Company NameG4S Cash Centres (Basingstoke Cash Centre) (UK) Limited
Company StatusDissolved
Company Number02220935
CategoryPrivate Limited Company
Incorporation Date12 February 1988(36 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Vaishali Jagdish Patel
StatusClosed
Appointed16 July 2013(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 01 December 2015)
RoleCompany Director
Correspondence AddressFifth Floor Southside Victoria Street
London
SW1E 6QT
Director NameMr John Richard Nelson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(27 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 01 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr William Joseph Hoyne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2015(27 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 01 December 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameLewis Jones Evans
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1996)
RoleDirector/Banker
Correspondence Address29 Ennismore Avenue
Guildford
Surrey
GU1 1SR
Director NameDavid Frederick Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleBuilding Society Controller
Correspondence Address60 Kingsley Road
Brighton
East Sussex
BN1 5NH
Director NameMr Thomas Innes Hardie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleBuilding Society General Manager
Correspondence Address2 Cramond Vale
Edinburgh
Midlothian
EH14 6RB
Scotland
Secretary NameDavid Siegfried Bobker
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address24 St Leonards Road
Chesham Bois
Amersham
Buckinghamshire
HP6 6DS
Secretary NameTimothy Charles Street
NationalityBritish
StatusResigned
Appointed30 April 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address8 Palmeira Avenue
Hove
East Sussex
BN3 3GB
Secretary NameRobert William Hardy Strange
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 1996)
RoleCompany Director
Correspondence AddressAmbleside 17 Stevenstone Close
Oadby
Leicester
Leicestershire
LE2 4TF
Director NamePeter George Clarke
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1996)
RoleCertified Accountant
Correspondence Address29 Barnston Road
Heswall
Wirral
Merseyside
L60 2SW
Director NameRobert William Hardy Strange
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 10 February 1997)
RoleBuilding Society Official
Correspondence AddressAmbleside 17 Stevenstone Close
Oadby
Leicester
Leicestershire
LE2 4TF
Secretary NameTimothy O'Gorman
NationalityBritish
StatusResigned
Appointed11 April 1996(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 10 February 1997)
RoleChartered Secretary
Correspondence Address8 Franklin Way
Brooklands Dog And Gun Lane
Whetstone
Leicestershire
LE8 6QY
Director NameKaren Woods
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2002)
RoleHead Of Regional Sales
Country of ResidenceUnited Kingdom
Correspondence AddressGoosberry Farm
Holmesfield
Dronfield
Derbyshire
S18 7WB
Director NameMr Charles Stuart Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Director NameMr Frank Patrick Lambe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2002)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address19 Redwood Avenue
Merseyside
L31 2PE
Director NameStewart Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2002)
RoleDirector, Business Development
Correspondence Address8 Summers Close
Knutsford
Cheshire
WA16 9AW
Director NameMr Peter John Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2002)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address97 Delph Park Avenue
Aughton
Ormskirk
Lancashire
L39 5DF
Secretary NameMrs Sandra Judith Odell
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Wards Lane
Yelvertoft
Northamptonshire
NN6 6LY
Director NameGraham Austen Levinsohn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Alexander Kenneth Niven
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMargaret Ann Ryan
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2008(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMargaret Ann Ryan
NationalityAustralian
StatusResigned
Appointed21 January 2008(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Paul Tolhurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Kevin O'Connor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Victoria Avril Woodison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(26 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 April 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Matthew Charles Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(26 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameAlliance & Leicester (Holdings) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed01 May 1995(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2002)
Correspondence AddressCustomer Services Centre
Carlton Park
Narborough
Leicestershire
LE9 5XX
Secretary NameAlliance Limited (Corporation)
StatusResigned
Appointed10 February 1997(9 years after company formation)
Appointment Duration4 years, 12 months (resigned 04 February 2002)
Correspondence AddressBuilding 3 Floor 2 Carlton Park
Narborough
Leicester
LE19 0AL

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £1G4s Cash Centres (Uk) LTD
100.00%
Ordinary

Accounts

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

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
30 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Appointment of Mr William Joseph Hoyne as a director (2 pages)
30 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
30 June 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
30 June 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
30 June 2015Appointment of Mr William Joseph Hoyne as a director (2 pages)
30 June 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
30 June 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
30 June 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
3 February 2015Termination of appointment of Paul Tolhurst as a director on 21 January 2015 (1 page)
3 February 2015Termination of appointment of Paul Tolhurst as a director on 21 January 2015 (1 page)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
3 February 2015Appointment of Mr Matthew Charles Brown as a director on 21 January 2015 (2 pages)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
3 February 2015Appointment of Mr Matthew Charles Brown as a director on 21 January 2015 (2 pages)
3 February 2015Appointment of Mrs Victoria Avril Woodison as a director on 21 January 2015 (2 pages)
3 February 2015Appointment of Mrs Victoria Avril Woodison as a director on 21 January 2015 (2 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 February 2014Termination of appointment of Graham Levinsohn as a director (1 page)
13 February 2014Appointment of Mr Paul Tolhurst as a director (2 pages)
13 February 2014Termination of appointment of Graham Levinsohn as a director (1 page)
13 February 2014Appointment of Mr Paul Tolhurst as a director (2 pages)
30 January 2014Appointment of Mr Kevin O'connor as a director (2 pages)
30 January 2014Appointment of Mr Kevin O'connor as a director (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ann Ryan as a director on 16 July 2013 (1 page)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages)
30 July 2013Termination of appointment of Margaret Ann Ryan as a director on 16 July 2013 (1 page)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Register(s) moved to registered office address (1 page)
17 April 2012Termination of appointment of Alexander Niven as a director (1 page)
17 April 2012Termination of appointment of Alexander Niven as a director (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Graham Austen Levinsohn on 20 October 2009 (2 pages)
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page)
5 November 2009Director's details changed for Alexander Kenneth Niven on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Alexander Kenneth Niven on 20 October 2009 (2 pages)
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page)
5 November 2009Director's details changed for Graham Austen Levinsohn on 20 October 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Return made up to 10/04/09; full list of members (4 pages)
12 May 2009Return made up to 10/04/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Appointment terminated secretary leonard gateson (1 page)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 May 2008Appointment terminated secretary leonard gateson (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
11 June 2007Return made up to 10/04/07; no change of members (7 pages)
11 June 2007Return made up to 10/04/07; no change of members (7 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 April 2006Return made up to 10/04/06; full list of members (7 pages)
12 April 2006Return made up to 10/04/06; full list of members (7 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
11 July 2005Company name changed securicor cash centres (basingst oke cash centre) LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed securicor cash centres (basingst oke cash centre) LIMITED\certificate issued on 11/07/05 (2 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 October 2002Return made up to 12/10/02; full list of members (5 pages)
18 October 2002Return made up to 12/10/02; full list of members (5 pages)
11 October 2002Location of register of members (1 page)
11 October 2002Location of register of members (1 page)
24 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
24 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
20 August 2002Company name changed girobank insurance services LTD\certificate issued on 20/08/02 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: carlton park narborough leicester leicestershire LE9 5XX (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: carlton park narborough leicester leicestershire LE9 5XX (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Company name changed girobank insurance services LTD\certificate issued on 20/08/02 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
9 July 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (1 page)
18 February 2002New secretary appointed (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002New director appointed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (1 page)
18 February 2002Director resigned (1 page)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
31 May 2000Registered office changed on 31/05/00 from: 49 park lane london W1Y 4EQ (1 page)
31 May 2000Registered office changed on 31/05/00 from: 49 park lane london W1Y 4EQ (1 page)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 October 1998Return made up to 12/10/98; full list of members (5 pages)
19 October 1998Return made up to 12/10/98; full list of members (5 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 November 1997Return made up to 12/10/97; no change of members (5 pages)
17 November 1997Return made up to 12/10/97; no change of members (5 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
20 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
4 March 1997Location of register of members (1 page)
4 March 1997Location of register of members (1 page)
17 October 1996Return made up to 12/10/96; change of members (5 pages)
17 October 1996Return made up to 12/10/96; change of members (5 pages)
19 August 1996Secretary's particulars changed (1 page)
19 August 1996Secretary's particulars changed (1 page)
14 July 1996Location of register of members (1 page)
14 July 1996Location of register of members (1 page)
25 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH (1 page)
27 July 1995Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH (1 page)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)