Company NameNetscalibur UK Limited
Company StatusDissolved
Company Number02212003
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NamesShirechase Limited and The Direct Connection Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(31 years after company formation)
Appointment Duration3 years, 5 months (closed 26 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Julian Cordell Hayward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2000)
RoleDirector And Company Secretary
Correspondence Address19 Morden Road Mews
Blackheath
London
SE3 0AE
Director NameMr Benedict James Knox
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2000)
RoleCompany Director
Correspondence Address19 Morden Road Mews
Blackheath
London
SE3 0AE
Secretary NameMr Julian Cordell Hayward
NationalityEnglish
StatusResigned
Appointed27 August 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address19 Morden Road Mews
Blackheath
London
SE3 0AE
Director NameMr David Richard Howard-Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2000)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressFairways
Russell Road
Basingstoke
RG21 3EU
Director NameMr Nigel John Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address184d Ramsden Road
Balham
London
SW12 8RE
Director NameMr Hans Christian Iversen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1999(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken
Ashgrove Road
Sevenoaks
Kent
TN13 1ST
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address184d Ramsden Road
Balham
London
SW12 8RE
Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressCorso Magenta 60
Milan
20122
Italy
Director NameGianpaolo Di Dio
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2000)
RoleInvestor
Correspondence AddressVia G B Cerruti 28
Rome
82100
Foreign
Director NameAxelle Vialla
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2000)
RoleBanker
Correspondence AddressFlat 47 1 Chepstow Place
London
W2 4TY
Director NameMarc Oliver Thiery
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2000)
RoleInvestor
Correspondence AddressFlat 1
34-36 Maida Vale
London
W9 1RS
Director NameMauro Pretolani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2000)
RoleInvestor
Correspondence AddressVia Giacinta Pezzana
Roma
00197
Italy
Secretary NameLeif Lindback
NationalityNorwegian
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2000)
RoleCompany Director
Correspondence Address35 Walford Road
London
N16 8EF
Director NameRobert Hepburn McNinch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 September 2001)
RoleManaging Director
Correspondence Address63 Abingdon Road
London
W8 6AN
Secretary NameMr Jamie Stewart Gunn
NationalityBritish
StatusResigned
Appointed17 December 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameRicky John Hudson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2002)
RoleCOO
Correspondence Address11 Booth Drive
Wokingham
Berkshire
RG40 4HL
Director NameSimon John Harrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2002)
RoleManaging Director
Correspondence AddressHazelgrove
Greenhill Road, Griffithstown
Pontypool
Gwent
NP4 5BE
Wales
Director NameMr Jamie Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(14 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 July 2003)
RoleChief Financial Officer
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameBrent Mathews
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(15 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2003)
RoleFinance Director
Correspondence Address7 Greenways
Hertford
Hertfordshire
SG14 2BS
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(15 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed25 July 2003(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2007(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA

Contact

Websitewww.netskalibur.co.uk
Telephone020 76858014
Telephone regionLondon

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 February 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (1 page)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
29 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 July 2020Registered 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 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 102,000
(5 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 102,000
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102,000
(5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102,000
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 102,000
(5 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 102,000
(5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
27 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
29 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
6 February 2010Accounts for a dormant company made up to 30 June 2009 (13 pages)
6 February 2010Accounts for a dormant company made up to 30 June 2009 (13 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
28 January 2009Full accounts made up to 30 June 2008 (15 pages)
28 January 2009Full accounts made up to 30 June 2008 (15 pages)
26 September 2008Return made up to 20/08/08; full list of members (4 pages)
26 September 2008Return made up to 20/08/08; full list of members (4 pages)
14 March 2008Full accounts made up to 30 June 2007 (16 pages)
14 March 2008Full accounts made up to 30 June 2007 (16 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
17 October 2006Return made up to 20/08/06; full list of members (7 pages)
17 October 2006Return made up to 20/08/06; full list of members (7 pages)
25 April 2006Full accounts made up to 30 June 2005 (17 pages)
25 April 2006Full accounts made up to 30 June 2005 (17 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Full accounts made up to 30 June 2004 (17 pages)
17 June 2005Full accounts made up to 30 June 2004 (17 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
6 October 2004Full accounts made up to 30 June 2003 (14 pages)
6 October 2004Full accounts made up to 30 June 2003 (14 pages)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Auditor's resignation (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Auditor's resignation (1 page)
3 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 November 2003Return made up to 20/08/03; full list of members (7 pages)
18 November 2003Return made up to 20/08/03; full list of members (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (19 pages)
12 September 2003Full accounts made up to 31 December 2002 (19 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 August 2003Auditor's resignation (1 page)
13 August 2003Auditor's resignation (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page)
13 August 2003Declaration of assistance for shares acquisition (15 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Declaration of assistance for shares acquisition (15 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
20 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: connection house 9 selsdon way london E14 9GL (1 page)
12 March 2002Registered office changed on 12/03/02 from: connection house 9 selsdon way london E14 9GL (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
22 January 2002Nc inc already adjusted 20/12/01 (1 page)
22 January 2002Memorandum and Articles of Association (5 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2002Nc inc already adjusted 20/12/01 (1 page)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2002Memorandum and Articles of Association (5 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
21 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2001Full accounts made up to 31 December 2000 (15 pages)
8 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 March 2001Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 March 2001Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Memorandum and Articles of Association (7 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Memorandum and Articles of Association (7 pages)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
19 December 2000Company name changed the direct connection LIMITED\certificate issued on 19/12/00 (2 pages)
19 December 2000Company name changed the direct connection LIMITED\certificate issued on 19/12/00 (2 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
19 July 2000Ad 30/06/00--------- £ si [email protected]=2000 £ ic 90000/92000 (2 pages)
19 July 2000Ad 30/06/00--------- £ si [email protected]=2000 £ ic 90000/92000 (2 pages)
14 July 2000Auditor's resignation (1 page)
14 July 2000Auditor's resignation (1 page)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
31 May 2000S-div 14/02/00 (1 page)
31 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 May 2000S-div 14/02/00 (1 page)
5 April 2000Registered office changed on 05/04/00 from: martin house 1 tranquil vale blackheath london SE3 0BU (1 page)
5 April 2000Registered office changed on 05/04/00 from: martin house 1 tranquil vale blackheath london SE3 0BU (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1999Return made up to 20/08/99; full list of members (7 pages)
9 November 1999Return made up to 20/08/99; full list of members (7 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
10 September 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 September 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 April 1999Ad 01/04/99--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
20 April 1999Ad 01/04/99--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 April 1999New director appointed (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 December 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998£ nc 100/100000 22/01/98 (2 pages)
28 January 1998Ad 22/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
28 January 1998Ad 22/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 January 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
28 January 1998£ nc 100/100000 22/01/98 (2 pages)
28 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1998Full accounts made up to 31 May 1997 (8 pages)
15 January 1998Full accounts made up to 31 May 1997 (8 pages)
4 September 1997Return made up to 20/08/97; no change of members (4 pages)
4 September 1997Return made up to 20/08/97; no change of members (4 pages)
3 February 1997Registered office changed on 03/02/97 from: 1 tranquil vale blackheath london SE3 0BU (1 page)
3 February 1997Registered office changed on 03/02/97 from: 1 tranquil vale blackheath london SE3 0BU (1 page)
18 October 1996Full accounts made up to 31 May 1996 (8 pages)
18 October 1996Full accounts made up to 31 May 1996 (8 pages)
23 August 1996Return made up to 20/08/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
23 August 1996Return made up to 20/08/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
27 September 1995Registered office changed on 27/09/95 from: 13 lee road blackheath london SE3 9RQ (1 page)
27 September 1995Registered office changed on 27/09/95 from: 13 lee road blackheath london SE3 9RQ (1 page)
30 August 1995Return made up to 27/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
30 August 1995Return made up to 27/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
29 March 1995Full accounts made up to 31 May 1994 (11 pages)
29 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 September 1994Return made up to 27/08/94; full list of members (5 pages)
24 March 1994Full accounts made up to 31 May 1993 (11 pages)
13 September 1993Return made up to 27/08/93; no change of members (4 pages)
21 May 1993Company name changed shirechase LIMITED\certificate issued on 24/05/93 (2 pages)
21 May 1993Company name changed shirechase LIMITED\certificate issued on 24/05/93 (2 pages)
26 February 1993Full accounts made up to 31 May 1992 (11 pages)
23 September 1992Registered office changed on 23/09/92 (4 pages)
23 September 1992Return made up to 27/08/92; no change of members (4 pages)
7 April 1992Full accounts made up to 31 May 1991 (10 pages)
2 October 1991Return made up to 27/08/91; full list of members (6 pages)
1 August 1991Full accounts made up to 31 May 1990 (9 pages)
1 October 1990Return made up to 27/08/90; full list of members (4 pages)
2 February 1990Full accounts made up to 31 May 1989 (9 pages)
9 August 1989Registered office changed on 09/08/89 from: 18 charing cross road london WC2H ohs (1 page)
1 July 1988Accounting reference date notified as 31/05 (1 page)
22 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1988Registered office changed on 22/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1988Incorporation (13 pages)
20 January 1988Certificate of incorporation (1 page)
20 January 1988Incorporation (13 pages)
20 January 1988Certificate of incorporation (1 page)