London
SW19 8AJ
Director Name | Mr Simon Harry Lanyon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 June 2012) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Lamb House Church Street London W4 2PD |
Director Name | Sue Crew |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 1990(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1994) |
Role | Probation Officer |
Correspondence Address | 56 Farleigh Road London N16 7TQ |
Director Name | Tanraz Ari Aubeelauck |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1994) |
Role | Social Worker |
Correspondence Address | 70 Park Grove Road London E11 4PU |
Director Name | Mark Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 25 November 1991) |
Role | Social Worker |
Correspondence Address | 14 Ryder Court 42 Church Road London E10 5JU |
Director Name | Mr Edward Killoran |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1995) |
Role | Social Worker |
Correspondence Address | 29 Finsbury Park Road London N4 2LA |
Director Name | Judith Anne Hawes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 1997) |
Role | Social Worker-Hn Women |
Correspondence Address | 14 St Georges Square London E7 8HW |
Secretary Name | Ms Joanna Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Evans Butler Wade 165 Greenwich High Road London SE10 8JA |
Secretary Name | Ms Margaret Elizabeth Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 1997) |
Role | Trainee Solicitor |
Correspondence Address | 21 Burma Road London N16 9BH |
Director Name | Christopher Paul Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 1995) |
Role | Marketing Director |
Correspondence Address | 3 Potters Mew Elstree Hertfordshire WD6 3NY |
Director Name | Dr Emily Jane Lucy Finch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2006) |
Role | Pschiatrist |
Country of Residence | England |
Correspondence Address | 19 Tavistock Terrace London N19 4BZ |
Director Name | Graeme Samuel Boyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 1998) |
Role | Sales And Marketing Manager |
Correspondence Address | 2 Coombs Street London N1 8DJ |
Director Name | James Maurice Camp |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 June 2001) |
Role | Project Manager |
Correspondence Address | 6 Culross Building Battle Bridge Road London NW1 2TJ |
Director Name | Cecilia Ann McNulty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 2001) |
Role | Banker |
Correspondence Address | 50 Falkland Road London NW5 2XA |
Director Name | Amelia Curwen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2000) |
Role | Charity Director |
Correspondence Address | Churchill College Cambridge Cambridgeshire CB3 0DS |
Secretary Name | Eric Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 32 Spruce Hills Road London E17 4LD |
Director Name | Ruth Heather Chenoweth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1999) |
Role | Consultant |
Correspondence Address | 229 Dedworth Road Windsor Berkshire SL4 4JW |
Director Name | Mairwen Cecelia Lloyd Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2000) |
Role | Publisher |
Correspondence Address | 5 Millennium Court Derby Road Douglas Isle Of Man IM2 3EN |
Director Name | Gordon George |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1999) |
Role | Consultant |
Correspondence Address | 20 Ark Court 54a Alkham Road London N16 6XF |
Secretary Name | Mairwen Cecelia Lloyd Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 5 Millennium Court Derby Road Douglas Isle Of Man IM2 3EN |
Director Name | Sylvia Marian Clovey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2006) |
Role | Human Resources Manager |
Correspondence Address | 201 Twickenham Road London E11 4BQ |
Director Name | David Robert Clifford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2006) |
Role | Consultant |
Correspondence Address | 10 Alwyne Place London N1 2NL |
Secretary Name | Eric Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 32 Spruce Hills Road London E17 4LD |
Secretary Name | David Robert Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 September 2003) |
Role | Consultant |
Correspondence Address | 10 Alwyne Place London N1 2NL |
Director Name | Mrs Hilary Christine Johnson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Laurier Road London NW5 1SH |
Director Name | Julia Rosalind Liesching |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2004) |
Role | Retired |
Correspondence Address | 73 Winston Road London N16 9LN |
Secretary Name | Julia Rosalind Liesching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2004) |
Role | Retired |
Correspondence Address | 73 Winston Road London N16 9LN |
Director Name | Mr Simon Harry Lanyon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2006) |
Role | Charity Worker |
Correspondence Address | 15 Alwyn Avenue London W4 4PA |
Director Name | Sean Martin Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4a Cavendish Road London N4 1RT |
Director Name | Bradley Donald Brown |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Crediton Hill London NW6 1HR |
Secretary Name | Eoin Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 17 Albion Avenue London N10 1AG |
Director Name | Martin Richard Isaacs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2007) |
Role | Director Of Finance |
Correspondence Address | 8 Eastfield Road London E17 3BA |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Director Name | Dr Neena Elizabeth Buntwal |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2010) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Branchelea Cross 121 Swindon Road Cheltenham Gloucestershire GL50 4NB Wales |
Secretary Name | Mr William John Puddicombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Phipps Hatch Lane Enfield Middlesex EN2 0HL |
Registered Address | Third Floor Asra House 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Annual return made up to 23 June 2011 no member list (3 pages) |
20 July 2011 | Termination of appointment of Neena Buntwal as a director (1 page) |
20 July 2011 | Termination of appointment of Richard Holland as a director (1 page) |
20 July 2011 | Annual return made up to 23 June 2011 no member list (3 pages) |
20 July 2011 | Termination of appointment of Neena Buntwal as a director (1 page) |
20 July 2011 | Termination of appointment of Richard Holland as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 July 2010 | Annual return made up to 23 June 2010 no member list (5 pages) |
21 July 2010 | Annual return made up to 23 June 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Dr Neena Elizabeth Buntwal on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Neena Elizabeth Buntwal on 23 June 2010 (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 July 2009 | Annual return made up to 23/06/09 (3 pages) |
16 July 2009 | Annual return made up to 23/06/09 (3 pages) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
30 June 2009 | Director'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 2009 | Director's change of particulars / neena buntwal / 30/06/2009 (1 page) |
12 March 2009 | Director's change of particulars / simon lanyon / 16/02/2009 (1 page) |
12 March 2009 | Director'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 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
1 December 2008 | Resolutions
|
10 July 2008 | Annual return made up to 23/06/08 (3 pages) |
10 July 2008 | Annual return made up to 23/06/08 (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 23/06/07 (4 pages) |
30 July 2007 | Annual return made up to 23/06/07 (4 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
7 August 2006 | Annual return made up to 23/06/06 (4 pages) |
7 August 2006 | Annual return made up to 23/06/06 (4 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: 332C goswell road london EC1V 7LQ (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: 332C goswell road london EC1V 7LQ (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Auditor's resignation (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Auditor's resignation (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 August 2005 | Annual return made up to 23/06/05 (6 pages) |
17 August 2005 | Annual return made up to 23/06/05 (6 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Annual return made up to 23/06/04 (8 pages) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | Annual return made up to 23/06/04 (8 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 August 2003 | Annual return made up to 23/06/03
|
15 August 2003 | Annual return made up to 23/06/03 (6 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: arena house 66-68 pentonville road london N1 9HS (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: arena house 66-68 pentonville road london N1 9HS (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
5 July 2002 | Annual return made up to 23/06/02 (6 pages) |
5 July 2002 | Annual return made up to 23/06/02 (6 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
18 July 2001 | Annual return made up to 23/06/01 (5 pages) |
18 July 2001 | Annual return made up to 23/06/01 (5 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
25 July 2000 | Annual return made up to 23/06/00 (5 pages) |
25 July 2000 | Annual return made up to 23/06/00
|
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 38-44 liverpool road london N1 0PU (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 38-44 liverpool road london N1 0PU (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
21 November 1999 | Memorandum and Articles of Association (13 pages) |
21 November 1999 | Memorandum and Articles of Association (13 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
16 November 1999 | Company name changed the angel drug project\certificate issued on 17/11/99 (2 pages) |
16 November 1999 | Company name changed the angel drug project\certificate issued on 17/11/99 (2 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 July 1999 | Memorandum and Articles of Association (10 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Annual return made up to 23/06/99 (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Annual return made up to 23/06/99 (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Memorandum and Articles of Association (10 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Annual return made up to 23/06/98 (8 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Annual return made up to 23/06/98 (8 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
29 July 1998 | Memorandum and Articles of Association (10 pages) |
29 July 1998 | Memorandum and Articles of Association (10 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
18 August 1997 | Annual return made up to 23/06/97 (6 pages) |
18 August 1997 | Annual return made up to 23/06/97 (6 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
19 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
21 July 1996 | Annual return made up to 23/06/96
|
21 July 1996 | Annual return made up to 23/06/96 (6 pages) |
21 July 1996 | New director appointed (2 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
10 November 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Annual return made up to 23/06/95 (4 pages) |
21 July 1995 | Annual return made up to 23/06/95 (4 pages) |
21 July 1995 | New director appointed (2 pages) |