Company NameCreative And Supportive Trust
Company StatusDissolved
Company Number02226947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1988(36 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameThe Creative And Supportive Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Jenny Cole
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1993)
RoleTeacher
Correspondence Address21 Redston Road
London
N8 7HL
Director NameRebecca Kate Chapman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1993)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
18 Barnsbury Road
London
N1 0HD
Director NameMs Sue Armstrong
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1992)
RoleProbation Officer
Correspondence Address28 Fairhazel Gardens
London
NW6 3SJ
Director NameMs Lyn Barlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1992)
RoleStudent
Correspondence AddressNew Hall
Huntingdon Road
Cambridge
CB3 0DF
Director NameRebecca Kate Chapman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 December 2005)
RoleBarrister
Correspondence Address21 Huntingdon Street
London
N1 1BS
Director NameDr Susan Sheila Maria Edwards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 December 2002)
RoleLecturer
Correspondence Address14 Lowfield Road
London
W3 0AY
Director NameFlorence Bruce-Annan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1995)
RoleDevelopment Worker
Correspondence AddressFlat G 3 Victoria Road
Ealing
London
W5 1TB
Director NameVelma Marcia Blackwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleProbation Officer
Correspondence Address27 Robinia Close
Hainault
Essex
IG6 3AJ
Secretary NameCelia Willoughby
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1994)
RoleAdministrator/Finance Worker
Correspondence Address54b Florence Road
London
SE14 6QL
Director NameMr Richard Miles Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 September 2006)
RoleRetired Education Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Road
St Albans
Hertfordshire
AL1 3BQ
Director NamePhillipa Gayle Evans
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1999)
RoleCharity
Correspondence Address7 Fieldway Crescent
Highbury
London
N5 1PU
Director NameMs Catherine Mary Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 7 months after company formation)
Appointment Duration15 years (resigned 07 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Kitto Road
London
SE14 5TW
Director NameMaxine Delores Caprice
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 1997)
RoleCompany Director
Correspondence Address108 Shrubland Road
Hackney
London
E8 4NH
Director NameElizabeth Burney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 1997)
RoleCharity
Correspondence Address17 Chesterton Hall Crescent
Cambridge
CB4 1AW
Secretary NameMaxine Delores Caprice
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 November 1995)
RoleCharity
Correspondence Address108 Shrubland Road
Hackney
London
E8 4NH
Secretary NameMr Richard Miles Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Road
St Albans
Hertfordshire
AL1 3BQ
Secretary NameMr Richard Miles Brown
NationalityBritish
StatusResigned
Appointed02 November 1995(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Road
St Albans
Hertfordshire
AL1 3BQ
Director NameWendy Gaynair
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2002)
RoleSecretary
Correspondence Address240 Mitcham Lane
London
SW16 6NU
Secretary NameAnita Wilkinson
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address8 Ribblesdale Road
London
SW16 6SE
Secretary NameMs Catherine Mary Evans
NationalityBritish
StatusResigned
Appointed10 April 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Kitto Road
London
SE14 5TW
Secretary NameRuth Mary Wharton
NationalityBritish
StatusResigned
Appointed06 February 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2004)
RoleStudent
Correspondence Address10 Palatine Avenue
Stoke Newington
London
N16 8XH
Director NameKelly Jane Alexander
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Pyxe Court
Walton Park
Milton Keynes
MK7 7HR
Secretary NameMiss Marjorie Jane Woodward
NationalityBritish
StatusResigned
Appointed27 May 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2007)
RoleConsultant
Correspondence Address80 Huddlestone Road
Forest Gate
London
E7 0AN
Director NameEffie Julienne Nell Aglae
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(18 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2007)
RoleVolunteer
Correspondence Address456 West Green Road
Tottenham
London
N15 3PT
Secretary NameCatherine Mary Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2009)
RoleCompany Director
Correspondence Address12 Kitto Road
London
SE14 5TW
Director NameMs Alexandra Elizabeth Bonney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(22 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 St John's Lane
London
EC1M 4BS
Secretary NameMs Alexandra Elizabeth Bonney
StatusResigned
Appointed19 May 2010(22 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2011)
RoleCompany Director
Correspondence Address16 St John's Lane
London
EC1M 4BS
Director NameMrs Suzanne Marjorie Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2012)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressAcorn Cottage Dells Common
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3UR
Director NameMr Richard English
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lysander Mews Lysander Grove
Upper Holloway
London
N19 3QP
Director NameMs Emma Corker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(24 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 August 2012)
RolePregnancy Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitchener Road
London
N17 6DU
Secretary NameMr Mohan Rajaratnam
StatusResigned
Appointed29 June 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressRoom M 707 High Road
London
N12 0BT
Director NameMrs Mafaz Ansari
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Aqua House
Agate Close
London
NW10 7FF
Director NameMrs Christa Brodie-Levinson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2015)
RoleWriter
Country of ResidenceEngland
Correspondence AddressRoom M 707 High Road
London
N12 0BT
Director NameMiss Nikita Bagaria
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed09 July 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2014)
RoleMature Student
Country of ResidenceEngland
Correspondence AddressUnit 1 Lysander Mews Lysander Grove
Upper Holloway
London
N19 3QP

Contact

Websitecastwomen.org.uk
Telephone020 72818837
Telephone regionLondon

Location

Registered AddressRoom M
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,262
Cash£116,374
Current Liabilities£55,112

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

8 October 2012Delivered on: 25 October 2012
Persons entitled: Jwg Nominees LTD

Classification: Rent deposit deed
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £6,000 under the said lease.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2016Termination of appointment of Rabie Shaker Hasan as a director on 20 October 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 October 2015Termination of appointment of Christa Brodie-Levinson as a director on 27 August 2015 (1 page)
20 August 2015Annual return made up to 6 June 2015 no member list (3 pages)
20 August 2015Annual return made up to 6 June 2015 no member list (3 pages)
17 June 2015Termination of appointment of Mohan Rajaratnam as a secretary on 31 May 2015 (1 page)
2 April 2015Registered office address changed from Unit 1 Lysander Mews Lysander Grove Upper Holloway London N19 3QP to Room M 707 High Road London N12 0BT on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Unit 1 Lysander Mews Lysander Grove Upper Holloway London N19 3QP to Room M 707 High Road London N12 0BT on 2 April 2015 (1 page)
24 February 2015Termination of appointment of Nikita Bagaria as a director on 4 November 2014 (1 page)
24 February 2015Termination of appointment of Nikita Bagaria as a director on 4 November 2014 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Termination of appointment of Mafaz Ansari as a director on 24 February 2015 (1 page)
18 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 October 2013Termination of appointment of Hussain Mehdi as a director (1 page)
9 July 2013Appointment of Miss Nikita Bagaria as a director (2 pages)
4 July 2013Appointment of Mrs Christa Brodie-Levinson as a director (2 pages)
20 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
20 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
19 June 2013Termination of appointment of Barbara Newman as a director (1 page)
9 May 2013Termination of appointment of Adrian Schalkwyk as a director (1 page)
15 March 2013Termination of appointment of Suzanne Bell as a director (1 page)
14 March 2013Auditor's resignation (1 page)
25 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
18 January 2013Appointment of Mrs Mafaz Ansari as a director (2 pages)
10 January 2013Termination of appointment of Richard English as a director (1 page)
9 January 2013Appointment of Mr Rabie Shaker Hasan as a director (2 pages)
8 January 2013Appointment of Mr Adrian Michael Van Schalkwyk as a director (2 pages)
20 December 2012Termination of appointment of Jesper Groenvold as a director (1 page)
19 December 2012Termination of appointment of Emma Corker as a director (1 page)
19 December 2012Termination of appointment of Jesper Groenvold as a director (1 page)
27 November 2012Registered office address changed from C/O Tindlemanor 52-54 Featherstone St. Nr Old St. London EC1Y 8RT United Kingdom on 27 November 2012 (1 page)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2012Appointment of Mr Jesper Groenvold as a director (2 pages)
16 August 2012Termination of appointment of Marilyn Ross as a director (1 page)
18 July 2012Appointment of Mr Mohan Rajaratnam as a secretary (1 page)
5 July 2012Annual return made up to 6 June 2012 no member list (7 pages)
5 July 2012Termination of appointment of Sarah Simpson as a director (1 page)
5 July 2012Annual return made up to 6 June 2012 no member list (7 pages)
1 July 2012Termination of appointment of Sarah Simpson as a director (1 page)
4 June 2012Appointment of Mr Richard English as a director (2 pages)
28 May 2012Appointment of Ms Emma Corker as a director (2 pages)
28 May 2012Termination of appointment of Susan Griffiths as a director (1 page)
25 May 2012Termination of appointment of Laila Namdarkhan as a director (1 page)
29 February 2012Full accounts made up to 31 May 2011 (16 pages)
17 January 2012Registered office address changed from C/O Tindlemanor Tindlemanor Old St London EC1Y 8RT United Kingdom on 17 January 2012 (1 page)
10 January 2012Registered office address changed from 16 St John's Lane London EC1M 4BS Uk on 10 January 2012 (1 page)
15 December 2011Appointment of Mr Hussain Mehdi as a director (2 pages)
5 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (2 pages)
29 November 2011Appointment of Mrs Marilyn Ross as a director (2 pages)
12 November 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
6 October 2011Termination of appointment of Gillian O'toole as a director (1 page)
29 June 2011Annual return made up to 6 June 2011 no member list (6 pages)
29 June 2011Termination of appointment of Angela Simmonds as a director (1 page)
29 June 2011Termination of appointment of Kelly Alexander as a director (1 page)
29 June 2011Annual return made up to 6 June 2011 no member list (6 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2011Memorandum and Articles of Association (17 pages)
21 February 2011Appointment of Ms Barbara Louise Newman as a director (2 pages)
21 February 2011Termination of appointment of Alexandra Bonney as a director (1 page)
21 February 2011Termination of appointment of Alexandra Bonney as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
8 November 2010Appointment of Mrs Suzanne Marjorie Bell as a director (2 pages)
24 September 2010Appointment of Ms Alexandra Elizabeth Bonney as a director (2 pages)
23 September 2010Appointment of Ms Alexandra Elizabeth Bonney as a secretary (1 page)
26 July 2010Annual return made up to 6 June 2010 no member list (5 pages)
26 July 2010Appointment of Ms Angela Simmonds as a director (2 pages)
26 July 2010Appointment of Ms Laila Namdarkhan as a director (2 pages)
26 July 2010Annual return made up to 6 June 2010 no member list (5 pages)
24 July 2010Termination of appointment of Tracey Lees as a director (1 page)
24 July 2010Director's details changed for Dr Gillian Elizabeth O'toole on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Dr Gillian Elizabeth O'toole on 6 June 2010 (2 pages)
24 July 2010Appointment of Mrs Sarah Jane Simpson as a director (2 pages)
24 July 2010Termination of appointment of Catherine Evans as a director (1 page)
24 July 2010Termination of appointment of Catherine Evans as a secretary (1 page)
24 July 2010Director's details changed for Kelly Jane Alexander on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Kelly Jane Alexander on 6 June 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter mem 13/08/2009
(100 pages)
26 June 2009Annual return made up to 06/06/09 (3 pages)
26 June 2009Registered office changed on 26/06/2009 from 16 st john's lane london EC1M 4BS uk (1 page)
26 November 2008Registered office changed on 26/11/2008 from 44 portland place westminster london W1B 1NE (1 page)
17 September 2008Secretary appointed catherine evans (2 pages)
10 July 2008Full accounts made up to 31 March 2008 (16 pages)
10 July 2008Full accounts made up to 31 March 2007 (12 pages)
27 June 2008Annual return made up to 06/06/08 (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: 44 portland place london W1B 1NE (1 page)
4 October 2007Annual return made up to 06/06/07 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 37-39 kings terrace camden london NW1 0JR (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
26 January 2007Full accounts made up to 31 March 2006 (16 pages)
12 January 2007New director appointed (2 pages)
22 December 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
7 July 2006Annual return made up to 06/06/06
  • 363(288) ‐ Director resigned
(5 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
21 December 2005Annual return made up to 06/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Annual return made up to 06/06/04 (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
16 June 2004Auditor's resignation (1 page)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
4 September 2003Annual return made up to 06/06/03
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
15 January 2003New director appointed (2 pages)
14 January 2003Director's particulars changed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (2 pages)
8 August 2002Annual return made up to 06/06/02
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2002Full accounts made up to 31 March 2001 (17 pages)
20 July 2001Secretary resigned (1 page)
5 July 2001Annual return made up to 06/06/01
  • 363(288) ‐ Secretary resigned
(5 pages)
5 July 2001New secretary appointed (2 pages)
17 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Annual return made up to 06/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 January 2000Amended full accounts made up to 31 March 1999 (9 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 July 1999New director appointed (2 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Annual return made up to 06/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 July 1999New secretary appointed (2 pages)
23 December 1998Company name changed the creative and supportive trus t LIMITED\certificate issued on 24/12/98 (3 pages)
26 July 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (14 pages)
22 August 1997Director resigned (1 page)
22 August 1997Annual return made up to 06/06/97 (8 pages)
22 August 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Annual return made up to 06/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 August 1996Director resigned (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
21 September 1995Director's particulars changed (2 pages)
24 July 1995Annual return made up to 06/06/95 (12 pages)
20 July 1995New director appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
3 March 1988Incorporation (28 pages)