Company NameRetired Holiday Project (Rampage) Ltd.
Company StatusDissolved
Company Number02317041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Doris May Cosier
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(20 years, 11 months after company formation)
Appointment Duration8 years (closed 31 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dawes Road Hub 20 Dawes Road
London
SW6 7EN
Secretary NameMrs Lesley Schwartz
StatusClosed
Appointed04 January 2012(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressThe Dawes Road Hub 20 Dawes Road
London
SW6 7EN
Director NameMrs Eileen Pink - Nicol
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 31 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dawes Road Hub 20 Dawes Road
London
SW6 7EN
Director NameMrs Janice Williamson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 31 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dawes Road Hub 20 Dawes Road
London
SW6 7EN
Director NameMr Steve Boeje
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawes Road Hub 20 Dawes Road
London
SW6 7EN
Director NameMs Lesley Mary Ravenscroft
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 31 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawes Road Hub 20 Dawes Road
London
SW6 7EN
Director NameJanet Doreen Hodge
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 January 1993)
RoleCaterer (Retired)
Correspondence Address50 Vereker Road Flat 2
West Kensington
London
W14 9JS
Director NameMrs Dorothy Sargent
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 January 1993)
RoleHousewife
Correspondence AddressLisgar Terrace
London
W4
Director NameJanie Alexander
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1992)
RoleCivil Servant Bromyard Ave Retired
Correspondence Address189b Hammersmith Grove
London
W6 0NP
Secretary NameDoris Valentine Bitmead
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address262 Tom Williams House
London
SW6 7SB
Secretary NameSecretary Winifred May Bates
NationalityBritish
StatusResigned
Appointed08 January 1992(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 January 1995)
RoleRetired
Correspondence Address57 Lancaster Court
Fulham
London
SW6 5TD
Director NameDennis Walker
Date of BirthMay 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1994)
RoleRetired
Correspondence Address83 Michael Stewart House
London
SW6 7SS
Director NameAmy Charlotte Hughes
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1993(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2009)
RoleRetired
Correspondence Address22 Falkland Mse
Edith Villas
London
W14 8UQ
Director NameDorothy Gertrude Walker
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 October 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Michael Stewart House
Clem Attlee Court Fulham
London
SW6 7SS
Secretary NameJames Charles Hammock
NationalityEnglish
StatusResigned
Appointed12 April 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address31 Irene Road
Fulham
London
SW6 4AP
Director NameHarold Ellis
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 November 1996)
RoleRetired
Correspondence Address18 John Knight Lewis Trust Estate
Vanston Place
London
SW6 1AS
Secretary NameLeonard Bowles
NationalityBritish
StatusResigned
Appointed02 October 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2000)
RoleCompany Director
Correspondence Address88 Ercon Wald St
Shepherds Bush
London
W12 0BT
Director NameEveline Maria Broadway
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1996(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1998)
RoleRetired
Correspondence Address21 Lawson House
White City Estate
London
W12 7PZ
Director NameAlbert Simpson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2008)
RoleRetired
Correspondence Address37 Bassein Park Road
London
W12 9RW
Secretary NameFrederick William Lebeau
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2003)
RoleRetired
Correspondence Address71 Cheesemans Terrace
London
W14 9XG
Secretary NameJoyce Farndale
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 04 January 2012)
RoleRetired
Correspondence Address30 Waldo Road
London
NW10 6AT
Director NameMrs Lesley Joan Schwartz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPalingswick House 241 King Street
London
W6 9LP
Director NameMrs Joyce Farndale
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBishop Creighton House 374-380 Lillie Road
London
SW6 7PH
Director NameMrs Joyce Farndale
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBishop Creighton House 374-380 Lillie Road
London
SW6 7PH
Director NameMrs Kathy Goodes
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBishop Creighton House 374-380 Lillie Road
London
SW6 7PH
Director NameMrs Sheila Agnes Vieiro Poole
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityGuyian
StatusResigned
Appointed11 January 2012(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBishop Creighton House 374-380 Lillie Road
London
SW6 7PH
Director NameMrs Brenda Ann Hockley
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address374-380 Lillie Road
London
SW6 7PH

Contact

Websitewww.rampagehp.com

Location

Registered AddressThe Dawes Road Hub
20 Dawes Road
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£37,007
Net Worth£19,574
Cash£17,801

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
9 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
21 July 2015Director's details changed for Mrs Eileen Pink on 18 July 2015 (2 pages)
21 July 2015Director's details changed for Mrs Eileen Pink on 18 July 2015 (2 pages)
20 July 2015Registered office address changed from Bishop Creighton House 374-380 Lillie Road London SW6 7PH to The Dawes Road Hub 20 Dawes Road London SW6 7EN on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mrs Doris May Cosier on 1 June 2015 (2 pages)
20 July 2015Director's details changed for Mrs Doris May Cosier on 1 June 2015 (2 pages)
20 July 2015Director's details changed for Mrs Doris May Cosier on 1 June 2015 (2 pages)
20 July 2015Registered office address changed from Bishop Creighton House 374-380 Lillie Road London SW6 7PH to The Dawes Road Hub 20 Dawes Road London SW6 7EN on 20 July 2015 (1 page)
18 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 December 2014Annual return made up to 9 November 2014 no member list (4 pages)
18 December 2014Annual return made up to 9 November 2014 no member list (4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 December 2014Annual return made up to 9 November 2014 no member list (4 pages)
18 August 2014Termination of appointment of Kathy Goodes as a director on 23 July 2014 (1 page)
18 August 2014Termination of appointment of Sheila Agnes Vieiro Poole as a director on 10 January 2014 (1 page)
18 August 2014Termination of appointment of Kathy Goodes as a director on 23 July 2014 (1 page)
18 August 2014Termination of appointment of Sheila Agnes Vieiro Poole as a director on 10 January 2014 (1 page)
2 June 2014Termination of appointment of Brenda Hockley as a director (1 page)
2 June 2014Termination of appointment of Brenda Hockley as a director (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
15 November 2013Annual return made up to 9 November 2013 no member list (6 pages)
15 November 2013Annual return made up to 9 November 2013 no member list (6 pages)
15 November 2013Annual return made up to 9 November 2013 no member list (6 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
12 November 2012Termination of appointment of Joyce Farndale as a director (1 page)
12 November 2012Annual return made up to 9 November 2012 no member list (6 pages)
12 November 2012Termination of appointment of Joyce Farndale as a director (1 page)
12 November 2012Annual return made up to 9 November 2012 no member list (6 pages)
12 November 2012Annual return made up to 9 November 2012 no member list (6 pages)
19 September 2012Termination of appointment of Joyce Farndale as a director (1 page)
19 September 2012Termination of appointment of Joyce Farndale as a secretary (1 page)
19 September 2012Termination of appointment of Joyce Farndale as a director (1 page)
19 September 2012Termination of appointment of Joyce Farndale as a secretary (1 page)
20 August 2012Appointment of Mrs Lesley Schwartz as a secretary (1 page)
20 August 2012Appointment of Mrs Joyce Farndale as a director (2 pages)
20 August 2012Appointment of Mrs Joyce Farndale as a director (2 pages)
20 August 2012Appointment of Mrs Lesley Schwartz as a secretary (1 page)
9 February 2012Appointment of Mrs Sheila Agnes Vieiro Poole as a director (2 pages)
9 February 2012Appointment of Mrs Sheila Agnes Vieiro Poole as a director (2 pages)
8 February 2012Appointment of Mrs Kathy Goodes as a director (2 pages)
8 February 2012Appointment of Mrs Eileen Pink as a director (2 pages)
8 February 2012Appointment of Mrs Kathy Goodes as a director (2 pages)
8 February 2012Appointment of Mrs Janice Williamson as a director (2 pages)
8 February 2012Appointment of Mrs Eileen Pink as a director (2 pages)
8 February 2012Appointment of Mrs Janice Williamson as a director (2 pages)
30 January 2012Appointment of Mr Steve Boeje as a director (2 pages)
30 January 2012Appointment of Ms Lesley Mary Ravenscroft as a director (2 pages)
30 January 2012Appointment of Ms Lesley Mary Ravenscroft as a director (2 pages)
30 January 2012Appointment of Mrs Brenda Ann Hockley as a director (2 pages)
30 January 2012Appointment of Mr Steve Boeje as a director (2 pages)
30 January 2012Appointment of Mrs Brenda Ann Hockley as a director (2 pages)
16 January 2012Registered office address changed from Palingswick House 241 King Street London W6 9LP United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Palingswick House 241 King Street London W6 9LP United Kingdom on 16 January 2012 (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
9 November 2011Annual return made up to 9 November 2011 no member list (3 pages)
9 November 2011Annual return made up to 9 November 2011 no member list (3 pages)
9 November 2011Annual return made up to 9 November 2011 no member list (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
6 December 2010Annual return made up to 14 November 2010 no member list (3 pages)
6 December 2010Annual return made up to 14 November 2010 no member list (3 pages)
5 February 2010Termination of appointment of Lesley Schwartz as a director (1 page)
5 February 2010Termination of appointment of Lesley Schwartz as a director (1 page)
5 February 2010Appointment of Mrs Doris May Cosier as a director (2 pages)
5 February 2010Appointment of Mrs Doris May Cosier as a director (2 pages)
3 February 2010Appointment of Mrs Joyce Farndale as a director (2 pages)
3 February 2010Appointment of Mrs Joyce Farndale as a director (2 pages)
25 January 2010Annual return made up to 14 November 2009 no member list (2 pages)
25 January 2010Annual return made up to 14 November 2009 no member list (2 pages)
25 January 2010Appointment of Mrs Lesley Joan Schwartz as a director (2 pages)
25 January 2010Appointment of Mrs Lesley Joan Schwartz as a director (2 pages)
20 January 2010Registered office address changed from Polish Centre Room 24a 238-246 King Street London W6 0RF on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Polish Centre Room 24a 238-246 King Street London W6 0RF on 20 January 2010 (1 page)
20 January 2010Termination of appointment of Amy Hughes as a director (1 page)
20 January 2010Termination of appointment of Amy Hughes as a director (1 page)
14 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
21 January 2009Annual return made up to 14/11/08 (2 pages)
21 January 2009Annual return made up to 14/11/08 (2 pages)
21 January 2009Appointment terminated director albert simpson (1 page)
21 January 2009Appointment terminated director albert simpson (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
18 December 2007Annual return made up to 14/11/07 (4 pages)
18 December 2007Annual return made up to 14/11/07 (4 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
14 December 2006Annual return made up to 14/11/06
  • 363(287) ‐ Registered office changed on 14/12/06
(4 pages)
14 December 2006Annual return made up to 14/11/06
  • 363(287) ‐ Registered office changed on 14/12/06
(4 pages)
7 July 2006Annual return made up to 14/11/05 (4 pages)
7 July 2006Annual return made up to 14/11/05 (4 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2004New secretary appointed (1 page)
24 February 2004Annual return made up to 14/11/03 (4 pages)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Annual return made up to 14/11/03 (4 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
18 November 2002Annual return made up to 14/11/02 (4 pages)
18 November 2002Annual return made up to 14/11/02 (4 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2001Annual return made up to 14/11/01 (3 pages)
19 December 2001Annual return made up to 14/11/01 (3 pages)
11 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Secretary resigned
(3 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Secretary resigned
(3 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: pam & co 11 marshalsea road london SE1 1EP (1 page)
11 December 2000Registered office changed on 11/12/00 from: pam & co 11 marshalsea road london SE1 1EP (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 June 1999Annual return made up to 14/11/98
  • 363(287) ‐ Registered office changed on 07/06/99
  • 363(288) ‐ Director resigned
(4 pages)
7 June 1999Annual return made up to 14/11/98
  • 363(287) ‐ Registered office changed on 07/06/99
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1999Registered office changed on 26/05/99 from: 22 cross street london N1 2BG (1 page)
26 May 1999Registered office changed on 26/05/99 from: 22 cross street london N1 2BG (1 page)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Registered office changed on 12/11/97 from: 24 cross street london N1 2BG (1 page)
12 November 1997Annual return made up to 14/11/97 (4 pages)
12 November 1997Annual return made up to 14/11/97 (4 pages)
12 November 1997Registered office changed on 12/11/97 from: 24 cross street london N1 2BG (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Annual return made up to 14/11/96 (4 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Annual return made up to 14/11/96 (4 pages)
22 December 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (8 pages)
3 November 1996Full accounts made up to 31 March 1996 (8 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
26 January 1996Annual return made up to 14/11/95
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1996Annual return made up to 14/11/95
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1995Full accounts made up to 31 March 1995 (9 pages)
17 November 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Registered office changed on 21/06/95 from: 188 st. Pauls road london N1 2LL (1 page)
21 June 1995Registered office changed on 21/06/95 from: 188 st. Pauls road london N1 2LL (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)