Company NameBlue Gem Eyewear Limited
Company StatusDissolved
Company Number02126632
CategoryPrivate Limited Company
Incorporation Date28 April 1987(36 years, 11 months ago)
Dissolution Date20 June 2015 (8 years, 9 months ago)
Previous NamesBean Limited and Blue Gem (Sunglasses) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Mark Abraham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 20 June 2015)
RoleSunglass Retailer
Country of ResidenceUnited Kingdom
Correspondence Address74 Chatsworth Road
London
NW2 4DG
Secretary NameLisa Helen John
NationalityBritish
StatusClosed
Appointed01 February 2009(21 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 20 June 2015)
RoleCompany Director
Correspondence Address10 Wavel Mews
Hornsey
London
N8 8LQ
Secretary NameJeetesh Bector
NationalityBritish
StatusClosed
Appointed01 September 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 20 June 2015)
RoleCompany Director
Correspondence Address6 Rusland Park Road
Harrow
London
HA1 1UT
Director NameMr Mervyn Richard Nigel Beth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Towers Road
Pinner
Middlesex
HA5 4SQ
Director NameMs Martine Leaman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 January 1992)
RoleMerchandiser
Correspondence Address74 Chatsworth Road
London
VW2 4DG
Secretary NameMiss Joanne Louise Abraham
NationalityBritish
StatusResigned
Appointed24 November 1991(4 years, 7 months after company formation)
Appointment Duration1 week (resigned 01 December 1991)
RoleCompany Director
Correspondence Address295 Harrow Road
Wembley
Middlesex
HA9 6BD
Secretary NameJeffrey David Thomas
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address8 Elveden Close
Luton
Bedfordshire
LU2 7FD
Director NameMr Michael Lawton Salinger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMr Robert Wheatley Littledale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2004)
RoleFinancial Consultant
Correspondence AddressHighfield The Slade
Charlbury
Chipping Norton
Oxfordshire
OX7 3SJ
Director NameJeffrey David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(8 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 August 2011)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Hawkfields
Luton
Bedfordshire
LU2 7NW
Director NameMaria Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBrendon Fen Pond Road
Ightham
Sevenoaks
Kent
TN15 9JE
Director NameMr Trevor Gibbins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHained-In-Wood
Busgrove Lane
Henley
Oxfordshire
RG9 5QB
Secretary NameMichael Waterman
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address86 Ossulton Way
Hampstead Garden Suburb
London
N2 0LB
Director NameMr Steve Yat Lung Sun
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressSouth View
Mount Park Road
Harrow
Middlesex
HA1 3JS
Director NameMr Martin Lloyd Clark
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
Littleton On Severn
South Gloucestershire
BS35 1NR
Director NameMrs Kathryn McDermott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(13 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriding Farm
Gloucester
Gloucestershire
GL2 7LG
Wales
Director NameJennifer Thornton-Dewhirst
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2001)
RoleSales Director
Correspondence Address6 Waterside Place
London
NW1 8JT
Secretary NameMrs Kathryn McDermott
NationalityBritish
StatusResigned
Appointed22 December 2000(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriding Farm
Gloucester
Gloucestershire
GL2 7LG
Wales
Secretary NameMr Trevor Gibbins
NationalityBritish
StatusResigned
Appointed22 December 2000(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHained-In-Wood
Busgrove Lane
Henley
Oxfordshire
RG9 5QB
Director NameMr Henry Andrew Bullock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Secretary NameMark William Rice
NationalityBritish
StatusResigned
Appointed10 January 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2006)
RoleAccountant
Correspondence Address80 Sherbourne Avenue
Bradley Stoke
Bristol
BS32 8BB
Secretary NameMr Steven Mark Abraham
NationalityBritish
StatusResigned
Appointed16 May 2006(19 years after company formation)
Appointment Duration5 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Chatsworth Road
London
NW2 4DG
Secretary NameMr Steven Mark Abraham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(19 years after company formation)
Appointment Duration5 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Chatsworth Road
London
NW2 4DG
Secretary NameAnthony John Malpas
NationalityBritish
StatusResigned
Appointed19 October 2006(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Rockhampton
Berkeley
Gloucestershire
GL13 9DY
Wales
Secretary NameKolitha Wickramasekera
NationalityBritish
StatusResigned
Appointed01 March 2011(23 years, 10 months after company formation)
Appointment Duration2 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address40a Rusland Park Road
Harrow
London
HA1 1UT
Secretary NameNigel John Potter
NationalityBritish
StatusResigned
Appointed06 May 2011(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressThe Perfume Factory 140 Wales Farm Road
London
W3 6UG

Location

Registered AddressTower Bridge House
St Katherine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

28.8k at £1Sun 99 LTD
7.20%
Preference
213.4k at £1Mr Steven Abraham
53.43%
Preference
17.2k at £1Sun 99 LTD
4.30%
Ordinary
127.6k at £1Mr Steven Abraham
31.94%
Ordinary
7.8k at £1Jeffrey Thomas
1.95%
Preference
4.7k at £1Jeffrey Thomas
1.17%
Ordinary

Financials

Year2014
Turnover£6,492,218
Gross Profit£1,308,509
Net Worth-£1,989,433
Cash£49,593
Current Liabilities£3,990,154

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 September

Filing History

20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
20 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (7 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (7 pages)
27 October 2014Liquidators statement of receipts and payments to 19 August 2014 (7 pages)
29 August 2012Administrator's progress report to 20 August 2012 (10 pages)
29 August 2012Administrator's progress report to 20 August 2012 (10 pages)
20 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 May 2012Administrator's progress report to 2 April 2012 (8 pages)
9 May 2012Administrator's progress report to 2 April 2012 (8 pages)
9 May 2012Administrator's progress report to 2 April 2012 (8 pages)
8 December 2011Notice of deemed approval of proposals (1 page)
8 December 2011Notice of deemed approval of proposals (1 page)
29 November 2011Statement of administrator's proposal (22 pages)
29 November 2011Statement of administrator's proposal (22 pages)
12 October 2011Registered office address changed from the Perfume Factory 140 Wales Farm Road London W3 6UG on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from the Perfume Factory 140 Wales Farm Road London W3 6UG on 12 October 2011 (2 pages)
11 October 2011Appointment of an administrator (1 page)
11 October 2011Appointment of an administrator (1 page)
21 September 2011Appointment of Jeetesh Bector as a secretary (3 pages)
21 September 2011Appointment of Jeetesh Bector as a secretary (3 pages)
15 September 2011Termination of appointment of Nigel Potter as a secretary (2 pages)
15 September 2011Termination of appointment of Nigel Potter as a secretary (2 pages)
19 August 2011Termination of appointment of Jeffrey Thomas as a director (1 page)
19 August 2011Termination of appointment of Jeffrey Thomas as a director (1 page)
4 July 2011Total exemption full accounts made up to 30 September 2009 (19 pages)
4 July 2011Total exemption full accounts made up to 30 September 2009 (19 pages)
20 June 2011Appointment of Nigel John Potter as a secretary (3 pages)
20 June 2011Termination of appointment of Kolitha Wickramasekera as a secretary (2 pages)
20 June 2011Appointment of Nigel John Potter as a secretary (3 pages)
20 June 2011Termination of appointment of Kolitha Wickramasekera as a secretary (2 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 399,462
(14 pages)
3 March 2011Appointment of Kolitha Wickramasekera as a secretary (3 pages)
3 March 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 399,462
(14 pages)
3 March 2011Appointment of Kolitha Wickramasekera as a secretary (3 pages)
23 September 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (3 pages)
23 September 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (3 pages)
29 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (3 pages)
29 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (3 pages)
22 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (12 pages)
22 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (12 pages)
16 September 2009Full accounts made up to 30 September 2008 (22 pages)
16 September 2009Full accounts made up to 30 September 2008 (22 pages)
16 March 2009Director's change of particulars / jeffrey thomas / 01/12/2008 (1 page)
16 March 2009Return made up to 24/11/08; full list of members (8 pages)
16 March 2009Director's change of particulars / jeffrey thomas / 01/12/2008 (1 page)
16 March 2009Return made up to 24/11/08; full list of members (8 pages)
4 March 2009Secretary appointed lisa helen john (2 pages)
4 March 2009Appointment terminate, director martin lloyd clark logged form (1 page)
4 March 2009Appointment terminated secretary anthony malpas (1 page)
4 March 2009Appointment terminated secretary anthony malpas (1 page)
4 March 2009Appointment terminate, director martin lloyd clark logged form (1 page)
4 March 2009Secretary appointed lisa helen john (2 pages)
10 July 2008Return made up to 24/11/07; full list of members (8 pages)
10 July 2008Return made up to 24/11/07; full list of members (8 pages)
22 May 2008Appointment terminated director martin clark (1 page)
22 May 2008Appointment terminated director martin clark (1 page)
20 May 2008Full accounts made up to 30 September 2007 (24 pages)
20 May 2008Full accounts made up to 30 September 2007 (24 pages)
30 April 2008Registered office changed on 30/04/2008 from the perfume factory 140 wales farm road london NW10 7LQ (1 page)
30 April 2008Registered office changed on 30/04/2008 from the perfume factory 140 wales farm road london NW10 7LQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from premier business centre 47-49 park royal road london NW10 7LQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from premier business centre 47-49 park royal road london NW10 7LQ (1 page)
18 May 2007Full accounts made up to 30 September 2005 (24 pages)
18 May 2007Full accounts made up to 30 September 2006 (26 pages)
18 May 2007Full accounts made up to 30 September 2005 (24 pages)
18 May 2007Full accounts made up to 30 September 2006 (26 pages)
7 March 2007Return made up to 24/11/06; full list of members (9 pages)
7 March 2007Return made up to 24/11/06; full list of members (9 pages)
7 November 2006Registered office changed on 07/11/06 from: unit 3 no 3 sunbeam road park royal london NW10 6JP (1 page)
7 November 2006Registered office changed on 07/11/06 from: unit 3 no 3 sunbeam road park royal london NW10 6JP (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Return made up to 24/11/05; full list of members (5 pages)
23 January 2006Return made up to 24/11/05; full list of members (5 pages)
26 September 2005Full accounts made up to 30 September 2004 (23 pages)
26 September 2005Full accounts made up to 30 September 2004 (23 pages)
25 November 2004Return made up to 24/11/04; full list of members (9 pages)
25 November 2004Return made up to 24/11/04; full list of members (9 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 June 2004Company name changed blue gem (sunglasses) LIMITED\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed blue gem (sunglasses) LIMITED\certificate issued on 16/06/04 (2 pages)
5 January 2004Return made up to 24/11/03; full list of members (9 pages)
5 January 2004Return made up to 24/11/03; full list of members (9 pages)
22 December 2003Full accounts made up to 30 September 2003 (26 pages)
22 December 2003Full accounts made up to 30 September 2002 (24 pages)
22 December 2003Full accounts made up to 30 September 2003 (26 pages)
22 December 2003Full accounts made up to 30 September 2002 (24 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Particulars of mortgage/charge (6 pages)
15 April 2003Particulars of mortgage/charge (6 pages)
8 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 September 2002Auditor's resignation (1 page)
23 September 2002Auditor's resignation (1 page)
17 July 2002Return made up to 24/11/01; full list of members; amend (10 pages)
17 July 2002Return made up to 24/11/01; full list of members; amend (10 pages)
20 June 2002Full accounts made up to 30 September 2001 (21 pages)
20 June 2002Full accounts made up to 30 September 2001 (21 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
26 February 2002Return made up to 24/11/01; full list of members (10 pages)
26 February 2002Return made up to 24/11/01; full list of members (10 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 30 September 2000 (17 pages)
23 November 2001Full accounts made up to 30 September 2000 (17 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
22 May 2001Return made up to 24/11/00; full list of members (10 pages)
22 May 2001Director resigned (1 page)
22 May 2001Return made up to 24/11/00; full list of members (10 pages)
22 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
11 September 2000Location of register of members (1 page)
11 September 2000Location of register of directors' interests (1 page)
11 September 2000Location of register of directors' interests (1 page)
11 September 2000Statement of rights variation attached to shares (2 pages)
11 September 2000Statement of rights variation attached to shares (2 pages)
11 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 September 2000Location of register of members (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
22 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary resigned
(9 pages)
22 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary resigned
(9 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (3 pages)
19 January 1999Return made up to 24/11/98; no change of members (7 pages)
19 January 1999Return made up to 24/11/98; no change of members (7 pages)
16 December 1998Accounts for a small company made up to 30 September 1997 (9 pages)
16 December 1998Accounts for a small company made up to 30 September 1997 (9 pages)
16 December 1998Accounts for a small company made up to 30 September 1998 (9 pages)
16 December 1998Accounts for a small company made up to 30 September 1998 (9 pages)
9 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
1 July 1997Full accounts made up to 30 September 1996 (14 pages)
1 July 1997Full accounts made up to 30 September 1996 (14 pages)
7 March 1997Particulars of contract relating to shares (4 pages)
7 March 1997Ad 21/11/96--------- £ si 73170@1 (2 pages)
7 March 1997Ad 21/11/96--------- £ si 46089@1 (2 pages)
7 March 1997Particulars of contract relating to shares (4 pages)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1997Ad 21/11/96--------- £ si 46089@1 (2 pages)
7 March 1997Ad 21/11/96--------- £ si 73170@1 (2 pages)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1997Ad 21/11/96--------- £ si 18000@1 (6 pages)
7 March 1997Nc inc already adjusted 21/11/96 (1 page)
7 March 1997Particulars of contract relating to shares (8 pages)
7 March 1997Ad 21/11/96--------- £ si 18000@1 (6 pages)
7 March 1997Nc inc already adjusted 21/11/96 (1 page)
7 March 1997Particulars of contract relating to shares (8 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
25 January 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Particulars of mortgage/charge (7 pages)
22 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
30 December 1996Particulars of mortgage/charge (11 pages)
30 December 1996Particulars of mortgage/charge (11 pages)
16 February 1996Full accounts made up to 30 September 1995 (14 pages)
16 February 1996Full accounts made up to 30 September 1995 (14 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995882R amending (2 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
21 December 1995882R amending (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
30 March 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(15 pages)
30 March 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(15 pages)
21 March 1990Ad 25/01/90--------- premium £ si 11195@1=11195 £ ic 1000/12195 (2 pages)
21 March 1990Ad 25/01/90--------- premium £ si 11195@1=11195 £ ic 1000/12195 (2 pages)
24 April 1989Wd 11/04/89 ad 01/03/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 April 1989Wd 11/04/89 ad 01/03/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
28 April 1987Certificate of Incorporation (1 page)
28 April 1987Incorporation (11 pages)
28 April 1987Certificate of Incorporation (1 page)
28 April 1987Incorporation (11 pages)