London
WC1V 6JS
Director Name | Mr Julian Cordell Hayward |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2000) |
Role | Director And Company Secretary |
Correspondence Address | 19 Morden Road Mews Blackheath London SE3 0AE |
Director Name | Mr Benedict James Knox |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | 19 Morden Road Mews Blackheath London SE3 0AE |
Secretary Name | Mr Julian Cordell Hayward |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 August 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 19 Morden Road Mews Blackheath London SE3 0AE |
Director Name | Mr David Richard Howard-Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2000) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Fairways Russell Road Basingstoke RG21 3EU |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 184d Ramsden Road Balham London SW12 8RE |
Director Name | Mr Hans Christian Iversen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Ashgrove Road Sevenoaks Kent TN13 1ST |
Secretary Name | Mr Nigel John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 184d Ramsden Road Balham London SW12 8RE |
Director Name | Francesco Caio |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Corso Magenta 60 Milan 20122 Italy |
Director Name | Gianpaolo Di Dio |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2000) |
Role | Investor |
Correspondence Address | Via G B Cerruti 28 Rome 82100 Foreign |
Director Name | Axelle Vialla |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2000) |
Role | Banker |
Correspondence Address | Flat 47 1 Chepstow Place London W2 4TY |
Director Name | Marc Oliver Thiery |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2000) |
Role | Investor |
Correspondence Address | Flat 1 34-36 Maida Vale London W9 1RS |
Director Name | Mauro Pretolani |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2000) |
Role | Investor |
Correspondence Address | Via Giacinta Pezzana Roma 00197 Italy |
Secretary Name | Leif Lindback |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | 35 Walford Road London N16 8EF |
Director Name | Robert Hepburn McNinch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 September 2001) |
Role | Managing Director |
Correspondence Address | 63 Abingdon Road London W8 6AN |
Secretary Name | Mr Jamie Stewart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Ricky John Hudson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2002) |
Role | COO |
Correspondence Address | 11 Booth Drive Wokingham Berkshire RG40 4HL |
Director Name | Simon John Harrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2002) |
Role | Managing Director |
Correspondence Address | Hazelgrove Greenhill Road, Griffithstown Pontypool Gwent NP4 5BE Wales |
Director Name | Mr Jamie Stewart Gunn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Brent Mathews |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2003) |
Role | Finance Director |
Correspondence Address | 7 Greenways Hertford Hertfordshire SG14 2BS |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2007(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Website | www.netskalibur.co.uk |
---|---|
Telephone | 020 76858014 |
Telephone region | London |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 February 2007 | Delivered on: 22 February 2007 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 July 2003 | Delivered on: 8 August 2003 Satisfied on: 1 February 2006 Persons entitled: Headstart Class F Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 1 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 2003 | Delivered on: 1 July 2003 Satisfied on: 28 November 2012 Persons entitled: Lombard Network Services Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 70152005 with barclays bank PLC and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
5 October 2001 | Delivered on: 9 October 2001 Satisfied on: 28 November 2012 Persons entitled: Hilton Group PLC Classification: Rent deposit deed Secured details: £1 or such other sum due or to become due from the company to the chargee under clause 2.1 of the rent deposit deed. Particulars: All of netscalibur UK limited's rights, title, benefit and interest in the deposit and the account (as defined in the rent deposit deed)>. Fully Satisfied |
4 October 2001 | Delivered on: 9 October 2001 Satisfied on: 28 November 2012 Persons entitled: Abn Amro Bank Nv Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of gbp 229,125 deposited by the depositor at the banks offices and all other sums from time to time standing to the credit of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
7 February 2000 | Delivered on: 11 February 2000 Satisfied on: 18 July 2003 Persons entitled: James Donald Hanson Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 23RD december 1999. Particulars: £101,305. Fully Satisfied |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2022 | Application to strike the company off the register (1 page) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
27 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
29 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
6 February 2010 | Accounts for a dormant company made up to 30 June 2009 (13 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 June 2009 (13 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Return made up to 20/08/05; full list of members
|
19 August 2005 | Return made up to 20/08/05; full list of members
|
17 June 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
6 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
3 September 2004 | Return made up to 20/08/04; full list of members
|
3 September 2004 | Return made up to 20/08/04; full list of members
|
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
18 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
18 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
13 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 September 2002 | Return made up to 20/08/02; full list of members
|
20 September 2002 | Return made up to 20/08/02; full list of members
|
20 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: connection house 9 selsdon way london E14 9GL (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: connection house 9 selsdon way london E14 9GL (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
22 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
22 January 2002 | Memorandum and Articles of Association (5 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Memorandum and Articles of Association (5 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Return made up to 20/08/01; full list of members
|
21 September 2001 | Return made up to 20/08/01; full list of members
|
8 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 March 2001 | Return made up to 20/08/00; full list of members
|
12 March 2001 | Return made up to 20/08/00; full list of members
|
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Memorandum and Articles of Association (7 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Memorandum and Articles of Association (7 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
19 December 2000 | Company name changed the direct connection LIMITED\certificate issued on 19/12/00 (2 pages) |
19 December 2000 | Company name changed the direct connection LIMITED\certificate issued on 19/12/00 (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Ad 30/06/00--------- £ si [email protected]=2000 £ ic 90000/92000 (2 pages) |
19 July 2000 | Ad 30/06/00--------- £ si [email protected]=2000 £ ic 90000/92000 (2 pages) |
14 July 2000 | Auditor's resignation (1 page) |
14 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | S-div 14/02/00 (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | S-div 14/02/00 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: martin house 1 tranquil vale blackheath london SE3 0BU (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: martin house 1 tranquil vale blackheath london SE3 0BU (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 November 1999 | Return made up to 20/08/99; full list of members (7 pages) |
9 November 1999 | Return made up to 20/08/99; full list of members (7 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
10 September 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Ad 01/04/99--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
20 April 1999 | Ad 01/04/99--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 December 1998 | Return made up to 20/08/98; full list of members
|
11 December 1998 | Return made up to 20/08/98; full list of members
|
28 January 1998 | £ nc 100/100000 22/01/98 (2 pages) |
28 January 1998 | Ad 22/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Ad 22/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | £ nc 100/100000 22/01/98 (2 pages) |
28 January 1998 | Resolutions
|
15 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
4 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 1 tranquil vale blackheath london SE3 0BU (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 1 tranquil vale blackheath london SE3 0BU (1 page) |
18 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
18 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
23 August 1996 | Return made up to 20/08/96; full list of members
|
23 August 1996 | Return made up to 20/08/96; full list of members
|
1 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 13 lee road blackheath london SE3 9RQ (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 13 lee road blackheath london SE3 9RQ (1 page) |
30 August 1995 | Return made up to 27/08/95; no change of members
|
30 August 1995 | Return made up to 27/08/95; no change of members
|
29 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 September 1994 | Return made up to 27/08/94; full list of members (5 pages) |
24 March 1994 | Full accounts made up to 31 May 1993 (11 pages) |
13 September 1993 | Return made up to 27/08/93; no change of members (4 pages) |
21 May 1993 | Company name changed shirechase LIMITED\certificate issued on 24/05/93 (2 pages) |
21 May 1993 | Company name changed shirechase LIMITED\certificate issued on 24/05/93 (2 pages) |
26 February 1993 | Full accounts made up to 31 May 1992 (11 pages) |
23 September 1992 | Registered office changed on 23/09/92 (4 pages) |
23 September 1992 | Return made up to 27/08/92; no change of members (4 pages) |
7 April 1992 | Full accounts made up to 31 May 1991 (10 pages) |
2 October 1991 | Return made up to 27/08/91; full list of members (6 pages) |
1 August 1991 | Full accounts made up to 31 May 1990 (9 pages) |
1 October 1990 | Return made up to 27/08/90; full list of members (4 pages) |
2 February 1990 | Full accounts made up to 31 May 1989 (9 pages) |
9 August 1989 | Registered office changed on 09/08/89 from: 18 charing cross road london WC2H ohs (1 page) |
1 July 1988 | Accounting reference date notified as 31/05 (1 page) |
22 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 February 1988 | Registered office changed on 22/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1988 | Incorporation (13 pages) |
20 January 1988 | Certificate of incorporation (1 page) |
20 January 1988 | Incorporation (13 pages) |
20 January 1988 | Certificate of incorporation (1 page) |