Company NameRivington Street Holdings (UK) Limited
Company StatusDissolved
Company Number02258507
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Maxine Moore Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Secretary NameMr Russell Darvill
NationalityBritish
StatusClosed
Appointed28 November 2008(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr Russell Darvill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Llp One America Square
Crosswell
London
EC3N 2LB
Director NameMr Charles Frederick Watson Wyatt
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 November 2008)
RoleInvestment Analyst
Correspondence AddressHurst House
Wittersham
Tenterden
Kent
TN30 7EL
Director NameMrs Diana Pamela Yetta Wyatt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2000)
RoleHouse Wife
Correspondence AddressHurst House
Wittersham
Tenterden
Kent
TN30 7EL
Secretary NameMr Charles Frederick Watson Wyatt
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressHurst House
Wittersham
Tenterden
Kent
TN30 7EL
Director NameMr Jonathan Challis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(12 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 May 2001)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameMr David James Hutchins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2000(12 years after company formation)
Appointment Duration10 years (resigned 11 June 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dormers Holwood Park Avenue
Keston Park
Kent
BR6 8NQ
Director NameFiona Isabel Annette Kolek
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(12 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 November 2008)
RolePromotion Controller
Correspondence Address1 Bird In Hand Street
Groombridge
Kent
TN3 9QJ
Director NameRobert Venner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 April 2007)
RoleLecturer Web Designer
Correspondence AddressOxney End
Wittersham
Tenterden
Kent
TN30 7EL
Secretary NameFiona Isabel Annette Wyatt
NationalityBritish
StatusResigned
Appointed07 June 2000(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2007)
RolePromotion Controller
Correspondence Address59 Petley Road
London
W6 9SU
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 3 Claremont Drive
Claremont Park
Esher
Surrey
KT10 9LU
Director NameMiss Emma Jane Milton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Clarence Road
Wimbledon
London
SW19 8QB
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Director NameMr Julian Everard Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Amit Bhai Pau
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Secretary NameGreat Portland Street Registrars Ltd (Corporation)
StatusResigned
Appointed15 February 2007(18 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2007)
Correspondence AddressManfield House
1 Southampton Street
London
WC2R 0LR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.rossyln-research.com

Location

Registered AddressResolve Partners Llp One America Square
Crosswell
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

39.3m at £0.01Rivington Street Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£764,986
Gross Profit£764,986
Net Worth£1,583,167
Cash£129,762
Current Liabilities£5,827,128

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Notice of move from Administration to Dissolution on 24 November 2014 (15 pages)
1 December 2014Notice of move from Administration to Dissolution on 24 November 2014 (15 pages)
1 December 2014Administrator's progress report to 24 November 2014 (15 pages)
1 December 2014Administrator's progress report to 24 November 2014 (15 pages)
1 July 2014Administrator's progress report to 24 May 2014 (12 pages)
1 July 2014Administrator's progress report to 24 May 2014 (12 pages)
6 February 2014Result of meeting of creditors (2 pages)
6 February 2014Result of meeting of creditors (2 pages)
10 January 2014Statement of administrator's proposal (29 pages)
10 January 2014Statement of administrator's proposal (29 pages)
31 December 2013Statement of affairs with form 2.14B/2.15B (22 pages)
31 December 2013Statement of affairs with form 2.14B/2.15B (22 pages)
5 December 2013Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 5 December 2013 (2 pages)
4 December 2013Appointment of an administrator (1 page)
4 December 2013Appointment of an administrator (1 page)
24 May 2013Full accounts made up to 31 August 2012 (24 pages)
24 May 2013Full accounts made up to 31 August 2012 (24 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2013Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 392,993.51
(4 pages)
16 January 2013Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 392,993.51
(4 pages)
9 October 2012Termination of appointment of Amit Pau as a director on 14 June 2012 (1 page)
9 October 2012Termination of appointment of Amit Pau as a director on 14 June 2012 (1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 April 2012Full accounts made up to 31 August 2011 (22 pages)
18 April 2012Full accounts made up to 31 August 2011 (22 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
1 September 2011Termination of appointment of Julian Green as a director (1 page)
1 September 2011Appointment of Mr Amit Pau as a director (2 pages)
1 September 2011Appointment of Mr Amit Pau as a director (2 pages)
1 September 2011Termination of appointment of Julian Green as a director (1 page)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
4 March 2011Full accounts made up to 31 August 2010 (23 pages)
4 March 2011Full accounts made up to 31 August 2010 (23 pages)
29 November 2010Section 519 (1 page)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
29 November 2010Section 519 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 October 2010Termination of appointment of Emma Milton as a director (1 page)
14 October 2010Termination of appointment of Emma Milton as a director (1 page)
6 September 2010Registered office address changed from 2nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
11 August 2010Termination of appointment of David Hutchins as a director (1 page)
11 August 2010Termination of appointment of David Hutchins as a director (1 page)
19 July 2010Change of share class name or designation (2 pages)
19 July 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 392,893.52
(6 pages)
19 July 2010Change of share class name or designation (2 pages)
19 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 396,314.87
(5 pages)
19 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 396,314.87
(5 pages)
19 July 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 392,893.52
(6 pages)
16 July 2010Re-registration of Memorandum and Articles (65 pages)
16 July 2010Company name changed rivington street holdings PLC\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(3 pages)
16 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
16 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
16 July 2010Re-registration of Memorandum and Articles (65 pages)
16 July 2010Company name changed rivington street holdings PLC\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(3 pages)
16 July 2010Re-registration from a public company to a private limited company (2 pages)
16 July 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 July 2010Change of name notice (2 pages)
16 July 2010Re-registration from a public company to a private limited company (2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 June 2010Statement of capital on 14 June 2010
  • GBP 396,314.87
(4 pages)
14 June 2010Certificate of reduction of issued capital (1 page)
14 June 2010Statement of capital on 14 June 2010
  • GBP 396,314.87
(4 pages)
14 June 2010Certificate of reduction of issued capital (1 page)
14 June 2010Reduction of iss capital and minute (oc) (12 pages)
14 June 2010Reduction of iss capital and minute (oc) (12 pages)
26 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 367,020.41
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 367,020.41
(2 pages)
12 April 2010Appointment of Mr Russell James Darvill as a director (2 pages)
12 April 2010Termination of appointment of David Oakley as a director (1 page)
12 April 2010Termination of appointment of David Oakley as a director (1 page)
12 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
12 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
12 April 2010Appointment of Mr Russell James Darvill as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 317,083.56
(3 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 367,382.81
(3 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 367,382.81
(3 pages)
4 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 317,083.56
(3 pages)
12 February 2010Group of companies' accounts made up to 31 August 2009 (40 pages)
12 February 2010Group of companies' accounts made up to 31 August 2009 (40 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Quoting section 175/ agreement 19/01/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Quoting section 175/ agreement 19/01/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 317,319.66
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 317,319.66
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 317,319.66
(2 pages)
3 February 2010Appointment of Mr Julian Everard Green as a director (2 pages)
3 February 2010Appointment of Mr Julian Everard Green as a director (2 pages)
2 February 2010Director's details changed (2 pages)
2 February 2010Director's details changed (2 pages)
2 February 2010Director's details changed (2 pages)
2 February 2010Director's details changed (2 pages)
2 February 2010Director's details changed (2 pages)
2 February 2010Director's details changed (2 pages)
1 February 2010Termination of appointment of Malcolm Burne as a director (1 page)
1 February 2010Termination of appointment of Malcolm Burne as a director (1 page)
25 January 2010Director's details changed for Thomas John Zacchaeus Winnifrith on 27 November 2009 (2 pages)
25 January 2010Director's details changed for David Hutchins on 27 November 2009 (2 pages)
25 January 2010Director's details changed for Emma Jane Milton on 27 November 2009 (2 pages)
25 January 2010Director's details changed for Thomas John Zacchaeus Winnifrith on 27 November 2009 (2 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
25 January 2010Director's details changed for Emma Jane Milton on 27 November 2009 (2 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
25 January 2010Director's details changed for Maxine Moore Jordan on 27 November 2009 (2 pages)
25 January 2010Director's details changed for Maxine Moore Jordan on 27 November 2009 (2 pages)
25 January 2010Director's details changed for Malcolm Alec Burne on 27 November 2009 (2 pages)
25 January 2010Director's details changed for David Hutchins on 27 November 2009 (2 pages)
25 January 2010Director's details changed for Malcolm Alec Burne on 27 November 2009 (2 pages)
10 November 2009Purchase of own shares. (2 pages)
10 November 2009Purchase of own shares. (2 pages)
6 November 2009Purchase of own shares. (2 pages)
6 November 2009Purchase of own shares. (2 pages)
8 September 2009Ad 02/06/09-02/06/09\gbp si 135000@1=135000\gbp ic 180696.32/315696.32\ (1 page)
8 September 2009Ad 06/05/09-06/05/09\gbp si 13158@1=13158\gbp ic 328854.32/342012.32\ (1 page)
8 September 2009Ad 02/06/09-02/06/09\gbp si 135000@1=135000\gbp ic 180696.32/315696.32\ (1 page)
8 September 2009Ad 06/05/09-06/05/09\gbp si 13158@1=13158\gbp ic 328854.32/342012.32\ (1 page)
30 June 2009Ad 17/06/09\gbp si [email protected]=263.15\gbp ic 68550.86/68814.01\ (1 page)
30 June 2009Ad 17/06/09\gbp si [email protected]=263.15\gbp ic 68550.86/68814.01\ (1 page)
29 June 2009Ad 11/06/09\gbp si [email protected]=205.9\gbp ic 68081.81/68287.71\ (1 page)
29 June 2009Ad 11/06/09\gbp si [email protected]=205.9\gbp ic 68081.81/68287.71\ (1 page)
29 May 2009Ad 22/05/09-27/05/09\gbp si [email protected]=2642.49\gbp ic 65233.42/67875.91\ (3 pages)
29 May 2009Ad 22/05/09-27/05/09\gbp si [email protected]=2642.49\gbp ic 65233.42/67875.91\ (3 pages)
22 May 2009Appointment terminated secretary cargil management services LIMITED (1 page)
22 May 2009Secretary appointed mr russell james darvill (1 page)
22 May 2009Secretary appointed mr russell james darvill (1 page)
22 May 2009Appointment terminated secretary cargil management services LIMITED (1 page)
19 May 2009Ad 06/05/09\gbp si [email protected]=8578.88\gbp ic 54012.05/62590.93\ (2 pages)
19 May 2009Ad 06/05/09\gbp si [email protected]=8578.88\gbp ic 54012.05/62590.93\ (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Ad 27/11/08\gbp si [email protected]=243843.6\gbp ic 293332.68/537176.28\ (12 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Ad 27/11/08\gbp si [email protected]=243843.6\gbp ic 293332.68/537176.28\ (12 pages)
6 April 2009Full accounts made up to 31 August 2008 (28 pages)
6 April 2009Full accounts made up to 31 August 2008 (28 pages)
31 March 2009Ad 25/02/09\gbp si [email protected]=2309.35\gbp ic 291023.33/293332.68\ (2 pages)
31 March 2009Ad 25/02/09\gbp si [email protected]=2309.35\gbp ic 291023.33/293332.68\ (2 pages)
6 March 2009Ad 27/11/08\gbp si [email protected]=12191.7\gbp ic 43123.82/55315.52\ (5 pages)
6 March 2009Ad 27/11/08\gbp si [email protected]=12191.7\gbp ic 43123.82/55315.52\ (5 pages)
6 March 2009Ad 27/11/08\gbp si [email protected]=227559.41\gbp ic 55315.52/282874.93\ (8 pages)
6 March 2009Ad 02/02/09\gbp si [email protected]=746.55\gbp ic 287967.43/288713.98\ (2 pages)
6 March 2009Ad 27/11/08\gbp si [email protected]=5092.5\gbp ic 282874.93/287967.43\ (5 pages)
6 March 2009Ad 27/11/08\gbp si [email protected]=227559.41\gbp ic 55315.52/282874.93\ (8 pages)
6 March 2009Ad 02/02/09\gbp si [email protected]=746.55\gbp ic 287967.43/288713.98\ (2 pages)
6 March 2009Ad 27/11/08\gbp si [email protected]=5092.5\gbp ic 282874.93/287967.43\ (5 pages)
18 February 2009Director appointed maxine moore jordan (2 pages)
18 February 2009Director appointed maxine moore jordan (2 pages)
28 January 2009Return made up to 27/11/08; full list of members (5 pages)
28 January 2009Return made up to 27/11/08; full list of members (5 pages)
27 January 2009Ad 28/11/08\gbp si [email protected]=4202.52\gbp ic 56333.4/60535.92\ (2 pages)
27 January 2009Ad 28/11/08\gbp si [email protected]=4202.52\gbp ic 56333.4/60535.92\ (2 pages)
13 January 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
13 January 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
29 December 2008Ad 11/12/08\gbp si [email protected]=196.88\gbp ic 51934/52130.88\ (2 pages)
29 December 2008Ad 11/12/08\gbp si [email protected]=196.88\gbp ic 51934/52130.88\ (2 pages)
24 December 2008Director appointed thomas john zacchaeus winnifrith (2 pages)
24 December 2008Director appointed thomas john zacchaeus winnifrith (2 pages)
22 December 2008Director appointed david john philip oakley (2 pages)
22 December 2008Director appointed david john philip oakley (2 pages)
19 December 2008Registered office changed on 19/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
19 December 2008Registered office changed on 19/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
19 December 2008Appointment terminated director fiona kolek (1 page)
19 December 2008Appointment terminated director charles wyatt (1 page)
19 December 2008Appointment terminated director fiona kolek (1 page)
19 December 2008Appointment terminated director charles wyatt (1 page)
3 December 2008Director's change of particulars / emma milton / 28/11/2008 (1 page)
3 December 2008Director's change of particulars / emma milton / 28/11/2008 (1 page)
2 December 2008Resolutions
  • RES13 ‐ Rule 38 of the plus market. Rule 9 re: takeovers and mergers 20/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Rule 38 of the plus market. Rule 9 re: takeovers and mergers 20/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2008Company name changed commodity watch PLC\certificate issued on 28/11/08 (3 pages)
28 November 2008Company name changed commodity watch PLC\certificate issued on 28/11/08 (3 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 27/11/07; full list of members (15 pages)
27 December 2007Return made up to 27/11/07; full list of members (15 pages)
27 December 2007Director's particulars changed (1 page)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2007Ad 02/04/07--------- £ si [email protected]=1266 £ ic 50667/51933 (2 pages)
23 July 2007Ad 02/04/07--------- £ si [email protected]=1266 £ ic 50667/51933 (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 5TH floor 30 saint jamess street london SW1A 1HB (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 5TH floor 30 saint jamess street london SW1A 1HB (1 page)
13 April 2007Ad 15/02/07--------- £ si [email protected]=49432 £ ic 1235/50667 (5 pages)
13 April 2007Ad 15/02/07--------- £ si [email protected]=49432 £ ic 1235/50667 (5 pages)
10 April 2007Resolutions
  • RES13 ‐ Company business 15/02/07
(2 pages)
10 April 2007Resolutions
  • RES13 ‐ Company business 15/02/07
(2 pages)
25 March 2007Full accounts made up to 31 December 2006 (14 pages)
25 March 2007Full accounts made up to 31 December 2006 (14 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2007Nc inc already adjusted 15/02/07 (1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2007Nc inc already adjusted 15/02/07 (1 page)
9 March 2007S-div 15/02/07 (1 page)
9 March 2007S-div 15/02/07 (1 page)
6 March 2007Application for reregistration from private to PLC (1 page)
6 March 2007Auditor's statement (1 page)
6 March 2007Certificate of re-registration from Private to Public Limited Company (1 page)
6 March 2007Re-registration of Memorandum and Articles (11 pages)
6 March 2007Balance Sheet (3 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Certificate of re-registration from Private to Public Limited Company (1 page)
6 March 2007Auditor's report (2 pages)
6 March 2007Declaration on reregistration from private to PLC (1 page)
6 March 2007Balance Sheet (3 pages)
6 March 2007Re-registration of Memorandum and Articles (11 pages)
6 March 2007Auditor's statement (1 page)
6 March 2007Application for reregistration from private to PLC (1 page)
6 March 2007Declaration on reregistration from private to PLC (1 page)
6 March 2007Auditor's report (2 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007New secretary appointed (2 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 27/11/06; full list of members (7 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 27/11/06; full list of members (7 pages)
25 September 2006Company name changed interactive resource information LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed interactive resource information LIMITED\certificate issued on 25/09/06 (2 pages)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Return made up to 26/10/05; full list of members (7 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Return made up to 26/10/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 February 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
11 February 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
10 January 2005Return made up to 26/10/04; full list of members (15 pages)
10 January 2005Return made up to 26/10/04; full list of members (15 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 November 2003Return made up to 26/10/03; full list of members (12 pages)
28 November 2003Return made up to 26/10/03; full list of members (12 pages)
7 June 2003Location of register of members (non legible) (1 page)
7 June 2003Location of register of members (non legible) (1 page)
27 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
8 November 2002Return made up to 26/10/02; no change of members (8 pages)
8 November 2002Return made up to 26/10/02; no change of members (8 pages)
23 January 2002Return made up to 26/10/01; change of members (7 pages)
23 January 2002Return made up to 26/10/01; change of members (7 pages)
6 December 2001Full accounts made up to 30 June 2001 (11 pages)
6 December 2001Full accounts made up to 30 June 2001 (11 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 June 2000 (11 pages)
1 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 December 2000Return made up to 26/10/00; full list of members (13 pages)
7 December 2000Return made up to 26/10/00; full list of members (13 pages)
16 November 2000Ad 08/06/00-07/08/00 £ si [email protected]=235 £ ic 1000/1235 (4 pages)
16 November 2000Ad 08/06/00-07/08/00 £ si [email protected]=235 £ ic 1000/1235 (4 pages)
29 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
29 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
29 June 2000S-div 07/06/00 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000£ nc 1000/2000 07/06/00 (1 page)
29 June 2000£ nc 1000/2000 07/06/00 (1 page)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
29 June 2000S-div 07/06/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 10 dover street london W1X 3PH (1 page)
22 June 2000Registered office changed on 22/06/00 from: 10 dover street london W1X 3PH (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (2 pages)
8 June 2000Memorandum and Articles of Association (35 pages)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 June 2000Memorandum and Articles of Association (35 pages)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 May 2000Company name changed minesite LIMITED\certificate issued on 01/06/00 (3 pages)
31 May 2000Company name changed minesite LIMITED\certificate issued on 01/06/00 (3 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
5 December 1999Return made up to 26/10/99; full list of members (6 pages)
5 December 1999Return made up to 26/10/99; full list of members (6 pages)
29 November 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 November 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
8 January 1999Return made up to 26/10/98; full list of members (6 pages)
8 January 1999Accounts made up to 31 March 1998 (1 page)
8 January 1999Accounts made up to 31 March 1998 (1 page)
8 January 1999Return made up to 26/10/98; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: c/o wyatt associates 15A hugh street london SW1V 1QJ (1 page)
8 July 1998Registered office changed on 08/07/98 from: c/o wyatt associates 15A hugh street london SW1V 1QJ (1 page)
24 April 1998Company name changed volume analysis LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed volume analysis LIMITED\certificate issued on 27/04/98 (2 pages)
24 November 1997Return made up to 26/10/97; no change of members (4 pages)
24 November 1997Accounts made up to 31 March 1997 (1 page)
24 November 1997Accounts made up to 31 March 1997 (1 page)
24 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 November 1996Return made up to 26/10/96; full list of members (6 pages)
7 November 1996Accounts made up to 31 March 1996 (1 page)
7 November 1996Accounts made up to 31 March 1996 (1 page)
7 November 1996Return made up to 26/10/96; full list of members (6 pages)
6 December 1995Accounts made up to 31 March 1995 (1 page)
6 December 1995Accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 November 1993Return made up to 26/10/93; full list of members
  • 363(287) ‐ Registered office changed on 12/11/93
(4 pages)
12 November 1993Return made up to 26/10/93; full list of members
  • 363(287) ‐ Registered office changed on 12/11/93
(4 pages)
22 October 1992Return made up to 26/10/92; no change of members
  • 363(287) ‐ Registered office changed on 22/10/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1992Return made up to 26/10/92; no change of members
  • 363(287) ‐ Registered office changed on 22/10/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1992Return made up to 26/10/91; no change of members (4 pages)
24 April 1992Return made up to 26/10/91; no change of members (4 pages)
21 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1989Return made up to 26/10/89; full list of members (4 pages)
2 November 1989Return made up to 26/10/89; full list of members (4 pages)
27 June 1988Memorandum and Articles of Association (7 pages)
27 June 1988Memorandum and Articles of Association (7 pages)
20 June 1988Company name changed giftdigit LIMITED\certificate issued on 21/06/88 (2 pages)
20 June 1988Company name changed giftdigit LIMITED\certificate issued on 21/06/88 (2 pages)
16 May 1988Incorporation (9 pages)
16 May 1988Incorporation (9 pages)