Company NameGulargambone Limited
Company StatusDissolved
Company Number02269948
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed01 August 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 19 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed01 August 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 19 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed24 August 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 March 2013)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed24 August 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 March 2013)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleBanker
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameMr William Roy Fullelove
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleBanker
Correspondence Address10 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Secretary NameFrederick Charles Archibald Maslen
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed12 June 1996(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCredit Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2003)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2006)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2003(15 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2006)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameRichard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 2006)
RoleCompany Director
Correspondence Address10 Latimer Road
Wimbledon
London
SW19 1EP
Director NameAndrew Coates Pryde
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Castelnau Mansions
Barnes
London
SW13 8RA
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Glenshiel Road
Eltham
London
SE9 1AQ
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusResigned
Appointed30 August 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2007)
RoleCompany Director
Correspondence Address13 Seymour Court
333 Upper Richmond Road
London
SW15 6UB
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed22 August 2007(19 years, 2 months after company formation)
Appointment Duration2 days (resigned 24 August 2007)
RoleChartered Secretary
Correspondence AddressRanmore Lodge, 9
Austen Road
Guildford
Surrey
GU1 3NW

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Structured Finance Management Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts29 August 2011 (12 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End29 August

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(5 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(5 pages)
4 January 2012Accounts for a dormant company made up to 29 August 2011 (8 pages)
4 January 2012Accounts for a dormant company made up to 29 August 2011 (8 pages)
1 June 2011Accounts for a dormant company made up to 29 August 2010 (8 pages)
1 June 2011Accounts for a dormant company made up to 29 August 2010 (8 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Sfm Directors Limited on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Sfm Directors Limited on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Sfm Corporate Services Limited on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Sfm Corporate Services Limited on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 29 August 2009 (8 pages)
22 January 2010Accounts for a dormant company made up to 29 August 2009 (8 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 35 great st. Helen's london EC3A 6AP (1 page)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 35 great st. Helen's london EC3A 6AP (1 page)
14 January 2009Full accounts made up to 29 August 2007 (15 pages)
14 January 2009Accounts for a dormant company made up to 29 August 2008 (5 pages)
14 January 2009Full accounts made up to 29 August 2007 (15 pages)
14 January 2009Accounts made up to 29 August 2008 (5 pages)
2 September 2008Director appointed ms paivi helena whitaker (2 pages)
2 September 2008Director appointed ms paivi helena whitaker (2 pages)
21 April 2008Return made up to 28/02/08; full list of members (3 pages)
21 April 2008Return made up to 28/02/08; full list of members (3 pages)
30 October 2007Memorandum and Articles of Association (12 pages)
30 October 2007Memorandum and Articles of Association (12 pages)
25 October 2007Company name changed westlb uk leasing (7) LIMITED\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed westlb uk leasing (7) LIMITED\certificate issued on 25/10/07 (2 pages)
18 October 2007New director appointed (12 pages)
18 October 2007New director appointed (12 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: woolgate exchange 25 basinghall street london EC2V 5HA (1 page)
4 October 2007Registered office changed on 04/10/07 from: woolgate exchange 25 basinghall street london EC2V 5HA (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
1 September 2007Memorandum and Articles of Association (13 pages)
1 September 2007Memorandum and Articles of Association (13 pages)
29 August 2007£ ic 2/1 15/08/07 £ sr 1@1=1 (3 pages)
29 August 2007£ ic 2/1 15/08/07 £ sr 1@1=1 (3 pages)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
24 July 2007Full accounts made up to 29 August 2006 (14 pages)
24 July 2007Full accounts made up to 29 August 2006 (14 pages)
6 July 2007Certificate of reduction of issued capital (1 page)
6 July 2007Certificate of reduction of issued capital (1 page)
5 July 2007Reduction of iss capital and minute (oc) (3 pages)
5 July 2007Reduction of iss capital and minute (oc) (3 pages)
29 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 May 2007Full accounts made up to 6 July 2006 (14 pages)
17 May 2007Full accounts made up to 6 July 2006 (14 pages)
17 May 2007Full accounts made up to 6 July 2006 (14 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (4 pages)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 25 gresham street london EC2V 7HN (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (4 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Accounting reference date shortened from 31/12/06 to 29/08/06 (1 page)
19 September 2006Accounting reference date shortened from 31/12/06 to 29/08/06 (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 25 gresham street london EC2V 7HN (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (4 pages)
19 September 2006New director appointed (4 pages)
15 September 2006Auditor's resignation (1 page)
8 September 2006Company name changed lloyds capital leasing LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed lloyds capital leasing LIMITED\certificate issued on 08/09/06 (2 pages)
4 August 2006Accounting reference date shortened from 06/07/07 to 31/12/06 (1 page)
4 August 2006Accounting reference date shortened from 06/07/07 to 31/12/06 (1 page)
21 July 2006Accounting reference date shortened from 30/09/06 to 06/07/06 (1 page)
21 July 2006Accounting reference date shortened from 30/09/06 to 06/07/06 (1 page)
6 July 2006Full accounts made up to 30 September 2005 (12 pages)
6 July 2006Full accounts made up to 30 September 2005 (12 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
17 March 2005Return made up to 28/02/05; full list of members (8 pages)
17 March 2005Return made up to 28/02/05; full list of members (8 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Full accounts made up to 30 September 2004 (10 pages)
20 December 2004Full accounts made up to 30 September 2004 (10 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
30 June 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 September 2003 (11 pages)
22 January 2004New director appointed (1 page)
22 January 2004Full accounts made up to 30 September 2003 (11 pages)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
9 February 2003Full accounts made up to 30 September 2002 (10 pages)
9 February 2003Full accounts made up to 30 September 2002 (10 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (8 pages)
27 March 2002Return made up to 28/02/02; full list of members (8 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
18 January 2002Director's particulars changed (2 pages)
14 January 2002Full accounts made up to 30 September 2001 (10 pages)
14 January 2002Full accounts made up to 30 September 2001 (10 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Return made up to 28/02/01; full list of members (8 pages)
15 March 2001Return made up to 28/02/01; full list of members (8 pages)
22 January 2001Full accounts made up to 30 September 2000 (10 pages)
22 January 2001Full accounts made up to 30 September 2000 (10 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
21 January 2000Full accounts made up to 30 September 1999 (11 pages)
21 January 2000Full accounts made up to 30 September 1999 (11 pages)
10 March 1999Return made up to 28/02/99; full list of members (14 pages)
10 March 1999Return made up to 28/02/99; full list of members (14 pages)
14 December 1998Full accounts made up to 30 September 1998 (12 pages)
14 December 1998Full accounts made up to 30 September 1998 (12 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
9 March 1998Return made up to 28/02/98; full list of members (18 pages)
9 March 1998Return made up to 28/02/98; full list of members (18 pages)
6 January 1998Full accounts made up to 30 September 1997 (12 pages)
6 January 1998Full accounts made up to 30 September 1997 (12 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
18 March 1997Return made up to 28/02/97; full list of members (12 pages)
18 March 1997Return made up to 28/02/97; full list of members (12 pages)
24 February 1997Full accounts made up to 30 September 1996 (12 pages)
24 February 1997Full accounts made up to 30 September 1996 (12 pages)
16 October 1996Particulars of mortgage/charge (27 pages)
16 October 1996Particulars of mortgage/charge (27 pages)
16 October 1996Particulars of mortgage/charge (27 pages)
16 October 1996Particulars of mortgage/charge (27 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
28 June 1995Memorandum and Articles of Association (24 pages)
28 June 1995Memorandum and Articles of Association (24 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1995Director's particulars changed (6 pages)
8 June 1995Director's particulars changed (3 pages)
21 March 1995Full accounts made up to 30 September 1994 (12 pages)
21 March 1995Full accounts made up to 30 September 1994 (12 pages)
3 March 1995Return made up to 28/02/95; full list of members (8 pages)
3 March 1995Return made up to 28/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1988Incorporation (9 pages)
22 June 1988Incorporation (9 pages)