London
W9 2HF
Director Name | Mr Reza Kasraei |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investment Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 68 Maida Vale London W9 1PR |
Director Name | Ms Simran Kaur Litt |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(35 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 57 Sutherland Avenue London W9 2HF |
Director Name | Miss Lucy Penswick |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 57 Sutherland Avenue London W9 2HF |
Director Name | Monique Quant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2002) |
Role | Director Global Energy And Com |
Correspondence Address | 57 J Sutherland Avenue London W9 2HF |
Director Name | Mr Mark P Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Banker |
Correspondence Address | 57 Sutherland Avenue London W9 2HF |
Secretary Name | Miss Caroline Patricia Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | 57 Sutherland Avenue London W9 2HF |
Secretary Name | Miss Julie Cabburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Management Consultant |
Correspondence Address | 57 Sutherland Avenue London W9 2HF |
Secretary Name | Lorraine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 November 2003) |
Role | Company Director |
Correspondence Address | Flat E 57 Sutherland Avenue London W9 2HF |
Director Name | Sarah Temerlies |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 2007) |
Role | Advertising |
Correspondence Address | Flat G 57 Sutherland Avenue London W9 2HF |
Director Name | Paul Lawrence Berger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2003) |
Role | Trainee Surveyor |
Correspondence Address | 57b Sutherland Avenue London W9 2HF |
Director Name | Sean Miles Briscall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2005) |
Role | Design Engineer |
Correspondence Address | 57j Sutherland Avenue Maida Vale London W9 2HF |
Secretary Name | Paul Lawrence Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 57b Sutherland Avenue London W9 2HF |
Director Name | Lisa Kerstin Alexandra Noroxe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2007(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2011) |
Role | Project Officer |
Correspondence Address | 57a Sutherland Avenue London W9 2HF |
Director Name | Mr Assad Riyany |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 09 March 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 57i Sutherland Avenue London W9 2HF |
Director Name | Ms Sheetal Shinh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 April 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat J 57 Sutherland Avenue Sutherland Avenue London W9 2HF |
Director Name | Mrs Azadeh Kasraei |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Maida Vale Flat 13 D Maida Vale London W9 1UJ |
Director Name | Alister Jack Langdon |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 K Sutherland Avenue Maida Vale London W9 2HF |
Director Name | Miss Ashley Lois Yi Chen Cooper |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2023) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Flat K, 57 Sutherland Avenue London W9 2HF |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2011) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 91 Randolph Avenue London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,271 |
Current Liabilities | £1,913 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
20 April 2020 | Appointment of Miss Ashley Lois Yi Chen Cooper as a director on 20 April 2020 (2 pages) |
18 March 2020 | Appointment of Mr Guido Giacalone as a director on 18 March 2020 (2 pages) |
28 February 2020 | Termination of appointment of Alister Jack Langdon as a director on 28 February 2020 (1 page) |
23 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 March 2018 | Termination of appointment of Assad Riyany as a director on 9 March 2018 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 February 2017 | Appointment of Alister Jack Langdon as a director on 13 January 2017 (3 pages) |
13 February 2017 | Appointment of Alister Jack Langdon as a director on 13 January 2017 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Appointment of Mrs Azadeh Kasraei as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Azadeh Kasraei as a director on 25 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 91 Randolph Avenue London W9 1DL on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 91 Randolph Avenue London W9 1DL on 6 July 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 no member list (3 pages) |
22 June 2016 | Annual return made up to 21 June 2016 no member list (3 pages) |
19 April 2016 | Termination of appointment of Sheetal Shinh as a director on 19 April 2014 (1 page) |
19 April 2016 | Termination of appointment of Sheetal Shinh as a director on 19 April 2014 (1 page) |
10 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 21 June 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 21 June 2014 no member list (4 pages) |
27 January 2014 | Appointment of Miss Sheetal Shinh as a director on 27 January 2014 (2 pages) |
27 January 2014 | Appointment of Miss Sheetal Shinh as a director on 27 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 June 2012 | Appointment of Peverel Secretarial Limited as a secretary on 20 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary on 20 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
26 June 2012 | Appointment of Peverel Secretarial Limited as a secretary on 20 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
26 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary on 20 June 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
4 July 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
4 July 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
4 July 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
1 July 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
1 July 2011 | Director's details changed for Assad Riyany on 20 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Assad Riyany on 20 June 2011 (2 pages) |
1 July 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Terrace London NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Terrace London NW6 4RR on 20 June 2011 (1 page) |
10 March 2011 | Termination of appointment of Lisa Noroxe as a director (1 page) |
10 March 2011 | Termination of appointment of Lisa Noroxe as a director (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
14 July 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Annual return made up to 21/06/09 (2 pages) |
25 June 2009 | Annual return made up to 21/06/09 (2 pages) |
16 March 2009 | Director appointed assad riyany (1 page) |
16 March 2009 | Director appointed assad riyany (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
25 June 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
25 June 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
25 June 2008 | Annual return made up to 21/06/08 (2 pages) |
25 June 2008 | Annual return made up to 21/06/08 (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 79 new cavendish street london W1W 6XB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 79 new cavendish street london W1W 6XB (1 page) |
29 March 2008 | Secretary appointed solitaire secretaries LTD (2 pages) |
29 March 2008 | Secretary appointed solitaire secretaries LTD (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 July 2007 | Annual return made up to 21/06/07 (2 pages) |
27 July 2007 | Annual return made up to 21/06/07 (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 June 2006 | Annual return made up to 21/06/06 (1 page) |
26 June 2006 | Annual return made up to 21/06/06 (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 57 sutherland ave london W9 2HF (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 57 sutherland ave london W9 2HF (1 page) |
17 March 2006 | New secretary appointed (1 page) |
25 October 2005 | Annual return made up to 21/06/05 (4 pages) |
25 October 2005 | Annual return made up to 21/06/05 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | Annual return made up to 21/06/04 (4 pages) |
27 July 2004 | Annual return made up to 21/06/04 (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 June 2003 | Annual return made up to 21/06/03 (4 pages) |
17 June 2003 | Annual return made up to 21/06/03 (4 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
8 November 2002 | Annual return made up to 21/06/02 (3 pages) |
8 November 2002 | Annual return made up to 21/06/02 (3 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
15 August 2001 | Annual return made up to 21/06/01
|
15 August 2001 | Annual return made up to 21/06/01
|
24 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 February 2001 | Annual return made up to 21/06/00 (3 pages) |
28 February 2001 | Annual return made up to 21/06/00 (3 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 July 1999 | Annual return made up to 21/06/99
|
4 July 1999 | Annual return made up to 21/06/99
|
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 August 1998 | Annual return made up to 21/06/98 (4 pages) |
24 August 1998 | Annual return made up to 21/06/97 (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 August 1998 | Annual return made up to 21/06/97 (4 pages) |
24 August 1998 | Annual return made up to 21/06/98 (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
7 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 July 1995 | Annual return made up to 21/06/95 (4 pages) |
17 July 1995 | Annual return made up to 21/06/95 (4 pages) |
19 November 1987 | Incorporation (18 pages) |
19 November 1987 | Incorporation (18 pages) |
19 October 1987 | Incorporation (18 pages) |
19 October 1987 | Incorporation (18 pages) |