Golders Green
London
NW11 9DS
Director Name | Mohamed Saleem Asaria |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 December 2001) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 25 Elm Park Road Pinner Middlesex HA5 3LE |
Director Name | Mrs Mubina Asaria |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elm Park Road Pinner Middx HA5 3LE |
Secretary Name | Mrs Mubina Asaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elm Park Road Pinner Middx HA5 3LE |
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 157 Beverley Drive Edgware Middlesex HA8 5NJ |
Director Name | Debbie Armstrong |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2003) |
Role | Operations Manager |
Correspondence Address | Rian Cottage 2 Saxby Hill Saxby All Saints North Lincolnshire DN20 0QL |
Secretary Name | Saleem Asaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 8 Fringewood Close Northwood Middlesex HA6 2TB |
Director Name | Iqbal Ismail |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(11 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 59 Oldborough Road North Wembley Middlesex HA0 3QB |
Secretary Name | Iqbal Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 59 Oldborough Road North Wembley Middlesex HA0 3QB |
Secretary Name | Shama Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 59 Oldborough Road North Wembley Middlesex HA0 3QB |
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Scotlands House Warfield Bracknell Berks RG42 6AJ |
Director Name | Dr Sanjeev Kanoria |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hendon Avenue Finchley London N3 1UJ |
Director Name | Dr Sanjeev Kanoria |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hendon Avenue Finchley London N3 1UJ |
Secretary Name | Mr Atholl Roy Dunn Craigmyle |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 2006(17 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Woodland Drive St. Albans Hertfordshire AL4 0EU |
Secretary Name | Mr Davinder Kumar Narang |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pochards Close St Mary's Island Chatham Kent ME4 3BD |
Director Name | Mrs Sangita Kanoria |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2010) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 19 Hendon Avenue Finchley London N3 1UJ |
Registered Address | C/O Srlv Accountants 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
800k at £1 | Samved Holdings Limited 80.00% Ordinary |
---|---|
200k at £1 | Cistech Holding Limited 20.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2013 | Satisfaction of charge 24 in full (3 pages) |
10 July 2013 | Satisfaction of charge 24 in full (3 pages) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Application to strike the company off the register (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Termination of appointment of Sanjeev Kanoria as a director (2 pages) |
1 March 2012 | Termination of appointment of Sanjeev Kanoria as a director on 14 February 2012 (2 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
7 February 2012 | Change of name notice (2 pages) |
7 February 2012 | Change of name notice (2 pages) |
7 February 2012 | Company name changed ancyra health LIMITED\certificate issued on 07/02/12
|
7 February 2012 | Company name changed ancyra health LIMITED\certificate issued on 07/02/12
|
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
17 January 2012 | Appointment of Dr Manmohan Mehra as a director on 3 January 2012 (3 pages) |
17 January 2012 | Appointment of Dr Manmohan Mehra as a director (3 pages) |
17 January 2012 | Registered office address changed from C/O Cork Gully Llp 52-54 Brook Street London W1K 5DS on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from C/O Cork Gully Llp 52-54 Brook Street London W1K 5DS on 17 January 2012 (2 pages) |
2 January 2012 | Notice of completion of voluntary arrangement (9 pages) |
2 January 2012 | Notice of completion of voluntary arrangement (9 pages) |
22 November 2011 | Notice of automatic end of Administration (17 pages) |
22 November 2011 | Notice of automatic end of Administration (17 pages) |
25 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
25 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
24 October 2011 | Result of meeting of creditors (3 pages) |
24 October 2011 | Result of meeting of creditors (3 pages) |
11 October 2011 | Court order INSOLVENCY:Replacement of Liquidator ;- r l Cork & j e Milner replaces j j Bannon 12/09/2011 (3 pages) |
11 October 2011 | Appointment of an administrator (1 page) |
11 October 2011 | Court order insolvency:replacement of liquidator ;- r l cork & j e milner replaces j j bannon 12/09/2011 (3 pages) |
11 October 2011 | Appointment of an administrator (1 page) |
26 September 2011 | Resolutions
|
26 September 2011 | Appointment of Dr Sanjeev Kanoria as a director (3 pages) |
26 September 2011 | Appointment of Dr Sanjeev Kanoria as a director on 12 September 2011 (3 pages) |
26 September 2011 | Resolutions
|
20 September 2011 | Notice of resignation of an administrator (1 page) |
20 September 2011 | Notice of resignation of an administrator (1 page) |
20 September 2011 | Notice of resignation of an administrator (1 page) |
20 September 2011 | Notice of resignation of an administrator (1 page) |
19 September 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 19 September 2011 (2 pages) |
15 June 2011 | Administrator's progress report to 13 May 2011 (13 pages) |
15 June 2011 | Administrator's progress report to 13 May 2011 (13 pages) |
16 May 2011 | Notice of extension of period of Administration (1 page) |
16 May 2011 | Notice of extension of period of Administration (1 page) |
13 January 2011 | Termination of appointment of Sanjeev Kanoria as a director (2 pages) |
13 January 2011 | Termination of appointment of Sanjeev Kanoria as a director (2 pages) |
15 December 2010 | Administrator's progress report to 13 November 2010 (10 pages) |
15 December 2010 | Administrator's progress report to 13 November 2010 (10 pages) |
20 August 2010 | Notice of deemed approval of proposals (2 pages) |
20 August 2010 | Notice of deemed approval of proposals (2 pages) |
13 July 2010 | Statement of administrator's proposal (51 pages) |
13 July 2010 | Statement of administrator's proposal (51 pages) |
26 May 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Appointment of an administrator (1 page) |
24 May 2010 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 24 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 3Rd Floor 314 Regents Park Road London N3 2JX United Kingdom on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 3rd Floor 314 Regents Park Road London N3 2JX United Kingdom on 10 May 2010 (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Company name changed aermid health care (uk) LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Company name changed aermid health care (uk) LIMITED\certificate issued on 26/04/10
|
3 March 2010 | Termination of appointment of Sangita Kanoria as a director (1 page) |
3 March 2010 | Termination of appointment of Sangita Kanoria as a director (1 page) |
1 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 March 2010 (1 page) |
21 January 2010 | Director's details changed for Sangita Kanoria on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Sangita Kanoria on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Sanjeev Kanoria on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sanjeev Kanoria on 20 January 2010 (2 pages) |
15 September 2009 | Appointment terminated secretary davinder narang (1 page) |
15 September 2009 | Appointment Terminated Secretary davinder narang (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Return made up to 30/11/07; full list of members (5 pages) |
18 February 2008 | Return made up to 30/11/07; full list of members (5 pages) |
18 February 2008 | New director appointed (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 80-84 whetstone london N20 9DZ (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 80-84 whetstone london N20 9DZ (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
9 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: winters 29 ludgate hill london EC4M 7JE (1 page) |
9 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Company name changed ancyra health LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed ancyra health LIMITED\certificate issued on 05/01/07 (2 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Declaration of assistance for shares acquisition (15 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
28 December 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
10 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
10 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
29 September 2005 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Auditor's resignation (1 page) |
30 December 2004 | Particulars of mortgage/charge (8 pages) |
30 December 2004 | Particulars of mortgage/charge (8 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Memorandum and Articles of Association (5 pages) |
18 December 2001 | Memorandum and Articles of Association (5 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1999 | Return made up to 04/12/98; no change of members (5 pages) |
15 January 1999 | Return made up to 04/12/98; no change of members (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
18 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
17 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1996 | Return made up to 04/12/96; no change of members (5 pages) |
13 December 1996 | Return made up to 04/12/96; no change of members
|
6 December 1995 | Return made up to 04/12/95; no change of members (6 pages) |
6 December 1995 | Return made up to 04/12/95; no change of members (5 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 April 1991 | Ad 28/03/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
25 April 1991 | Nc inc already adjusted 28/03/91 (1 page) |
25 April 1991 | Resolutions
|
25 April 1991 | Ad 28/03/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
25 April 1991 | Resolutions
|
25 April 1991 | Nc inc already adjusted 28/03/91 (1 page) |
7 December 1989 | Incorporation (17 pages) |
7 December 1989 | Incorporation (17 pages) |