06/97 (6 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | Annual return made up to 01/06/96
|
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | Annual return made up to 01/06/96
|
1 July 1996 | Director resigned (1 page) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
24 July 1995 | Annual return made up to 01/06/95 (6 pages) |
24 July 1995 | Annual return made up to 01/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 March 1987 | Incorporation (20 pages) |
20 March 1987 | Incorporation (20 pages) |