London
EC4M 7WS
Director Name | Mr David George Todd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2010(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 December 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1995) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Dr Juergen Kramer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1993) |
Role | Business Executive |
Correspondence Address | Parkstrasse 24 D 4830 Gutersloh Germany |
Director Name | Manfred Herriger |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1997) |
Role | Managing Director |
Correspondence Address | Appelweg 21 4830 Gutersloh 1 Nordrhein-Westfalen Germany |
Secretary Name | David Peter Moyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Bowron House Point Road Avening Tetbury Gloucestershire GL8 8LY Wales |
Director Name | Dr Jorg Hernler |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 May 2005) |
Role | Senior Vice President |
Correspondence Address | Harkortweg 17 Guterslow 33332 |
Director Name | Mr Arthur David Tanner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1995) |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vancouver Road Forest Hill London SE23 2AF |
Director Name | Christopher Eric Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1996) |
Role | Finance Director |
Correspondence Address | 104 Crescent Road Temple Cowley Oxford OX4 2PD |
Director Name | Alexander Beresford Grant |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1996) |
Role | Managing Director |
Correspondence Address | Flat 3 5 Stafford Terrace Kensington London W8 7BJ |
Secretary Name | Colin Peter Whipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 16 Long Park Amersham Buckinghamshire HP6 5LA |
Director Name | John Nicholas Philbin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 1998) |
Role | Commercial Director |
Correspondence Address | 30 Airedale Avenue Chiswick London W4 2NW |
Secretary Name | Stephen Charles Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 51 Leyborne Avenue London W13 9RA |
Director Name | David Graham Hews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2002) |
Role | Business Research Manager |
Correspondence Address | 12 Cabot Drive Grange Park Swindon Wiltshire SN5 6HG |
Director Name | Neil Ralph William England |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 August 2002) |
Role | Marketing Support Manager |
Correspondence Address | 99 Clifton Street Swindon Wiltshire SN1 3QA |
Director Name | Mr Peter Alan Roe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside North Piddle Worcestershire WR7 4PS |
Director Name | Katherine Weston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2001) |
Role | HR Director |
Correspondence Address | Willow Tree Cottage Ashampstead Reading Berkshire RG8 8RA |
Director Name | John Anthony Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 June 1999) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Shippon Abingdon Oxfordshire OX13 6JQ |
Director Name | Ms Maria Frances Tucker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2000) |
Role | Is Director |
Country of Residence | England |
Correspondence Address | Badbury House Tredington Park, Tredington Tewkesbury Gloucestershire GL20 7DJ Wales |
Director Name | Christian Friege |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 2005) |
Role | Chief Executive |
Correspondence Address | 7 Fir Tree Close Copsem Lane Esher Surrey KT10 9DS |
Director Name | Susan Janet Goldsmith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newhaven Catteshall Lane Goldalming Surry GU7 1LJ |
Director Name | Morag Fox |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2003) |
Role | HR Director |
Correspondence Address | 9 Grosvenor Road Caversham Reading RG4 5EJ |
Director Name | Catriona Margaret Helen Weston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2002) |
Role | Marketing Manager |
Correspondence Address | 20 Thornycroft Court Kew Road Richmond Surrey TW9 2AN |
Secretary Name | Mr Steven Ross Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 3 Spring Close Upper Basildon Pangbourne Reading Berkshire RG8 8JQ |
Director Name | Neil Martin Fuller |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2004) |
Role | Project Manager |
Correspondence Address | 8 Sherford Road Swindon Wiltshire SN25 3PR |
Director Name | Michael Fraser |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | HR Director |
Correspondence Address | 8 Oxford Street Malmesbury Wiltshire SN16 9AX |
Director Name | Ruth Schroeder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2006) |
Role | Network Engineer |
Correspondence Address | 51 Belgrave Road London E17 8QD |
Director Name | Adam Seaman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 28 Coln Crescent Green Meadow Swindon Wiltshire SN25 3NA |
Secretary Name | Louise Mary Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2011) |
Role | Solicitor |
Correspondence Address | Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG |
Director Name | Dr Roger Schweitzer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2006) |
Role | Senior Vice President |
Correspondence Address | Am Stadtgarten 7 Guetersloh 33332 Germany |
Director Name | Martyn Austin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2011) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Michael Christopher Roberts |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(17 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 August 2006) |
Role | Supply Chain Director |
Correspondence Address | 46 Elm Road East Sheen London SW14 7JQ |
Director Name | Henrik Pahls |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2006(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Senior Vice President |
Correspondence Address | Bertelsmann Ag, Department Zfc Carl-Bertelsmann-Str. 270 Guetersloh 33311 Germany |
Director Name | Phillip Thomas Wagner |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2010) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Book Club Trading LTD 50.00% Ordinary |
---|---|
50 at £1 | Old Book Club Associates LTD 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 October 2011 | Termination of appointment of Martyn Austin as a director (1 page) |
21 October 2011 | Termination of appointment of Martyn Austin as a director (1 page) |
7 October 2011 | Director's details changed for Mr David George Todd on 6 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Sarah Tate One Fleet Place London EC4M 7WS United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Director's details changed for Mr David George Todd on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr David George Todd on 6 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from C/O Sarah Tate One Fleet Place London EC4M 7WS United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from C/O Sarah Tate One Fleet Place London EC4M 7WS United Kingdom on 7 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bca Groundwell Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5BG on 4 October 2011 (1 page) |
18 May 2011 | Memorandum and Articles of Association (26 pages) |
18 May 2011 | Memorandum and Articles of Association (26 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 January 2011 | Termination of appointment of Louise Howe as a secretary (1 page) |
27 January 2011 | Termination of appointment of Louise Howe as a secretary (1 page) |
21 December 2010 | Termination of appointment of Phillip Wagner as a director (1 page) |
21 December 2010 | Appointment of Mr David George Todd as a director (2 pages) |
21 December 2010 | Termination of appointment of Phillip Wagner as a director (1 page) |
21 December 2010 | Appointment of Mr David George Todd as a director (2 pages) |
13 July 2010 | Director's details changed for Martyn Austin on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Phillip Thomas Wagner on 29 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Louise Mary Howe on 29 June 2010 (1 page) |
13 July 2010 | Secretary's details changed for Louise Mary Howe on 29 June 2010 (1 page) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Anthony John Cook on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Anthony John Cook on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Phillip Thomas Wagner on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Martyn Austin on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
11 January 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
27 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 July 2009 | Director appointed phillip thomas wagner (2 pages) |
23 July 2009 | Director appointed phillip thomas wagner (2 pages) |
11 February 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
31 January 2009 | Appointment terminated director henrik pahls (1 page) |
31 January 2009 | Appointment terminated director henrik pahls (1 page) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: greater london house hampstead road london NW1 7TZ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: greater london house hampstead road london NW1 7TZ (1 page) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
2 November 2006 | Return made up to 29/06/06; full list of members (9 pages) |
2 November 2006 | Return made up to 29/06/06; full list of members (9 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
11 April 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (3 pages) |
19 May 2005 | New secretary appointed (3 pages) |
19 May 2005 | New secretary appointed (3 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
23 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
23 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
18 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
18 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (1 page) |
14 July 2002 | New secretary appointed (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New director appointed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (1 page) |
14 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
14 July 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
4 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 29/06/01; full list of members
|
9 July 2001 | Return made up to 29/06/01; full list of members
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
6 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
6 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
18 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 87 newman street london W1P 4EN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 87 newman street london W1P 4EN (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members
|
8 July 1999 | Return made up to 29/06/99; full list of members
|
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
26 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
3 August 1997 | Return made up to 29/06/97; full list of members (8 pages) |
3 August 1997 | Return made up to 29/06/97; full list of members (8 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
28 April 1997 | Accounts for a dormant company made up to 29 June 1996 (4 pages) |
28 April 1997 | Accounts for a dormant company made up to 29 June 1996 (4 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
26 July 1996 | Return made up to 29/06/96; full list of members
|
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | Secretary resigned (2 pages) |
26 July 1996 | Return made up to 29/06/96; full list of members
|
26 July 1996 | Secretary resigned (2 pages) |
30 October 1995 | Accounts for a dormant company made up to 24 June 1995 (4 pages) |
30 October 1995 | Accounts for a dormant company made up to 24 June 1995 (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
28 July 1992 | Return made up to 29/06/92; full list of members (14 pages) |
28 July 1992 | Return made up to 29/06/92; full list of members (14 pages) |
8 July 1991 | Return made up to 29/06/91; change of members (16 pages) |
8 July 1991 | Return made up to 29/06/91; change of members (16 pages) |
15 March 1991 | Director resigned;new director appointed (2 pages) |
15 March 1991 | Director resigned;new director appointed (2 pages) |
13 July 1990 | Return made up to 29/06/90; full list of members (8 pages) |
13 July 1990 | Return made up to 29/06/90; full list of members (8 pages) |
9 February 1990 | Return made up to 07/12/89; full list of members (7 pages) |
9 February 1990 | Return made up to 07/12/89; full list of members (7 pages) |
30 August 1989 | New secretary appointed (2 pages) |
30 August 1989 | New secretary appointed (2 pages) |
15 June 1989 | Director resigned (2 pages) |
15 June 1989 | Director resigned (2 pages) |
5 June 1989 | New director appointed (6 pages) |
5 June 1989 | New director appointed (6 pages) |
19 April 1989 | Resolutions
|
19 April 1989 | Resolutions
|
18 July 1988 | Incorporation (20 pages) |
18 July 1988 | Incorporation (20 pages) |