Company NameOTS International Training Services Limited
Company StatusDissolved
Company Number02201873
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NamesSendland Limited and OTS

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Robert Muirhead Birnie Brown
StatusClosed
Appointed01 September 2010(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr James Duncan Crawford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Lachlan John Wynne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameDavid Stuart Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2000)
RoleCo Director
Correspondence AddressLadbroke Square House
2 & 3 Ladbroke Square
London
W11 3LX
Director NameRobert Alfred Rudin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1991(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 24 May 2000)
RoleCo Director
Correspondence Address4 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameJohn Patrick Prendersast
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1991(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2000)
RoleCo Director
Correspondence AddressRed Stacks 5 Court Road
Ickenham
Uxbridge
Middlesex
UB10 8TE
Secretary NameDavid Stuart Hall
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressLadbroke Square House
2 & 3 Ladbroke Square
London
W11 3LX
Director NameDonald Paul Fusilli (Jnr)
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(5 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2007)
RolePresident And CEO
Correspondence Address519 Jennifer Lane
Gibsonia
Pa 15044
Director NameMichael Emil Gibbs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressPO Box 806
Waller Texas
Usa
Foreign
Director NameWilliam Gough Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RolePresident Of Corporation
Correspondence Address102 Saybrook Harbor
Bradfordwoods Pa
Allegheny County
15015
Director NameDonald James Nelson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleChief Finance Officer
Correspondence Address118 Crest Drive
Beaver Pa
Beaver
15009
Director NameJohn Robert White
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address420 Rouser Road Building 3
Coraopolis Pa Pittsburgh Pa
Usa
Pa 15108
Director NameGlenn Stephen Burns
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleCompany Director
Correspondence Address420 Rouser Road Building 3
Coraopolls Pa Pittsburgh Pa15108
Usa
Foreign
Director NameCharles Inskeep Homan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address420 Rouser Road Bld 3
Coraopolis Pa
Pittsburgh Pa
Pa 15108
Director NameHenry James McKnight
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1995(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2009)
RoleExecutive Vice President
Correspondence Address129 Stilwell Court
Pittsburgh
Pennysylvania 15228
United States
Director NameMichael Dewayne Whitten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2002)
RolePresident
Correspondence Address15211 Park Row Drive
Appartment 1715
Houston
Texas 77084
United States
Director NameWilliam Peter Mooney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2007)
RoleExecutive Vice President
Correspondence Address11 Sweet Water Court
Pittsburgh
Pa 15238
United States
Director NameGraham Rodney Levett-Prinsep
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2002)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2702 Autumn Lake Drive
Katy
Texas
77450
Director NameRichard Leslie Shaw
Date of BirthMay 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2007(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 February 2008)
RoleEngineering Exceutive
Correspondence Address360 Lincoln Avenue
Beaver
Pennysylvania 15009
United States
Director NameBradley Lee Mallory
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleEngineering Executive
Correspondence Address1008 Country Club Road
Camp Hill
Pennsylvania
17011
Director NameGraham Rodney Levett-Prinsep
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address491 Scarlett Court
Canyon Lake
Texas 78133
United States
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address148 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7SR
Scotland
Director NameMr Gary Dale Pugh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Nicholas Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2012(24 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2001(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2009)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.mbakercorp.com

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Sd Fortyfive LTD
50.00%
Ordinary A
75k at £1Sd Fortyfive LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
9 September 2015Solvency Statement dated 28/08/15 (1 page)
9 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2015Particulars of variation of rights attached to shares (2 pages)
9 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2015Particulars of variation of rights attached to shares (2 pages)
9 September 2015Statement by Directors (1 page)
9 September 2015Particulars of variation of rights attached to shares (2 pages)
9 September 2015Solvency Statement dated 28/08/15 (1 page)
9 September 2015Statement of capital on 9 September 2015
  • GBP 1
(4 pages)
9 September 2015Change of share class name or designation (2 pages)
9 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2015Statement of capital on 9 September 2015
  • GBP 1
(4 pages)
9 September 2015Change of share class name or designation (2 pages)
9 September 2015Change of share class name or designation (2 pages)
9 September 2015Statement by Directors (1 page)
9 September 2015Statement of capital on 9 September 2015
  • GBP 1
(4 pages)
9 September 2015Particulars of variation of rights attached to shares (2 pages)
9 September 2015Change of share class name or designation (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150,000
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Nicholas Gray as a director (1 page)
22 May 2013Appointment of Mr Lachlan John Wynne as a director (2 pages)
22 May 2013Appointment of Mr Lachlan John Wynne as a director (2 pages)
22 May 2013Termination of appointment of Nicholas Gray as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Graham Levett-Prinsep as a director (1 page)
18 June 2012Appointment of James Duncan Crawford as a director (2 pages)
18 June 2012Termination of appointment of Gary Pugh as a director (1 page)
18 June 2012Termination of appointment of Gary Pugh as a director (1 page)
18 June 2012Appointment of Nicholas Gray as a director (2 pages)
18 June 2012Appointment of James Duncan Crawford as a director (2 pages)
18 June 2012Appointment of Nicholas Gray as a director (2 pages)
18 June 2012Termination of appointment of Graham Levett-Prinsep as a director (1 page)
1 March 2012Full accounts made up to 31 December 2010 (17 pages)
1 March 2012Full accounts made up to 31 December 2010 (17 pages)
13 February 2012Director's details changed for Mr Gary Dale Pugh on 1 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Gary Dale Pugh on 1 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Gary Dale Pugh on 1 February 2012 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
24 February 2011Section 519 (1 page)
24 February 2011Section 519 (1 page)
8 February 2011Section 519 (1 page)
8 February 2011Section 519 (1 page)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 February 2010Appointment of Mr Gary Dale Pugh as a director (2 pages)
26 February 2010Appointment of Mr Gary Dale Pugh as a director (2 pages)
14 December 2009Full accounts made up to 31 December 2008 (15 pages)
14 December 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Appointment of Ian Johnson as a secretary (1 page)
3 November 2009Appointment of Ian Johnson as a secretary (1 page)
29 October 2009Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 29 October 2009 (2 pages)
29 October 2009Appointment of Graham Rodney Levett-Prinsep as a director (1 page)
29 October 2009Termination of appointment of Henry Mcknight as a director (1 page)
29 October 2009Termination of appointment of Henry Mcknight as a director (1 page)
29 October 2009Termination of appointment of Bradley Mallory as a director (1 page)
29 October 2009Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 29 October 2009 (2 pages)
29 October 2009Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
29 October 2009Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
29 October 2009Appointment of Graham Rodney Levett-Prinsep as a director (1 page)
29 October 2009Termination of appointment of Bradley Mallory as a director (1 page)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Appointment terminated director richard shaw (1 page)
18 July 2008Director appointed bradley lee mallory (1 page)
18 July 2008Director appointed bradley lee mallory (1 page)
18 July 2008Appointment terminated director richard shaw (1 page)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
21 March 2007Full accounts made up to 31 December 2005 (15 pages)
21 March 2007Full accounts made up to 31 December 2005 (15 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
14 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 July 2006Return made up to 30/06/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 December 2003 (12 pages)
3 February 2005Full accounts made up to 31 December 2003 (12 pages)
18 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 August 2004Return made up to 30/06/04; full list of members (3 pages)
5 August 2004Return made up to 30/06/04; full list of members (3 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
10 January 2004Full accounts made up to 31 December 2002 (12 pages)
10 January 2004Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Auditor's resignation (3 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2003Memorandum and Articles of Association (45 pages)
2 October 2003Auditor's resignation (3 pages)
2 October 2003Memorandum and Articles of Association (45 pages)
4 August 2003Return made up to 28/07/03; full list of members (3 pages)
4 August 2003Return made up to 28/07/03; full list of members (3 pages)
29 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
4 March 2002Full accounts made up to 31 December 2000 (12 pages)
4 March 2002Full accounts made up to 31 December 2000 (12 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
7 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Return made up to 04/12/00; full list of members (10 pages)
2 August 2001Return made up to 04/12/00; full list of members (10 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page)
27 June 2001Registered office changed on 27/06/01 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Director resigned (1 page)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
9 December 1999Return made up to 04/12/99; full list of members (8 pages)
9 December 1999Return made up to 04/12/99; full list of members (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
25 November 1998Return made up to 04/12/98; full list of members (8 pages)
25 November 1998Return made up to 04/12/98; full list of members (8 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Section 394 auditors resignation (1 page)
18 September 1998Section 394 auditors resignation (1 page)
18 September 1998Auditor's resignation (1 page)
29 April 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Full accounts made up to 31 December 1997 (11 pages)
28 November 1997Return made up to 04/12/97; no change of members (6 pages)
28 November 1997Return made up to 04/12/97; no change of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
27 December 1996Return made up to 04/12/96; no change of members (6 pages)
27 December 1996Return made up to 04/12/96; no change of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
22 November 1995Return made up to 04/12/95; full list of members (8 pages)
22 November 1995Return made up to 04/12/95; full list of members (8 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Registered office changed on 23/08/95 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page)
23 August 1995Registered office changed on 23/08/95 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
12 December 1994Return made up to 04/12/94; no change of members
  • 363(287) ‐ Registered office changed on 12/12/94
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1994Return made up to 04/12/94; no change of members
  • 363(287) ‐ Registered office changed on 12/12/94
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1993Return made up to 04/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1993Return made up to 04/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1992Return made up to 04/12/92; full list of members (10 pages)
18 December 1992Return made up to 04/12/92; full list of members (10 pages)
30 April 1992Return made up to 04/12/91; no change of members (9 pages)
30 April 1992Return made up to 04/12/91; no change of members (9 pages)
16 October 1991Return made up to 31/12/90; no change of members (9 pages)
16 October 1991Return made up to 31/12/90; no change of members (9 pages)
8 January 1990Return made up to 04/12/89; full list of members (8 pages)
8 January 1990Return made up to 04/12/89; full list of members (8 pages)
8 September 1989Company name changed\certificate issued on 08/09/89 (2 pages)
8 September 1989Company name changed\certificate issued on 08/09/89 (2 pages)
28 September 1988Wd 23/09/88 ad 08/04/88--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
28 September 1988Wd 23/09/88 ad 08/04/88--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
8 September 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1988Nc inc already adjusted (1 page)
8 September 1988Nc inc already adjusted (1 page)
30 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1988Memorandum and Articles of Association (6 pages)
12 July 1988Memorandum and Articles of Association (6 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1988Company name changed\certificate issued on 21/06/88 (2 pages)
21 June 1988Company name changed\certificate issued on 21/06/88 (2 pages)
1 June 1988Memorandum and Articles of Association (20 pages)
1 June 1988Memorandum and Articles of Association (20 pages)
3 December 1987Incorporation (12 pages)
3 December 1987Incorporation (12 pages)