Company NameSt. Tristan Holdings Limited
Company StatusDissolved
Company Number02450347
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 5 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Manmohan Mehra
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Montpelier Rise
Golders Green
London
NW11 9DS
Director NameMohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 03 December 2001)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address25 Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameMrs Mubina Asaria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Road
Pinner
Middx
HA5 3LE
Secretary NameMrs Mubina Asaria
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Road
Pinner
Middx
HA5 3LE
Secretary NameHitesh Patel
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 October 2001)
RoleCompany Director
Correspondence Address157 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Director NameDebbie Armstrong
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2003)
RoleOperations Manager
Correspondence AddressRian Cottage
2 Saxby Hill
Saxby All Saints
North Lincolnshire
DN20 0QL
Secretary NameSaleem Asaria
NationalityBritish
StatusResigned
Appointed08 October 2001(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 2001)
RoleCompany Director
Correspondence Address8 Fringewood Close
Northwood
Middlesex
HA6 2TB
Director NameIqbal Ismail
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(11 years, 12 months after company formation)
Appointment Duration5 years (resigned 15 December 2006)
RoleChartered Accountant
Correspondence Address59 Oldborough Road
North Wembley
Middlesex
HA0 3QB
Secretary NameIqbal Ismail
NationalityBritish
StatusResigned
Appointed03 December 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address59 Oldborough Road
North Wembley
Middlesex
HA0 3QB
Secretary NameShama Ismail
NationalityBritish
StatusResigned
Appointed29 August 2003(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2006)
RoleCompany Director
Correspondence Address59 Oldborough Road
North Wembley
Middlesex
HA0 3QB
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed23 October 2006(16 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameDr Sanjeev Kanoria
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue
Finchley
London
N3 1UJ
Director NameDr Sanjeev Kanoria
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hendon Avenue
Finchley
London
N3 1UJ
Secretary NameMr Atholl Roy Dunn Craigmyle
NationalityScottish
StatusResigned
Appointed15 December 2006(17 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Woodland Drive
St. Albans
Hertfordshire
AL4 0EU
Secretary NameMr Davinder Kumar Narang
NationalityIndian
StatusResigned
Appointed27 June 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pochards Close
St Mary's Island
Chatham
Kent
ME4 3BD
Director NameMrs Sangita Kanoria
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 March 2010)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue
Finchley
London
N3 1UJ

Location

Registered AddressC/O Srlv Accountants
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

800k at £1Samved Holdings Limited
80.00%
Ordinary
200k at £1Cistech Holding Limited
20.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2018Bona Vacantia disclaimer (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2013Satisfaction of charge 24 in full (3 pages)
10 July 2013Satisfaction of charge 24 in full (3 pages)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (3 pages)
22 May 2013Application to strike the company off the register (3 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Termination of appointment of Sanjeev Kanoria as a director (2 pages)
1 March 2012Termination of appointment of Sanjeev Kanoria as a director on 14 February 2012 (2 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 25 (13 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 25 (13 pages)
7 February 2012Change of name notice (2 pages)
7 February 2012Change of name notice (2 pages)
7 February 2012Company name changed ancyra health LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(2 pages)
7 February 2012Company name changed ancyra health LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1,000,000
(4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1,000,000
(4 pages)
17 January 2012Appointment of Dr Manmohan Mehra as a director on 3 January 2012 (3 pages)
17 January 2012Appointment of Dr Manmohan Mehra as a director (3 pages)
17 January 2012Registered office address changed from C/O Cork Gully Llp 52-54 Brook Street London W1K 5DS on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from C/O Cork Gully Llp 52-54 Brook Street London W1K 5DS on 17 January 2012 (2 pages)
2 January 2012Notice of completion of voluntary arrangement (9 pages)
2 January 2012Notice of completion of voluntary arrangement (9 pages)
22 November 2011Notice of automatic end of Administration (17 pages)
22 November 2011Notice of automatic end of Administration (17 pages)
25 October 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 October 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 October 2011Result of meeting of creditors (3 pages)
24 October 2011Result of meeting of creditors (3 pages)
11 October 2011Court order INSOLVENCY:Replacement of Liquidator ;- r l Cork & j e Milner replaces j j Bannon 12/09/2011 (3 pages)
11 October 2011Appointment of an administrator (1 page)
11 October 2011Court order insolvency:replacement of liquidator ;- r l cork & j e milner replaces j j bannon 12/09/2011 (3 pages)
11 October 2011Appointment of an administrator (1 page)
26 September 2011Resolutions
  • RES13 ‐ Appointment of director 12/09/2011
(1 page)
26 September 2011Appointment of Dr Sanjeev Kanoria as a director (3 pages)
26 September 2011Appointment of Dr Sanjeev Kanoria as a director on 12 September 2011 (3 pages)
26 September 2011Resolutions
  • RES13 ‐ Appointment of director 12/09/2011
(1 page)
20 September 2011Notice of resignation of an administrator (1 page)
20 September 2011Notice of resignation of an administrator (1 page)
20 September 2011Notice of resignation of an administrator (1 page)
20 September 2011Notice of resignation of an administrator (1 page)
19 September 2011Registered office address changed from 55 Baker Street London W1U 7EU on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from 55 Baker Street London W1U 7EU on 19 September 2011 (2 pages)
15 June 2011Administrator's progress report to 13 May 2011 (13 pages)
15 June 2011Administrator's progress report to 13 May 2011 (13 pages)
16 May 2011Notice of extension of period of Administration (1 page)
16 May 2011Notice of extension of period of Administration (1 page)
13 January 2011Termination of appointment of Sanjeev Kanoria as a director (2 pages)
13 January 2011Termination of appointment of Sanjeev Kanoria as a director (2 pages)
15 December 2010Administrator's progress report to 13 November 2010 (10 pages)
15 December 2010Administrator's progress report to 13 November 2010 (10 pages)
20 August 2010Notice of deemed approval of proposals (2 pages)
20 August 2010Notice of deemed approval of proposals (2 pages)
13 July 2010Statement of administrator's proposal (51 pages)
13 July 2010Statement of administrator's proposal (51 pages)
26 May 2010Appointment of an administrator (1 page)
26 May 2010Appointment of an administrator (1 page)
24 May 2010Registered 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 2010Registered 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 2010Registered office address changed from 3Rd Floor 314 Regents Park Road London N3 2JX United Kingdom on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 3rd Floor 314 Regents Park Road London N3 2JX United Kingdom on 10 May 2010 (2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed aermid health care (uk) LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed aermid health care (uk) LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
3 March 2010Termination of appointment of Sangita Kanoria as a director (1 page)
3 March 2010Termination of appointment of Sangita Kanoria as a director (1 page)
1 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 March 2010 (1 page)
21 January 2010Director's details changed for Sangita Kanoria on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Sangita Kanoria on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Sanjeev Kanoria on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Sanjeev Kanoria on 20 January 2010 (2 pages)
15 September 2009Appointment terminated secretary davinder narang (1 page)
15 September 2009Appointment Terminated Secretary davinder narang (1 page)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
22 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 23 (9 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 23 (9 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Return made up to 30/11/07; full list of members (5 pages)
18 February 2008Return made up to 30/11/07; full list of members (5 pages)
18 February 2008New director appointed (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: 80-84 whetstone london N20 9DZ (1 page)
5 July 2007Registered office changed on 05/07/07 from: 80-84 whetstone london N20 9DZ (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
9 January 2007Auditor's resignation (1 page)
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: winters 29 ludgate hill london EC4M 7JE (1 page)
9 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
5 January 2007Company name changed ancyra health LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed ancyra health LIMITED\certificate issued on 05/01/07 (2 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
28 December 2006Declaration of assistance for shares acquisition (15 pages)
28 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2006Declaration of assistance for shares acquisition (15 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
10 December 2006Return made up to 30/11/06; full list of members (6 pages)
10 December 2006Return made up to 30/11/06; full list of members (6 pages)
5 December 2006Full accounts made up to 31 March 2006 (20 pages)
5 December 2006Full accounts made up to 31 March 2006 (20 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
2 December 2005Return made up to 30/11/05; full list of members (6 pages)
2 December 2005Return made up to 30/11/05; full list of members (6 pages)
29 September 2005Particulars of mortgage/charge (5 pages)
29 September 2005Particulars of mortgage/charge (5 pages)
7 January 2005Declaration of assistance for shares acquisition (6 pages)
7 January 2005Declaration of assistance for shares acquisition (6 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2005Auditor's resignation (1 page)
30 December 2004Particulars of mortgage/charge (8 pages)
30 December 2004Particulars of mortgage/charge (8 pages)
10 December 2004Return made up to 30/11/04; full list of members (6 pages)
10 December 2004Return made up to 30/11/04; full list of members (6 pages)
18 August 2004Full accounts made up to 31 March 2004 (18 pages)
18 August 2004Full accounts made up to 31 March 2004 (18 pages)
5 December 2003Return made up to 30/11/03; full list of members (6 pages)
5 December 2003Return made up to 30/11/03; full list of members (6 pages)
30 September 2003Full accounts made up to 31 March 2003 (17 pages)
30 September 2003Full accounts made up to 31 March 2003 (17 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
3 December 2002Return made up to 30/11/02; full list of members (7 pages)
3 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 September 2002Full accounts made up to 31 March 2002 (11 pages)
6 September 2002Full accounts made up to 31 March 2002 (11 pages)
15 August 2002Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND (1 page)
15 August 2002Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Memorandum and Articles of Association (5 pages)
18 December 2001Memorandum and Articles of Association (5 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Director resigned (1 page)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Full accounts made up to 31 March 2000 (11 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Full accounts made up to 31 March 2000 (11 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 1999 (11 pages)
6 September 2000Full accounts made up to 31 March 1999 (11 pages)
16 December 1999Return made up to 04/12/99; full list of members (6 pages)
16 December 1999Return made up to 04/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1999Return made up to 04/12/98; no change of members (5 pages)
15 January 1999Return made up to 04/12/98; no change of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
18 December 1997Return made up to 04/12/97; full list of members (7 pages)
18 December 1997Return made up to 04/12/97; full list of members (7 pages)
17 April 1997Full accounts made up to 31 March 1996 (10 pages)
17 April 1997Full accounts made up to 31 March 1996 (10 pages)
13 December 1996Return made up to 04/12/96; no change of members (5 pages)
13 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 December 1995Return made up to 04/12/95; no change of members (6 pages)
6 December 1995Return made up to 04/12/95; no change of members (5 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 April 1991Ad 28/03/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
25 April 1991Nc inc already adjusted 28/03/91 (1 page)
25 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1991Ad 28/03/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
25 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1991Nc inc already adjusted 28/03/91 (1 page)
7 December 1989Incorporation (17 pages)
7 December 1989Incorporation (17 pages)