Company NameAngel Drug Services
Company StatusDissolved
Company Number02398039
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date12 June 2012 (11 years, 11 months ago)
Previous NamesThe Angel Project and The Angel Drug Project

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameKaren Biggs
NationalityBritish
StatusClosed
Appointed01 March 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 12 June 2012)
RoleChief Executive
Correspondence Address13 Crescent Gardens
London
SW19 8AJ
Director NameMr Simon Harry Lanyon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 12 June 2012)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressLamb House Church Street
London
W4 2PD
Director NameSue Crew
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1990(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1994)
RoleProbation Officer
Correspondence Address56 Farleigh Road
London
N16 7TQ
Director NameTanraz Ari Aubeelauck
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 1994)
RoleSocial Worker
Correspondence Address70 Park Grove Road
London
E11 4PU
Director NameMark Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration5 months (resigned 25 November 1991)
RoleSocial Worker
Correspondence Address14 Ryder Court
42 Church Road
London
E10 5JU
Director NameMr Edward Killoran
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleSocial Worker
Correspondence Address29 Finsbury Park Road
London
N4 2LA
Director NameJudith Anne Hawes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 1997)
RoleSocial Worker-Hn Women
Correspondence Address14 St Georges Square
London
E7 8HW
Secretary NameMs Joanna Wade
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressEvans Butler Wade 165 Greenwich High Road
London
SE10 8JA
Secretary NameMs Margaret Elizabeth Morrissey
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 1997)
RoleTrainee Solicitor
Correspondence Address21 Burma Road
London
N16 9BH
Director NameChristopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 1995)
RoleMarketing Director
Correspondence Address3 Potters Mew
Elstree
Hertfordshire
WD6 3NY
Director NameDr Emily Jane Lucy Finch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2006)
RolePschiatrist
Country of ResidenceEngland
Correspondence Address19 Tavistock Terrace
London
N19 4BZ
Director NameGraeme Samuel Boyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1998)
RoleSales And Marketing Manager
Correspondence Address2 Coombs Street
London
N1 8DJ
Director NameJames Maurice Camp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 2001)
RoleProject Manager
Correspondence Address6 Culross Building
Battle Bridge Road
London
NW1 2TJ
Director NameCecilia Ann McNulty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 2001)
RoleBanker
Correspondence Address50 Falkland Road
London
NW5 2XA
Director NameAmelia Curwen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2000)
RoleCharity Director
Correspondence AddressChurchill College
Cambridge
Cambridgeshire
CB3 0DS
Secretary NameEric Carlin
NationalityBritish
StatusResigned
Appointed11 September 1997(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 September 1999)
RoleCompany Director
Correspondence Address32 Spruce Hills Road
London
E17 4LD
Director NameRuth Heather Chenoweth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1999)
RoleConsultant
Correspondence Address229 Dedworth Road
Windsor
Berkshire
SL4 4JW
Director NameMairwen Cecelia Lloyd Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 June 2000)
RolePublisher
Correspondence Address5 Millennium Court
Derby Road
Douglas
Isle Of Man
IM2 3EN
Director NameGordon George
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1999)
RoleConsultant
Correspondence Address20 Ark Court 54a Alkham Road
London
N16 6XF
Secretary NameMairwen Cecelia Lloyd Williams
NationalityBritish
StatusResigned
Appointed27 September 1999(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2000)
RoleCompany Director
Correspondence Address5 Millennium Court
Derby Road
Douglas
Isle Of Man
IM2 3EN
Director NameSylvia Marian Clovey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2006)
RoleHuman Resources Manager
Correspondence Address201 Twickenham Road
London
E11 4BQ
Director NameDavid Robert Clifford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2006)
RoleConsultant
Correspondence Address10 Alwyne Place
London
N1 2NL
Secretary NameEric Carlin
NationalityBritish
StatusResigned
Appointed05 June 2000(10 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2000)
RoleCompany Director
Correspondence Address32 Spruce Hills Road
London
E17 4LD
Secretary NameDavid Robert Clifford
NationalityBritish
StatusResigned
Appointed25 September 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 2003)
RoleConsultant
Correspondence Address10 Alwyne Place
London
N1 2NL
Director NameMrs Hilary Christine Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Laurier Road
London
NW5 1SH
Director NameJulia Rosalind Liesching
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2004)
RoleRetired
Correspondence Address73 Winston Road
London
N16 9LN
Secretary NameJulia Rosalind Liesching
NationalityBritish
StatusResigned
Appointed22 September 2003(14 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2004)
RoleRetired
Correspondence Address73 Winston Road
London
N16 9LN
Director NameMr Simon Harry Lanyon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2006)
RoleCharity Worker
Correspondence Address15 Alwyn Avenue
London
W4 4PA
Director NameSean Martin Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4a Cavendish Road
London
N4 1RT
Director NameBradley Donald Brown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Crediton Hill
London
NW6 1HR
Secretary NameEoin Keogh
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address17 Albion Avenue
London
N10 1AG
Director NameMartin Richard Isaacs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2007)
RoleDirector Of Finance
Correspondence Address8 Eastfield Road
London
E17 3BA
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Director NameDr Neena Elizabeth Buntwal
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2010)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressBranchelea Cross 121 Swindon Road
Cheltenham
Gloucestershire
GL50 4NB
Wales
Secretary NameMr William John Puddicombe
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HL

Location

Registered AddressThird Floor Asra House
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Annual return made up to 23 June 2011 no member list (3 pages)
20 July 2011Termination of appointment of Neena Buntwal as a director (1 page)
20 July 2011Termination of appointment of Richard Holland as a director (1 page)
20 July 2011Annual return made up to 23 June 2011 no member list (3 pages)
20 July 2011Termination of appointment of Neena Buntwal as a director (1 page)
20 July 2011Termination of appointment of Richard Holland as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 July 2010Annual return made up to 23 June 2010 no member list (5 pages)
21 July 2010Annual return made up to 23 June 2010 no member list (5 pages)
20 July 2010Director's details changed for Dr Neena Elizabeth Buntwal on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Dr Neena Elizabeth Buntwal on 23 June 2010 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (18 pages)
30 September 2009Full accounts made up to 31 March 2009 (18 pages)
16 July 2009Annual return made up to 23/06/09 (3 pages)
16 July 2009Annual return made up to 23/06/09 (3 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
30 June 2009Director's Change of Particulars / neena buntwal / 30/06/2009 / HouseName/Number was: , now: branchelea cross; Street was: whispering trees, now: 121 swindon road; Area was: lower washwell lane, now: ; Post Town was: stroud, now: cheltenham; Post Code was: GL6 6XW, now: GL50 4NB (1 page)
30 June 2009Director's change of particulars / neena buntwal / 30/06/2009 (1 page)
12 March 2009Director's change of particulars / simon lanyon / 16/02/2009 (1 page)
12 March 2009Director's Change of Particulars / simon lanyon / 16/02/2009 / HouseName/Number was: , now: lamb house; Street was: 261A chiswick high road, now: church street; Post Code was: W4 4PU, now: W4 2PD (1 page)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
1 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2008Annual return made up to 23/06/08 (3 pages)
10 July 2008Annual return made up to 23/06/08 (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
30 July 2007Annual return made up to 23/06/07 (4 pages)
30 July 2007Annual return made up to 23/06/07 (4 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (22 pages)
21 November 2006Full accounts made up to 31 March 2006 (22 pages)
7 August 2006Annual return made up to 23/06/06 (4 pages)
7 August 2006Annual return made up to 23/06/06 (4 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006Registered office changed on 25/04/06 from: 332C goswell road london EC1V 7LQ (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 April 2006Registered office changed on 25/04/06 from: 332C goswell road london EC1V 7LQ (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Auditor's resignation (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
17 August 2005Annual return made up to 23/06/05 (6 pages)
17 August 2005Annual return made up to 23/06/05 (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004Annual return made up to 23/06/04 (8 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Annual return made up to 23/06/04 (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Director resigned (1 page)
15 October 2003Full accounts made up to 31 March 2003 (20 pages)
15 October 2003Full accounts made up to 31 March 2003 (20 pages)
15 August 2003Annual return made up to 23/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2003Annual return made up to 23/06/03 (6 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
6 November 2002Registered office changed on 06/11/02 from: arena house 66-68 pentonville road london N1 9HS (1 page)
6 November 2002Registered office changed on 06/11/02 from: arena house 66-68 pentonville road london N1 9HS (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
5 July 2002Annual return made up to 23/06/02 (6 pages)
5 July 2002Annual return made up to 23/06/02 (6 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
15 January 2002Full accounts made up to 31 March 2001 (17 pages)
15 January 2002Full accounts made up to 31 March 2001 (17 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
18 July 2001Annual return made up to 23/06/01 (5 pages)
18 July 2001Annual return made up to 23/06/01 (5 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (16 pages)
9 January 2001Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
25 July 2000Annual return made up to 23/06/00 (5 pages)
25 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 38-44 liverpool road london N1 0PU (1 page)
24 January 2000Registered office changed on 24/01/00 from: 38-44 liverpool road london N1 0PU (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999New secretary appointed (2 pages)
21 November 1999Memorandum and Articles of Association (13 pages)
21 November 1999Memorandum and Articles of Association (13 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
16 November 1999Company name changed the angel drug project\certificate issued on 17/11/99 (2 pages)
16 November 1999Company name changed the angel drug project\certificate issued on 17/11/99 (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (16 pages)
19 October 1999Full accounts made up to 31 March 1999 (16 pages)
22 July 1999Memorandum and Articles of Association (10 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Annual return made up to 23/06/99 (6 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Annual return made up to 23/06/99 (6 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Memorandum and Articles of Association (10 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
4 August 1998Annual return made up to 23/06/98 (8 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Annual return made up to 23/06/98 (8 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
29 July 1998Memorandum and Articles of Association (10 pages)
29 July 1998Memorandum and Articles of Association (10 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director's particulars changed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
18 August 1997Annual return made up to 23/06/97 (6 pages)
18 August 1997Annual return made up to 23/06/97 (6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
19 September 1996Full accounts made up to 31 March 1996 (13 pages)
19 September 1996Full accounts made up to 31 March 1996 (13 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
21 July 1996Annual return made up to 23/06/96
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1996Annual return made up to 23/06/96 (6 pages)
21 July 1996New director appointed (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (14 pages)
1 December 1995Full accounts made up to 31 March 1995 (14 pages)
10 November 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Annual return made up to 23/06/95 (4 pages)
21 July 1995Annual return made up to 23/06/95 (4 pages)
21 July 1995New director appointed (2 pages)