32 Queensdown Road
London
E5 8NN
Director Name | Mr Polly Anna Braden |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(30 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 32,Queensdown Road London E5 8NN |
Director Name | Justine Cottle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32,Queensdown Road London E5 8NN |
Director Name | Mr Kevin Smeeing |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 August 2023(36 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32,Queensdown Road London E5 8NN |
Director Name | Dr Antony John Frank Flower |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 32 Queensdown Road London E5 8NN |
Director Name | Lena Patel |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1993) |
Role | Teacher |
Correspondence Address | 3-32 Queensdown Road London E5 8NN |
Director Name | Roger Portenseigne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2000) |
Role | Graphic Designer |
Correspondence Address | 1-32 Queensdown Road London E5 8NN |
Secretary Name | Dr Antony John Frank Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 32 Queensdown Road London E5 8NN |
Director Name | Dr David John Collier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 1998) |
Role | Doctor |
Correspondence Address | 32 Queensdown Road London E5 8NN |
Director Name | Simon William Bridge |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2001) |
Role | Actor |
Correspondence Address | Flat 2 32 Queensdown Road London E5 8NN |
Secretary Name | Simon William Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2001) |
Role | Actor |
Correspondence Address | Flat 2 32 Queensdown Road London E5 8NN |
Director Name | Kathryn Fogarty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2001) |
Role | Computer Analyst |
Correspondence Address | Flat 3, 32 Queensdown Road London E5 8NN |
Director Name | Emily Josephine Lake |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(14 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 32 Queensdown Road London E5 8NN |
Director Name | Richard Morrell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2005) |
Role | Business Analyst |
Correspondence Address | 119 Beresford Road London N8 0AG |
Secretary Name | Emily Josephine Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 August 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 32 Queensdown Road London E5 8NN |
Director Name | Miss Chloe Nicola Andrews De Carvalho |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 January 2019) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 Queensdown Road London E5 8NN |
Director Name | Mr Tobia Sempi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 August 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 January 2019) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 Queensdown Road London E5 8NN |
Secretary Name | Miss Chloe Nicola Andrews De Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2013) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 Queensdown Road London E5 8NN |
Director Name | Mr Shane Michael Riedel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 May 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 32,Queensdown Road London E5 8NN |
Secretary Name | Mr Shane Michael Riedel |
---|---|
Status | Resigned |
Appointed | 01 March 2011(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 32,Queensdown Road London E5 8NN |
Director Name | Miss Lara Thomas |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 Queensdown Road London E5 8NN |
Website | www.chloedecarvalho.com |
---|---|
Email address | [email protected] |
Telephone | 07 791910184 |
Telephone region | Mobile |
Registered Address | 32,Queensdown Road London E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Rosemary E. Watt-wyness 33.33% Ordinary |
---|---|
1 at £1 | Shane Michael Riedel & Juliane Zenke 33.33% Ordinary |
1 at £1 | Tobia Sanat Sempi & Chloe Nicola Andrews De Carvalho 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
12 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
23 November 2023 | Change of details for Ms Polly Anna Braden as a person with significant control on 22 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Justine Cottle on 22 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Polly Anna Braden on 22 November 2023 (2 pages) |
23 November 2023 | Change of details for Justine Cottle as a person with significant control on 22 November 2023 (2 pages) |
21 November 2023 | Appointment of Mr Kevin Smeeing as a director on 11 August 2023 (2 pages) |
21 November 2023 | Change of details for Ms Polly Anna Braden as a person with significant control on 17 November 2023 (2 pages) |
21 November 2023 | Change of details for Justine Cottle as a person with significant control on 17 November 2023 (2 pages) |
21 November 2023 | Change of details for Ms Rosemary Watt Wyness as a person with significant control on 17 November 2023 (2 pages) |
21 November 2023 | Notification of Kevin Smeeing as a person with significant control on 11 August 2023 (2 pages) |
17 November 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
17 November 2023 | Termination of appointment of Lara Thomas as a director on 11 August 2023 (1 page) |
17 November 2023 | Cessation of Lara Thomas as a person with significant control on 11 August 2023 (1 page) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
29 June 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
29 June 2023 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
29 June 2023 | Administrative restoration application (3 pages) |
29 June 2023 | Micro company accounts made up to 31 December 2021 (8 pages) |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 September 2021 | Notification of Justine Cottle as a person with significant control on 27 February 2018 (2 pages) |
16 September 2021 | Appointment of Justine Cottle as a director on 27 February 2018 (2 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 September 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 March 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Tobia Sempi as a director on 10 January 2019 (1 page) |
4 March 2019 | Cessation of Tobia Sempi as a person with significant control on 10 January 2019 (1 page) |
4 March 2019 | Termination of appointment of Chloe Nicola Andrews De Carvalho as a director on 10 January 2019 (1 page) |
4 March 2019 | Appointment of Miss Lara Thomas as a director on 10 January 2019 (2 pages) |
4 March 2019 | Notification of Lara Thomas as a person with significant control on 10 January 2019 (2 pages) |
4 March 2019 | Cessation of Chloe Andrews De Carvalho as a person with significant control on 10 January 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
2 February 2018 | Notification of Polly Anna Braden as a person with significant control on 29 January 2018 (2 pages) |
2 February 2018 | Notification of Rosemary Watt Wyness as a person with significant control on 29 January 2018 (2 pages) |
2 February 2018 | Notification of Chloe Andrews De Carvalho as a person with significant control on 29 January 2018 (2 pages) |
2 February 2018 | Notification of Tobia Sempi as a person with significant control on 29 January 2018 (2 pages) |
20 June 2017 | Appointment of Mr Polly Anna Braden as a director on 16 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Shane Michael Riedel as a director on 16 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Shane Michael Riedel as a secretary on 16 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Shane Michael Riedel as a secretary on 16 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Shane Michael Riedel as a director on 16 May 2017 (1 page) |
20 June 2017 | Appointment of Mr Polly Anna Braden as a director on 16 May 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
24 March 2013 | Termination of appointment of Chloe Andrews De Carvalho as a secretary (1 page) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 March 2013 | Termination of appointment of Chloe Andrews De Carvalho as a secretary (1 page) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Appointment of Mr. Shane Michael Riedel as a director (2 pages) |
2 March 2011 | Appointment of Mr. Shane Michael Riedel as a director (2 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 March 2011 | Appointment of Mr. Shane Michael Riedel as a secretary (1 page) |
1 March 2011 | Appointment of Mr. Shane Michael Riedel as a secretary (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 March 2010 | Director's details changed for Rosemary Watt Wyness on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Miss Chloe Nicola Andrews De Carvalho on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Chloe Nicola Andrews De Carvalho on 7 March 2010 (1 page) |
8 March 2010 | Director's details changed for Rosemary Watt Wyness on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Rosemary Watt Wyness on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Chloe Nicola Andrews De Carvalho on 7 March 2010 (1 page) |
8 March 2010 | Director's details changed for Miss Chloe Nicola Andrews De Carvalho on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Tobia Sempi on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Tobia Sempi on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Tobia Sempi on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Chloe Nicola Andrews De Carvalho on 7 March 2010 (1 page) |
8 March 2010 | Director's details changed for Miss Chloe Nicola Andrews De Carvalho on 7 March 2010 (2 pages) |
22 April 2009 | Return made up to 12/02/09; full list of members (10 pages) |
22 April 2009 | Return made up to 12/02/09; full list of members (10 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 September 2008 | Appointment terminate, director and secretary emily josephine lake logged form (1 page) |
2 September 2008 | Appointment terminate, director and secretary emily josephine lake logged form (1 page) |
1 September 2008 | Director appointed tobia sempi (2 pages) |
1 September 2008 | Director appointed tobia sempi (2 pages) |
1 September 2008 | Director and secretary appointed chloe nicola andrews de carvalho (2 pages) |
1 September 2008 | Director and secretary appointed chloe nicola andrews de carvalho (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2008 | Return made up to 12/02/08; full list of members
|
20 June 2008 | Return made up to 12/02/08; full list of members
|
18 March 2008 | Return made up to 02/02/07; full list of members
|
18 March 2008 | Return made up to 02/02/07; full list of members
|
18 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
26 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 May 2005 | Return made up to 12/02/05; full list of members (8 pages) |
26 May 2005 | Return made up to 12/02/05; full list of members (8 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 May 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 May 2003 | Return made up to 12/02/03; full list of members (8 pages) |
22 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
2 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 12/02/98; full list of members (9 pages) |
20 April 1998 | Return made up to 12/02/98; full list of members (9 pages) |
20 April 1998 | Director resigned (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
10 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
10 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
5 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |