Company NameDas France Limited
Company StatusDissolved
Company Number02320966
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesMarvelgrove Limited and The Information Business Limited

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(11 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(25 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 17 January 2023)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(30 years, 1 month after company formation)
Appointment Duration4 years (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr David Robert Currer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Cottage 74 Waterloo Road
Wokingham
Berkshire
RG40 2JF
Secretary NameMr Robert John Bush
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown House
Sandown Park
Tunbridge Wells
Kent
TN2 4RJ
Secretary NameMr David Robert Currer
NationalityAmerican
StatusResigned
Appointed31 May 1995(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 April 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Cottage 74 Waterloo Road
Wokingham
Berkshire
RG40 2JF
Secretary NameMr Peter Anthony Garrett
NationalityBritish
StatusResigned
Appointed23 April 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeechcroft
Tilford Road
Hindhead
Surrey
GU26 6RH
Director NameMr William Michael Ainslie Copland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1997)
RoleCompany Director
Correspondence Address39 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Director NameMr Jonathan Iain Roy Simnett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameStanley Christopher Woods
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1997)
RoleCompany Director
Correspondence Address31 Norman Avenue
St Margarets
Twickenham
Middlesex
TW1 2LY
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed10 September 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFerry Barn
Smugglers Lane, Bosham
Chichester
West Sussex
PO18 8QW
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 1998)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 August 2008)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Florian Andre Chollet
Date of BirthApril 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2000(11 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2010)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressCombescure
46240 Fontanes Du Causse
France
Foreign
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(11 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Contact

Websitedasglobal.com
Email address[email protected]
Telephone020 72987000
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £0.1Das Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,478,398
Current Liabilities£18,847,022

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
22 September 2022Statement of capital on 22 September 2022
  • GBP 3.0
(3 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2022Memorandum and Articles of Association (10 pages)
22 September 2022Solvency Statement dated 31/08/22 (1 page)
22 September 2022Statement by Directors (1 page)
16 September 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 4,342,017.00
(6 pages)
16 September 2022Memorandum and Articles of Association (10 pages)
16 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Captialis th sum of £4,342,014 25/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
1 September 2022Application to strike the company off the register (1 page)
23 June 2022Statement by Directors (1 page)
23 June 2022Statement of capital on 23 June 2022
  • GBP 3.0
(3 pages)
23 June 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2022
(1 page)
23 June 2022Solvency Statement dated 17/06/22 (1 page)
9 June 2022Full accounts made up to 31 December 2021 (104 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 December 2020 (104 pages)
11 June 2021Second filing of Confirmation Statement dated 11 May 2021 (4 pages)
4 June 2021Statement of capital following an allotment of shares on 10 July 2020
  • GBP 3
(5 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
(4 pages)
30 April 2021Full accounts made up to 31 December 2019 (25 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 December 2018 (23 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 March 2019Change of details for Das Europe Limited as a person with significant control on 20 December 2018 (2 pages)
18 January 2019Termination of appointment of Peter Douglas Trueman as a director on 31 December 2018 (1 page)
18 January 2019Appointment of Mr John Henry Wardle as a director on 1 January 2019 (2 pages)
6 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
24 October 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 24 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (6 pages)
4 December 2017Full accounts made up to 31 December 2016 (24 pages)
4 December 2017Full accounts made up to 31 December 2016 (24 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 December 2015 (21 pages)
3 January 2017Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(15 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(15 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(15 pages)
18 December 2014Full accounts made up to 31 December 2013 (18 pages)
18 December 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(15 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(15 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(15 pages)
13 May 2014Appointment of Mr John Martin William Betts as a director (2 pages)
13 May 2014Appointment of Mr John Martin William Betts as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
28 October 2013Accounts made up to 31 December 2012 (19 pages)
28 October 2013Accounts made up to 31 December 2012 (19 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
15 November 2012Accounts made up to 31 December 2011 (20 pages)
15 November 2012Accounts made up to 31 December 2011 (20 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
5 October 2011Accounts made up to 31 December 2010 (20 pages)
5 October 2011Accounts made up to 31 December 2010 (20 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
4 February 2011Solvency statement dated 13/12/10 (1 page)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c 13/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c 13/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
4 February 2011Statement by directors (1 page)
4 February 2011Statement by directors (1 page)
4 February 2011Solvency statement dated 13/12/10 (1 page)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 30/11/2010
(2 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 30/11/2010
(2 pages)
6 January 2011Change of share class name or designation (2 pages)
22 December 2010Termination of appointment of Florian Chollet as a director (1 page)
22 December 2010Termination of appointment of Florian Chollet as a director (1 page)
22 November 2010Accounts made up to 31 December 2009 (20 pages)
22 November 2010Accounts made up to 31 December 2009 (20 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Florian Andre Chollet on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Florian Andre Chollet on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Florian Andre Chollet on 5 May 2010 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
29 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
22 January 2009Ad 31/12/08\gbp si [email protected]=1\gbp ic 443.3/444.3\ (2 pages)
22 January 2009Particulars of contract relating to shares (3 pages)
22 January 2009Particulars of contract relating to shares (3 pages)
22 January 2009Ad 31/12/08\gbp si [email protected]=1\gbp ic 443.3/444.3\ (2 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
24 December 2008Accounts made up to 31 December 2007 (17 pages)
24 December 2008Accounts made up to 31 December 2007 (17 pages)
27 November 2008Nc inc already adjusted 24/11/08 (1 page)
27 November 2008Nc inc already adjusted 24/11/08 (1 page)
27 November 2008Ad 24/11/08\gbp si [email protected]=100\gbp ic 343.3/443.3\ (2 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2008Ad 24/11/08\gbp si [email protected]=100\gbp ic 343.3/443.3\ (2 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2008Ad 23/10/08\gbp si [email protected]=0.1\gbp ic 343.2/343.3\ (2 pages)
28 October 2008Particulars of contract relating to shares (2 pages)
28 October 2008Particulars of contract relating to shares (2 pages)
28 October 2008Ad 23/10/08\gbp si [email protected]=0.1\gbp ic 343.2/343.3\ (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2008Appointment terminated director noel penrose (1 page)
23 September 2008Appointment terminated director noel penrose (1 page)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2008Ad 21/01/08--------- £ si [email protected]=100 £ ic 243/343 (2 pages)
28 January 2008Ad 21/01/08--------- £ si [email protected]=100 £ ic 243/343 (2 pages)
23 January 2008Accounts made up to 31 December 2006 (17 pages)
23 January 2008Accounts made up to 31 December 2006 (17 pages)
23 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2007Ad 16/11/07--------- £ si [email protected]=65 £ ic 178/243 (2 pages)
23 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2007Ad 16/11/07--------- £ si [email protected]=65 £ ic 178/243 (2 pages)
21 May 2007Return made up to 05/05/07; full list of members (8 pages)
21 May 2007Return made up to 05/05/07; full list of members (8 pages)
4 November 2006Accounts made up to 31 December 2005 (17 pages)
4 November 2006Accounts made up to 31 December 2005 (17 pages)
17 May 2006Return made up to 05/05/06; full list of members (9 pages)
17 May 2006Return made up to 05/05/06; full list of members (9 pages)
5 October 2005Accounts made up to 31 December 2004 (17 pages)
5 October 2005Accounts made up to 31 December 2004 (17 pages)
24 May 2005Return made up to 05/05/05; full list of members (9 pages)
24 May 2005Return made up to 05/05/05; full list of members (9 pages)
16 February 2005Accounts made up to 31 December 2003 (19 pages)
16 February 2005Accounts made up to 31 December 2003 (19 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Return made up to 05/05/04; full list of members (7 pages)
18 May 2004Return made up to 05/05/04; full list of members (7 pages)
1 April 2004Accounts made up to 31 December 2002 (18 pages)
1 April 2004Accounts made up to 31 December 2002 (18 pages)
3 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
26 November 2003Ad 17/11/03--------- £ si [email protected]=75 £ ic 103/178 (2 pages)
26 November 2003Ad 17/11/03--------- £ si [email protected]=75 £ ic 103/178 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
7 August 2002Accounts made up to 31 December 2001 (14 pages)
7 August 2002Accounts made up to 31 December 2001 (14 pages)
16 May 2002Return made up to 05/05/02; full list of members (7 pages)
16 May 2002Return made up to 05/05/02; full list of members (7 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
11 January 2002Ad 20/12/01--------- £ si [email protected] £ ic 103/103 (3 pages)
11 January 2002Ad 20/12/01--------- £ si [email protected] £ ic 103/103 (3 pages)
6 December 2001Ad 30/11/01--------- £ si [email protected]=1 £ ic 102/103 (2 pages)
6 December 2001Ad 30/11/01--------- £ si [email protected]=1 £ ic 102/103 (2 pages)
10 October 2001Accounts made up to 31 December 2000 (12 pages)
10 October 2001Accounts made up to 31 December 2000 (12 pages)
15 May 2001Return made up to 05/05/01; full list of members (7 pages)
15 May 2001Return made up to 05/05/01; full list of members (7 pages)
15 May 2001S-div 21/10/97 (1 page)
15 May 2001S-div 21/10/97 (1 page)
20 December 2000Accounts made up to 31 December 1999 (11 pages)
20 December 2000Accounts made up to 31 December 1999 (11 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 May 2000Return made up to 05/05/00; no change of members (15 pages)
12 May 2000Return made up to 05/05/00; no change of members (15 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
28 January 2000Accounts made up to 31 December 1998 (10 pages)
28 January 2000Accounts made up to 31 December 1998 (10 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 February 1999Accounts made up to 31 December 1997 (10 pages)
3 February 1999Accounts made up to 31 December 1997 (10 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
11 May 1998Return made up to 05/05/98; full list of members (16 pages)
11 May 1998Return made up to 05/05/98; full list of members (16 pages)
3 February 1998Particulars of contract relating to shares (7 pages)
3 February 1998Particulars of contract relating to shares (7 pages)
3 February 1998Ad 17/12/97--------- £ si [email protected]=100 £ ic 2/102 (1 page)
3 February 1998Ad 17/12/97--------- £ si [email protected]=100 £ ic 2/102 (1 page)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 October 1997S-div 21/10/97 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997S-div 21/10/97 (1 page)
24 October 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 October 1997Director resigned (1 page)
24 October 1997£ nc 100/410 21/10/97 (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 October 1997£ nc 100/410 21/10/97 (1 page)
24 October 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
15 October 1997Company name changed the information business LIMITED\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed the information business LIMITED\certificate issued on 16/10/97 (2 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 June 1997Return made up to 30/04/97; full list of members (6 pages)
17 June 1997Return made up to 30/04/97; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Return made up to 30/04/96; full list of members (6 pages)
4 June 1996Return made up to 30/04/96; full list of members (6 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Return made up to 30/04/95; no change of members (4 pages)
28 April 1995Return made up to 30/04/95; no change of members (4 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
23 November 1988Incorporation (18 pages)
23 November 1988Incorporation (18 pages)