Company Name141 Blue Skies Limited
Company StatusDissolved
Company Number02262273
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 12 July 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr David Richard Colman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address108 Derwent Road
Palmers Green
London
N13 4PX
Director NameMr Nicholas Mark Reddyhoff
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1992)
RoleCreative Director
Correspondence Address67 Sutton Road
Muswell Hill
London
N10 1HH
Director NameMr Anthony Mann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleMarketing Consultant
Correspondence AddressThe Old Vicarage
Holly Hedge Road
Cobham
Surrey
Kt11
Director NameMr Michael Carter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleSales Promotion
Correspondence Address8 Ashley Avenue
Lower Weston
Bath
Avon
BA1 3DR
Director NameMr Mark David Butcher
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address1 Durton Road
Cottage Chilton
Aylesbury
Bucks
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChairman Of Bates Worldwide
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMichael Graham Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleAccount Handler
Correspondence AddressWhite Cottage Main Street
Tingewick
Buckingham
Buckinghamshire
MK18 4NN
Director NamePeter Crossing
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 1999)
RoleCompany Chairman
Correspondence AddressThe Station
White Lane
Ash Green
Surrey
GU12 6HQ
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameMs Jill Richards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1995)
RoleCreative Director
Correspondence Address32 Hill Top
London
NW11 6EE
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleAssistant Company Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Michael Chambers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2004)
RoleAccountant
Correspondence Address29 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameJohn Elsden Lee
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1999)
RoleManaging Director
Correspondence AddressTall Timbers
15 Bracken Lane
Welwyn
Hertfordshire
AL6 0RB
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleCompany Secretary S Olicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Secretary S Olicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 106
(5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 106
(5 pages)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Appointment Terminated Director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts made up to 31 December 2006 (4 pages)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Accounts made up to 31 December 2004 (5 pages)
28 April 2006Accounts made up to 31 December 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Accounts made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 August 2003Accounts made up to 31 December 2002 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 September 2002Accounts made up to 31 December 2001 (4 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
9 October 2000Amended full accounts made up to 31 December 1999 (11 pages)
9 October 2000Amended full accounts made up to 31 December 1999 (11 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (11 pages)
28 March 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (11 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
10 June 1999Company name changed one four one LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed one four one LIMITED\certificate issued on 11/06/99 (2 pages)
25 May 1999Return made up to 27/03/99; full list of members (9 pages)
25 May 1999Return made up to 27/03/99; full list of members (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of register of members (1 page)
24 April 1998Return made up to 27/03/98; full list of members (11 pages)
24 April 1998Return made up to 27/03/98; full list of members (11 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
17 April 1997Return made up to 27/03/97; full list of members (18 pages)
17 April 1997Return made up to 27/03/97; full list of members (18 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
11 July 1996New secretary appointed;new director appointed (5 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996New secretary appointed;new director appointed (5 pages)
7 July 1996Full accounts made up to 31 December 1995 (10 pages)
7 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 May 1996Return made up to 27/03/96; full list of members (13 pages)
6 May 1996Return made up to 27/03/96; full list of members (13 pages)
22 March 1996Ad 15/03/96--------- £ si 6@1=6 £ ic 100/106 (2 pages)
22 March 1996Ad 15/03/96--------- £ si 6@1=6 £ ic 100/106 (2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (10 pages)
11 August 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Return made up to 27/03/95; full list of members (9 pages)
19 April 1995Return made up to 27/03/95; full list of members (18 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
11 July 1994Director resigned;new director appointed (2 pages)
11 July 1994Director resigned;new director appointed (2 pages)
16 June 1994Secretary's particulars changed;director's particulars changed (2 pages)
16 June 1994Secretary's particulars changed;director's particulars changed (2 pages)
17 March 1994Director resigned (2 pages)
17 March 1994Director resigned (2 pages)
22 February 1994Director resigned;new director appointed (3 pages)
22 February 1994Director resigned;new director appointed (3 pages)
9 September 1993Secretary's particulars changed (2 pages)
9 September 1993Secretary's particulars changed (2 pages)
20 April 1993New director appointed (2 pages)
20 April 1993New director appointed (2 pages)
8 April 1993Director's particulars changed (2 pages)
8 April 1993Director's particulars changed (2 pages)
24 February 1993New director appointed (2 pages)
24 February 1993New director appointed (2 pages)
19 November 1992Director resigned (2 pages)
19 November 1992Director resigned (2 pages)
9 November 1992New director appointed (3 pages)
9 November 1992New director appointed (3 pages)
14 October 1992Director resigned (2 pages)
14 October 1992Director resigned (2 pages)
4 June 1992New director appointed (2 pages)
4 June 1992New director appointed (2 pages)
8 April 1992Director resigned;new director appointed (2 pages)
8 April 1992Director resigned;new director appointed (2 pages)
25 March 1992Secretary resigned;new secretary appointed (2 pages)
25 March 1992Secretary resigned;new secretary appointed (2 pages)
19 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1991Accounting reference date extended from 30/09 to 31/12 (1 page)
24 July 1991Accounting reference date extended from 30/09 to 31/12 (1 page)
21 January 1991New director appointed (2 pages)
21 January 1991New director appointed (2 pages)
21 November 1990Secretary resigned;new secretary appointed (1 page)
21 November 1990Secretary resigned;new secretary appointed (1 page)
16 November 1990Director's particulars changed (1 page)
16 November 1990Director's particulars changed (1 page)
13 November 1990New director appointed (1 page)
13 November 1990New director appointed (1 page)
13 October 1989Director resigned (1 page)
13 October 1989Director resigned (1 page)
2 October 1989Director's particulars changed (2 pages)
2 October 1989Director's particulars changed (2 pages)
1 September 1989Director resigned;new director appointed (2 pages)
1 September 1989Director resigned;new director appointed (2 pages)
15 August 1989New director appointed (2 pages)
15 August 1989New director appointed (2 pages)
11 August 1989New secretary appointed;director resigned (2 pages)
11 August 1989New secretary appointed;director resigned (2 pages)
10 March 1989New director appointed (2 pages)
10 March 1989New director appointed (2 pages)
17 October 1988Secretary resigned;new secretary appointed (2 pages)
17 October 1988Secretary resigned;new secretary appointed (2 pages)
13 October 1988Wd 06/10/88 ad 14/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1988Wd 06/10/88 ad 14/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1988Director resigned;new director appointed (2 pages)
19 September 1988Director resigned;new director appointed (2 pages)
5 August 1988Nc inc already adjusted (1 page)
5 August 1988Nc inc already adjusted (1 page)
5 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1988Director resigned;new director appointed (2 pages)
21 July 1988Director resigned;new director appointed (2 pages)
21 July 1988Registered office changed on 21/07/88 from: 2 baches st london N1 6UB (1 page)
21 July 1988Registered office changed on 21/07/88 from: 2 baches st london N1 6UB (1 page)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Incorporation (9 pages)
26 May 1988Incorporation (9 pages)