Company NameDisability In Camden (Disc)
Company StatusDissolved
Company Number02229851
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 1988(36 years ago)
Dissolution Date11 August 2017 (6 years, 7 months ago)
Previous NameDisabled In Camden (Disc)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameGillian Hall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 11 August 2017)
RoleUnwaged Volunteer
Country of ResidenceUnited Kingdom
Correspondence Address90a College Place
London
NW1 0DJ
Director NameMs Susan Rosalind Shickle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(6 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 11 August 2017)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address116 Richmond Road
London
E11 4BS
Secretary NameMr Akinola Emmanuel Olukiran
NationalityBritish
StatusClosed
Appointed24 April 2006(18 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 11 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address292 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameAugustine Justin Lawrence
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1992)
RoleCompany Director
Correspondence Address19 Grafton Terrace
Kentish Town
London
NW5 4JE
Director NameSusan Elaine Jordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 October 1995)
RoleVisiting Scheme Co-Ordinator
Correspondence Address181 Fordwych Road
London
NW2 3NG
Director NameJoan Violet Jeftha
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 September 1995)
RoleUnemployed Seamstress
Correspondence AddressFlat 2
19 Savernake Road
London
NW3 2JT
Director NameJoan Evelyne Hine
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1992)
RoleRetired
Correspondence Address113 Priory Road
London
NW6 3NN
Director NameRoderick Somerville Graham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RolePsychologist
Correspondence AddressThe Basement Flat 36 Chalcot Road
Primrose Hill
London
NW1 8LP
Director NameJanette Marguerite Gould
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleRetired Postal Executive
Correspondence Address186 Haverstock Hill
London
NW3 2AL
Director NameMr John Victor Fox
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 29 October 1991)
RoleRetired
Correspondence Address17a Belsizc Square
Belsize Park
London
NW3 4HT
Director NameGlenys Valerie Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1992)
RoleSocial Services Development Officer
Correspondence Address33 Priory Avenue
London
N8 7RP
Director NameDebbie Ensor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address79 King Henrys Road
London
NW3 3QU
Director NameCllr Terry Comerford
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 1992)
RoleRetired
Correspondence Address4 Rowan House
Maitland Park Road
London
NW3 2EY
Director NameRuth Bailey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Westcroft Close
London
NW2 2RS
Director NameTracey Booth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 1993)
RoleLocal Government Officer
Correspondence Address1 Barnsley Street
London
E1 5RB
Secretary NameDavid Robinson
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressFlat 2
28 Stapleton Road
London
N4 3QD
Director NameJohn Madoc Creedy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1994)
RoleWriter Broadcaster Photographer And Journalist
Correspondence Address32 Belsize Square
London
NW3 4HL
Director NameRosemary Jean Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 1998)
RoleWord Processor
Correspondence Address42 Coity Road
London
NW5 4RY
Director NameMargaret Beverley-Ann Holland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1996)
RoleCommunity Worker
Correspondence Address1 Brampton
Red Lion Square
London
WC1R 4RA
Director NameCarlos Edwin Burgos
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEl Salavadorian
StatusResigned
Appointed31 March 1993(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address197 Walm Lane
London
NW2 3BU
Director NameMr Ian Kettle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 September 2001)
RoleAccountant
Correspondence Address20 Moira Close
Tottenham
London
N17 6HZ
Director NameKeith Armstrong
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(6 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 November 2013)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Seymour House
Churchway Somers Town
London
NW1 1LR
Director NameRaymond Adamson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1996)
RoleRetired
Correspondence Address176 Waxham
Mansfield Road
London
NW3 2JL
Director NameDr Henry Bridge
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 May 1995)
RoleMedical Consultant Radiologist
Correspondence Address10 Torriano Cottages
Torriano Avenue
London
NW5 2TA
Director NameBarry John Brooks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1999)
RoleEngineer
Correspondence AddressFlat Gg5 Langton Close Wren Street
London
WC1X 0HD
Director NameMr Christopher Paul Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 2002)
RoleFreelance Consultant
Correspondence Address3 St Francis House
Bridgeway Street
London
NW1 1QT
Director NameMr Carlos Burgos
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93a Fordwych Road
London
NW2 3TL
Director NameDavid Haralambidis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2002)
RoleFreelance Translator
Correspondence AddressGarden Flat Side Entrance
47 Talacre Road
London
NW5 3PJ
Director NameLesley Mary Child
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2001)
RoleLocal Government Officer
Correspondence AddressFlat 1 3 Alexandra Place
St John's Wood
London
NW8 0DY
Secretary NameGillian Hall
NationalityBritish
StatusResigned
Appointed02 December 1999(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a College Place
London
NW1 0DJ
Director NameRoderick Somerville Graham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address28 Croftdown Road
London
NW5 1EN
Director NameHilary Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(13 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address74b College Place
London
NW1 0DJ
Director NameSir Barry John Brooks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2001(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address41a Gloucester Avenue
London
NW1 7BB
Director NameEvelyn Grace
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2003(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2009)
RoleRetired
Correspondence Address2 Walham Court
111 Haverstock Hill
London
NW3 4SD

Location

Registered Address40 A Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2013
Turnover£590,647
Net Worth£78,683
Cash£44,295
Current Liabilities£101,590

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
29 June 2016Liquidators' statement of receipts and payments to 6 May 2016 (12 pages)
29 June 2016Liquidators' statement of receipts and payments to 6 May 2016 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 6 May 2015 (12 pages)
29 May 2015Liquidators statement of receipts and payments to 6 May 2015 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 6 May 2015 (12 pages)
29 May 2015Liquidators statement of receipts and payments to 6 May 2015 (12 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Statement of affairs with form 4.19 (11 pages)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Statement of affairs with form 4.19 (11 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Registered office address changed from 58,Phoenix Road London NW1 1EU on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from 58,Phoenix Road London NW1 1EU on 19 May 2014 (2 pages)
14 April 2014Termination of appointment of Camilla Quint as a director (2 pages)
14 April 2014Termination of appointment of Camilla Quint as a director (2 pages)
19 February 2014Annual return made up to 2 December 2013 no member list (5 pages)
19 February 2014Annual return made up to 2 December 2013 no member list (5 pages)
19 February 2014Termination of appointment of Keith Armstrong as a director (1 page)
19 February 2014Annual return made up to 2 December 2013 no member list (5 pages)
19 February 2014Termination of appointment of Keith Armstrong as a director (1 page)
26 September 2013Full accounts made up to 31 March 2013 (16 pages)
26 September 2013Full accounts made up to 31 March 2013 (16 pages)
14 January 2013Annual return made up to 2 December 2012 no member list (6 pages)
14 January 2013Annual return made up to 2 December 2012 no member list (6 pages)
14 January 2013Annual return made up to 2 December 2012 no member list (6 pages)
17 October 2012Full accounts made up to 31 March 2012 (16 pages)
17 October 2012Full accounts made up to 31 March 2012 (16 pages)
22 December 2011Annual return made up to 2 December 2011 no member list (6 pages)
22 December 2011Annual return made up to 2 December 2011 no member list (6 pages)
22 December 2011Annual return made up to 2 December 2011 no member list (6 pages)
21 September 2011Full accounts made up to 31 March 2011 (16 pages)
21 September 2011Full accounts made up to 31 March 2011 (16 pages)
13 December 2010Annual return made up to 2 December 2010 no member list (6 pages)
13 December 2010Annual return made up to 2 December 2010 no member list (6 pages)
13 December 2010Annual return made up to 2 December 2010 no member list (6 pages)
6 September 2010Full accounts made up to 31 March 2010 (16 pages)
6 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 January 2010Full accounts made up to 31 March 2009 (16 pages)
16 January 2010Full accounts made up to 31 March 2009 (16 pages)
29 December 2009Annual return made up to 2 December 2009 no member list (4 pages)
29 December 2009Annual return made up to 2 December 2009 no member list (4 pages)
29 December 2009Annual return made up to 2 December 2009 no member list (4 pages)
23 December 2009Director's details changed for Susan Rosalind Shickle on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Gillian Hall on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Gillian Hall on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Camilla Mary Quint on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Camilla Mary Quint on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Keith Armstrong on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Rosalind Shickle on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Rosalind Shickle on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Keith Armstrong on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Gillian Hall on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Keith Armstrong on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Camilla Mary Quint on 9 December 2009 (2 pages)
22 June 2009Appointment terminated director barry brooks (1 page)
22 June 2009Appointment terminated director evelyn grace (1 page)
22 June 2009Appointment terminated director barry brooks (1 page)
22 June 2009Appointment terminated director kathleen turner (1 page)
22 June 2009Appointment terminated director evelyn grace (1 page)
22 June 2009Appointment terminated director kathleen turner (1 page)
12 January 2009Annual return made up to 02/12/08 (4 pages)
12 January 2009Annual return made up to 02/12/08 (4 pages)
8 September 2008Full accounts made up to 31 March 2008 (17 pages)
8 September 2008Full accounts made up to 31 March 2008 (17 pages)
20 December 2007Annual return made up to 02/12/07 (2 pages)
20 December 2007Annual return made up to 02/12/07 (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (17 pages)
22 October 2007Full accounts made up to 31 March 2007 (17 pages)
2 January 2007Annual return made up to 02/12/06 (6 pages)
2 January 2007Annual return made up to 02/12/06 (6 pages)
12 October 2006Full accounts made up to 31 March 2006 (20 pages)
12 October 2006Full accounts made up to 31 March 2006 (20 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
10 February 2006Annual return made up to 02/12/05
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2006Annual return made up to 02/12/05
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
10 January 2005Annual return made up to 02/12/04 (6 pages)
10 January 2005Annual return made up to 02/12/04 (6 pages)
3 December 2004Full accounts made up to 31 March 2004 (18 pages)
3 December 2004Full accounts made up to 31 March 2004 (18 pages)
4 March 2004Annual return made up to 02/12/03 (6 pages)
4 March 2004Annual return made up to 02/12/03 (6 pages)
21 November 2003Full accounts made up to 31 March 2003 (13 pages)
21 November 2003Full accounts made up to 31 March 2003 (13 pages)
4 March 2003Annual return made up to 02/12/02
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2003Annual return made up to 02/12/02
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2003Full accounts made up to 31 March 2002 (13 pages)
3 January 2003Full accounts made up to 31 March 2002 (13 pages)
10 January 2002Annual return made up to 02/12/01
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2002Annual return made up to 02/12/01
  • 363(288) ‐ Director resigned
(6 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 February 2001Annual return made up to 02/12/00 (6 pages)
5 February 2001Director resigned (1 page)
5 February 2001Annual return made up to 02/12/00 (6 pages)
5 February 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
17 December 1999Annual return made up to 02/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1999Annual return made up to 02/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Full accounts made up to 31 March 1999 (18 pages)
16 December 1999Full accounts made up to 31 March 1999 (18 pages)
3 December 1998Full accounts made up to 31 March 1998 (18 pages)
3 December 1998Full accounts made up to 31 March 1998 (18 pages)
26 October 1998Annual return made up to 27/09/98 (8 pages)
26 October 1998Annual return made up to 27/09/98 (8 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
22 October 1997Annual return made up to 27/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Full accounts made up to 31 March 1997 (18 pages)
22 October 1997Annual return made up to 27/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Full accounts made up to 31 March 1997 (18 pages)
24 December 1996Full accounts made up to 31 March 1996 (13 pages)
24 December 1996Full accounts made up to 31 March 1996 (13 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
28 October 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (35 pages)
27 October 1995Full accounts made up to 31 March 1995 (35 pages)
10 October 1995Memorandum and Articles of Association (36 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1995Memorandum and Articles of Association (36 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1995Company name changed disabled in camden (disc)\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed disabled in camden (disc)\certificate issued on 10/10/95 (4 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
23 September 1991New director appointed (2 pages)
23 September 1991New director appointed (2 pages)
18 September 1991New director appointed (2 pages)
18 September 1991New director appointed (2 pages)