Company NamePeoples Power Company Limited
DirectorJulie Kallonas
Company StatusActive - Proposal to Strike off
Company Number02256946
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Julie Kallonas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(35 years, 4 months after company formation)
Appointment Duration7 months
RoleBusiness Professional
Country of ResidenceCyprus
Correspondence AddressC/O Wilton Uk (Group) Limited 17 Hanover Square
London
W1S 1BN
Secretary NameWilton Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 January 2006(17 years, 8 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressC/O Wilton Uk (Group) Limited 17 Hanover Square
London
W1S 1BN
Director NameHerbert Lee Oakes Jr
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1992(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address32 Eaton Mews North
London
SW1X 8AS
Secretary NameRobert Whalley Vowe Peake
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address61 Alderbrook Road
London
SW12 8AD
Secretary NameRobert Moir Mackenzie
NationalityBritish
StatusResigned
Appointed27 August 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address11 Dealtry Road
London
SW15 6NL
Secretary NameRoger James Lancefield
NationalityBritish
StatusResigned
Appointed09 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2002)
RoleSettlements Manager
Correspondence Address39 Manor Way
Worcester Park
Surrey
KT4 7PH
Secretary NameBarbara Anne Bartsch
NationalityBritish
StatusResigned
Appointed24 June 2003(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2004)
RolePersonal Assistant
Correspondence Address72d Marquess Road
Islington
London
N1 2PX
Director NameMs Nicole Mary Hewson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 September 2023)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressC/O Wilton Uk (Group) Limited 17 Hanover Square
London
W1S 1BN
Director NameMr Michael Anthony Flanagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 September 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilton Uk (Group) Limited 17 Hanover Square
London
W1S 1BN
Director NameMalin Elisabeth Falla
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleCompany Administrator
Correspondence Address34a Little Ealing Lane
Ealing
London
W5 4EA
Director NameHelene Yuk Hing Li
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address33a Martell Road
West Dulwich
London
SE21 8ED
Director NameMichael Arthur James Fish
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2008)
RoleTrust Manager
Correspondence Address5 Claybrook Road
London
W6 8LN
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(19 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 October 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameRichard Anthony Johnson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 24 May 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameDenise Dillon
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2013(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJoy Jones
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJonathan David Lee
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2017)
RoleGroup Solicitor
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMrs Elisabetta Lipperi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2017(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2020)
RoleCorporate And Legal
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMark Alan O'Donnell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2017(29 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMr James Robson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 October 2022)
RoleHead Of Wealth Management
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed28 October 2005(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitewiltongroup.com
Email address[email protected]

Location

Registered AddressC/O Wilton Uk (Group) Limited
17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 November 2022 (1 year, 4 months ago)
Next Return Due4 December 2023 (overdue)

Filing History

1 February 2024Resolutions
  • RES13 ‐ Appointment/ removal of directors 18/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2024Memorandum and Articles of Association (29 pages)
28 January 2024Termination of appointment of Nicole Mary Hewson as a director on 18 September 2023 (1 page)
28 January 2024Appointment of Ms Julie Kallonas as a director on 18 September 2023 (2 pages)
28 January 2024Termination of appointment of Michael Anthony Flanagan as a director on 18 September 2023 (1 page)
29 December 2023Secretary's details changed for Wilton Corporate Services Limited on 12 December 2023 (1 page)
15 September 2023Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 15 September 2023 (1 page)
21 August 2023Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023 (1 page)
21 August 2023Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023 (1 page)
1 March 2023Termination of appointment of Natalie Mitchell as a director on 30 October 2022 (1 page)
30 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
5 October 2022Termination of appointment of James Robson as a director on 3 October 2022 (1 page)
4 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Elisabetta Lipperi as a director on 10 July 2020 (1 page)
16 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 November 2019Director's details changed for Mrs Natalie Mitchell on 15 November 2019 (2 pages)
26 June 2019Director's details changed for Mr Michael Anthony Flanagan on 1 June 2019 (2 pages)
12 June 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
27 June 2018Director's details changed for Nicole Hewson on 1 June 2018 (2 pages)
4 January 2018Termination of appointment of Mark Alan O'donnell as a director on 29 December 2017 (1 page)
4 January 2018Termination of appointment of Mark Alan O'donnell as a director on 29 December 2017 (1 page)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 September 2017Appointment of James Robson as a director on 21 September 2017 (2 pages)
26 September 2017Appointment of James Robson as a director on 21 September 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
19 July 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
13 June 2017Appointment of Mark Alan O'donnell as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mark Alan O'donnell as a director on 9 June 2017 (2 pages)
17 March 2017Appointment of Elisabetta Lipperi as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Jonathan David Lee as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Jonathan David Lee as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Elisabetta Lipperi as a director on 17 March 2017 (2 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
19 July 2016Termination of appointment of Joy Jones as a director on 18 July 2016 (1 page)
19 July 2016Termination of appointment of Joy Jones as a director on 18 July 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP .1
(5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP .1
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Appointment of Jonathan David Lee as a director on 25 March 2015 (2 pages)
9 April 2015Appointment of Jonathan David Lee as a director on 25 March 2015 (2 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP .1
(5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP .1
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 July 2014Appointment of Joy Jones as a director on 2 July 2014 (2 pages)
18 July 2014Appointment of Joy Jones as a director on 2 July 2014 (2 pages)
18 July 2014Appointment of Joy Jones as a director on 2 July 2014 (2 pages)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP .1
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP .1
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 May 2013Termination of appointment of Richard Johnson as a director (1 page)
24 May 2013Termination of appointment of Richard Johnson as a director (1 page)
12 April 2013Termination of appointment of Denise Dillon as a director (1 page)
12 April 2013Termination of appointment of Denise Dillon as a director (1 page)
25 January 2013Appointment of Denise Dillon as a director (2 pages)
25 January 2013Appointment of Denise Dillon as a director (2 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
17 October 2012Appointment of Richard Johnson as a director (3 pages)
17 October 2012Appointment of Richard Johnson as a director (3 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
27 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 October 2009Director's details changed for Jon Elphick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jon Elphick on 21 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Anthony Flanagan on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Anthony Flanagan on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
18 October 2009Director's details changed for Nicole Hewson on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Nicole Hewson on 16 October 2009 (2 pages)
8 March 2009Director's change of particulars / jon elphick / 30/01/2009 (1 page)
8 March 2009Director's change of particulars / jon elphick / 30/01/2009 (1 page)
23 December 2008Return made up to 20/11/08; full list of members (4 pages)
23 December 2008Return made up to 20/11/08; full list of members (4 pages)
7 August 2008Appointment terminated director michael fish (1 page)
7 August 2008Appointment terminated director michael fish (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
13 December 2007Return made up to 20/11/07; full list of members (3 pages)
13 December 2007Return made up to 20/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 20/11/06; full list of members (6 pages)
23 January 2007Return made up to 20/11/06; full list of members (6 pages)
18 December 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 December 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
21 February 2006Return made up to 18/01/06; full list of members (5 pages)
21 February 2006Return made up to 18/01/06; full list of members (5 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (3 pages)
30 January 2006Secretary resigned (1 page)
13 December 2005Withdrawal of application for striking off (1 page)
13 December 2005Withdrawal of application for striking off (1 page)
13 December 2005Compulsory strike-off action has been discontinued (1 page)
13 December 2005Compulsory strike-off action has been discontinued (1 page)
18 November 2005Registered office changed on 18/11/05 from: c/o oakes lyman & co LTD 1ST floor 17 hill street london W1J 5LJ (1 page)
18 November 2005Registered office changed on 18/11/05 from: c/o oakes lyman & co LTD 1ST floor 17 hill street london W1J 5LJ (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
9 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Application for striking-off (1 page)
5 July 2005Application for striking-off (1 page)
18 January 2005Return made up to 18/01/05; full list of members (5 pages)
18 January 2005Return made up to 18/01/05; full list of members (5 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 May 2004Return made up to 18/01/04; full list of members (5 pages)
24 May 2004Return made up to 18/01/04; full list of members (5 pages)
2 July 2003Registered office changed on 02/07/03 from: 17 hill street london W1J 5LJ (1 page)
2 July 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 17 hill street london W1J 5LJ (1 page)
2 July 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: c/o oakes lyman & co LIMITED 17 hill street london W1J 5LJ (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: c/o oakes lyman & co LIMITED 17 hill street london W1J 5LJ (1 page)
15 June 2002Registered office changed on 15/06/02 from: c/o oakes fitzwilliams & co LIMITED 2ND floor 27 throgmorton street london EC2N 2AN (1 page)
15 June 2002Registered office changed on 15/06/02 from: c/o oakes fitzwilliams & co LIMITED 2ND floor 27 throgmorton street london EC2N 2AN (1 page)
9 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Return made up to 18/01/02; full list of members (6 pages)
22 January 2002Return made up to 18/01/02; full list of members (6 pages)
19 September 2001Return made up to 18/01/01; full list of members (6 pages)
19 September 2001Return made up to 18/01/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 100 piccadilly london W1J 7NH (1 page)
9 August 2001Registered office changed on 09/08/01 from: 100 piccadilly london W1J 7NH (1 page)
18 July 2001Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
18 July 2001Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
8 July 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 July 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
5 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)