Company Name02468112 Limited
Company StatusDissolved
Company Number02468112
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesGoulditar No. 113 Limited and Ashtenne Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(15 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 24 February 2015)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2008(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 2009(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 24 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(23 years after company formation)
Appointment Duration2 years (closed 24 February 2015)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(11 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 17 May 2005)
RoleChartered Accountant
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(11 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(11 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusResigned
Appointed01 February 1991(11 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Director NameMr John Emanuel Bodie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 May 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Providence House
18 Providence Court
London
W1K 6PR
Director NameJames Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 May 2005)
RoleInvestment Manager
Correspondence Address10 Park Place
London
SW1A 1LP
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed15 May 1997(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

36.1m at £0.2Industrial Funds LTD
100.00%
Ordinary

Financials

Year2014
Turnover£683,000
Net Worth£146,867,000
Cash£26,000
Current Liabilities£25,198,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Change of name notice (2 pages)
1 November 2013Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
2 October 2013Change of name notice (2 pages)
2 October 2013Change of name notice (2 pages)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
12 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 7,220,942.4
(6 pages)
12 March 2013Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages)
12 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 7,220,942.4
(6 pages)
12 March 2013Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages)
12 March 2013Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages)
12 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 7,220,942.4
(6 pages)
30 January 2013Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page)
30 January 2013Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 December 2011Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page)
23 December 2011Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
19 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Appointment terminated director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 May 2007Full accounts made up to 31 March 2006 (21 pages)
16 May 2007Full accounts made up to 31 March 2006 (21 pages)
13 February 2007Return made up to 01/02/07; full list of members (3 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Return made up to 01/02/07; full list of members (3 pages)
13 February 2007Location of register of members (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
21 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 March 2006Return made up to 01/02/06; bulk list available separately (10 pages)
14 March 2006Return made up to 01/02/06; bulk list available separately (10 pages)
19 January 2006Auditor's resignation (1 page)
19 January 2006Auditor's resignation (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (4 pages)
3 October 2005New director appointed (4 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 August 2005Registered office changed on 30/08/05 from: 8/9 northumberland street london WC2N 5DA (1 page)
30 August 2005Registered office changed on 30/08/05 from: 8/9 northumberland street london WC2N 5DA (1 page)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (13 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (11 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (13 pages)
5 August 2005Declaration of assistance for shares acquisition (11 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
4 August 2005Particulars of mortgage/charge (16 pages)
4 August 2005Particulars of mortgage/charge (16 pages)
1 August 2005Particulars of mortgage/charge (18 pages)
1 August 2005Particulars of mortgage/charge (18 pages)
25 July 2005£ nc 20330703/13323761 11/07/05 (1 page)
25 July 2005£ nc 20330703/13323761 11/07/05 (1 page)
18 July 2005Re-registration of Memorandum and Articles (16 pages)
18 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2005Application for reregistration from PLC to private (1 page)
18 July 2005Re-registration of Memorandum and Articles (16 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2005Application for reregistration from PLC to private (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
10 June 2005New director appointed (7 pages)
10 June 2005New director appointed (6 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (7 pages)
10 June 2005New director appointed (5 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (5 pages)
10 June 2005New director appointed (6 pages)
25 May 2005Ad 12/05/05--------- £ si [email protected]=114000 £ ic 7106943/7220943 (2 pages)
25 May 2005Ad 12/05/05--------- £ si [email protected]=114000 £ ic 7106943/7220943 (2 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (60 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (60 pages)
23 May 2005£ ic 7207801/7106943 29/04/05 £ sr [email protected]=100858 (1 page)
23 May 2005£ ic 7207801/7106943 29/04/05 £ sr [email protected]=100858 (1 page)
27 April 2005Accounts made up to 31 December 2004 (4 pages)
27 April 2005Accounts made up to 31 December 2004 (4 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 March 2005Nc inc already adjusted 06/08/04 (1 page)
16 March 2005Nc inc already adjusted 06/08/04 (1 page)
15 March 2005Return made up to 01/02/05; bulk list available separately (14 pages)
15 March 2005Return made up to 01/02/05; bulk list available separately (14 pages)
10 November 2004£ ic 7288537/7207801 02/11/04 £ sr [email protected]=80736 (1 page)
10 November 2004£ ic 7288537/7207801 02/11/04 £ sr [email protected]=80736 (1 page)
17 September 2004£ ic 14213884/7288537 08/09/04 £ sr [email protected]=6925347 (1 page)
17 September 2004Conso 13/09/04 (1 page)
17 September 2004£ ic 14213884/7288537 08/09/04 £ sr [email protected]=6925347 (1 page)
17 September 2004Conso 13/09/04 (1 page)
7 September 2004Ad 09/08/04--------- £ si [email protected]=7106942 £ ic 7106942/14213884 (3 pages)
7 September 2004Ad 09/08/04--------- £ si [email protected]=7106942 £ ic 7106942/14213884 (3 pages)
23 August 2004Accounts made up to 30 June 2004 (4 pages)
23 August 2004Accounts made up to 30 June 2004 (4 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (61 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (61 pages)
19 May 2004Ad 28/04/04--------- £ si [email protected]=57000 £ ic 7049942/7106942 (2 pages)
19 May 2004Ad 28/04/04--------- £ si [email protected]=57000 £ ic 7049942/7106942 (2 pages)
26 February 2004Return made up to 01/02/04; bulk list available separately (17 pages)
26 February 2004Return made up to 01/02/04; bulk list available separately (17 pages)
24 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
2 April 2003Return made up to 01/02/03; bulk list available separately (15 pages)
2 April 2003Return made up to 01/02/03; bulk list available separately (15 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
17 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
17 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
1 March 2002Return made up to 01/02/02; bulk list available separately (8 pages)
1 March 2002Return made up to 01/02/02; bulk list available separately (8 pages)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2001Full group accounts made up to 31 December 2000 (51 pages)
25 April 2001Full group accounts made up to 31 December 2000 (51 pages)
21 March 2001Return made up to 01/02/01; bulk list available separately (8 pages)
21 March 2001Return made up to 01/02/01; bulk list available separately (8 pages)
30 May 2000Full group accounts made up to 31 December 1999 (48 pages)
30 May 2000Full group accounts made up to 31 December 1999 (48 pages)
24 February 2000Return made up to 01/02/00; bulk list available separately (6 pages)
24 February 2000Return made up to 01/02/00; bulk list available separately (6 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
15 April 1999Full group accounts made up to 31 December 1998 (43 pages)
15 April 1999Full group accounts made up to 31 December 1998 (43 pages)
23 February 1999Return made up to 01/02/99; bulk list available separately (7 pages)
23 February 1999Return made up to 01/02/99; bulk list available separately (7 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
10 August 1998Ad 24/04/98--------- £ si [email protected]=13000 £ ic 6944095/6957095 (2 pages)
10 August 1998Ad 24/04/98--------- £ si [email protected]=13000 £ ic 6944095/6957095 (2 pages)
24 June 1998Ad 12/06/98--------- £ si [email protected]=31728 £ ic 6912367/6944095 (12 pages)
24 June 1998Ad 12/06/98--------- £ si [email protected]=31728 £ ic 6912367/6944095 (12 pages)
20 May 1998Full group accounts made up to 31 December 1997 (46 pages)
20 May 1998Full group accounts made up to 31 December 1997 (46 pages)
4 March 1998Return made up to 01/02/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Return made up to 01/02/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 January 1998Ad 31/12/97--------- £ si [email protected]=73529 £ ic 5304273/5377802 (2 pages)
22 January 1998Ad 31/12/97--------- £ si [email protected]=73529 £ ic 5304273/5377802 (2 pages)
18 December 1997Ad 28/11/97--------- £ si [email protected]=13370 £ ic 5290903/5304273 (12 pages)
18 December 1997Ad 28/11/97--------- £ si [email protected]=13370 £ ic 5290903/5304273 (12 pages)
25 July 1997Ad 01/07/97--------- £ si [email protected]=1400 £ ic 5289503/5290903 (6 pages)
25 July 1997Ad 01/07/97--------- £ si [email protected]=1400 £ ic 5289503/5290903 (6 pages)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (3 pages)
2 July 1997Ad 30/05/97--------- £ si [email protected]=4021760 £ ic 1267743/5289503 (3 pages)
2 July 1997£ nc 4923761/13223761 06/05/97 (1 page)
2 July 1997Particulars of contract relating to shares (4 pages)
2 July 1997£ nc 4923761/13223761 06/05/97 (1 page)
2 July 1997Particulars of contract relating to shares (4 pages)
2 July 1997Ad 30/05/97--------- £ si [email protected]=4021760 £ ic 1267743/5289503 (3 pages)
26 June 1997Listing of particulars (70 pages)
26 June 1997Listing of particulars (70 pages)
16 June 1997Recon 30/05/97 (1 page)
16 June 1997Recon 30/05/97 (1 page)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
16 June 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(14 pages)
16 June 1997£ nc 1232700/4923761 06/05/97 (1 page)
16 June 1997Ad 30/05/97--------- £ si 655620@1=655620 £ ic 392123/1047743 (10 pages)
16 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 June 1997Conve 06/05/97 (1 page)
16 June 1997Ad 30/05/97--------- £ si [email protected]=220000 £ ic 1047743/1267743 (2 pages)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
16 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
16 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
16 June 1997Particulars of contract relating to shares (3 pages)
16 June 1997£ nc 1232700/4923761 06/05/97 (1 page)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
16 June 1997Particulars of contract relating to shares (3 pages)
16 June 1997Ad 30/05/97--------- £ si 655620@1=655620 £ ic 392123/1047743 (10 pages)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
16 June 1997Conve 06/05/97 (1 page)
16 June 1997Particulars of contract relating to shares (3 pages)
16 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
16 June 1997Particulars of contract relating to shares (3 pages)
16 June 1997Ad 30/05/97--------- £ si [email protected]=220000 £ ic 1047743/1267743 (2 pages)
16 June 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(14 pages)
4 June 1997Application for reregistration from private to PLC (1 page)
4 June 1997Balance Sheet (1 page)
4 June 1997Auditor's report (1 page)
4 June 1997Auditor's statement (1 page)
4 June 1997Application for reregistration from private to PLC (1 page)
4 June 1997Re-registration of Memorandum and Articles (60 pages)
4 June 1997Auditor's statement (1 page)
4 June 1997Certificate of re-registration from Private to Public Limited Company (2 pages)
4 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
4 June 1997Balance Sheet (1 page)
4 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
4 June 1997Declaration on reregistration from private to PLC (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 June 1997Declaration on reregistration from private to PLC (1 page)
4 June 1997Certificate of re-registration from Private to Public Limited Company (2 pages)
4 June 1997Auditor's report (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 June 1997Re-registration of Memorandum and Articles (60 pages)
28 May 1997New secretary appointed (1 page)
28 May 1997New secretary appointed (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
20 May 1997Full group accounts made up to 31 December 1996 (27 pages)
20 May 1997Full group accounts made up to 31 December 1996 (27 pages)
24 March 1997Return made up to 01/02/97; full list of members (6 pages)
24 March 1997Return made up to 01/02/97; full list of members (6 pages)
4 November 1996Full group accounts made up to 31 December 1995 (23 pages)
4 November 1996Full group accounts made up to 31 December 1995 (23 pages)
2 April 1996Return made up to 01/02/96; no change of members (4 pages)
2 April 1996Return made up to 01/02/96; no change of members (4 pages)
26 September 1995Full group accounts made up to 31 December 1994 (23 pages)
26 September 1995Full group accounts made up to 31 December 1994 (23 pages)
6 January 1995Registered office changed on 06/01/95 from: 13 craven street london WC2N 5PB (1 page)
6 January 1995Registered office changed on 06/01/95 from: 13 craven street london WC2N 5PB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
4 August 1994Full group accounts made up to 31 December 1993 (19 pages)
4 August 1994Full group accounts made up to 31 December 1993 (19 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1994Nc inc already adjusted 22/11/93 (1 page)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1994Nc inc already adjusted 22/11/93 (1 page)
12 November 1993£ nc 100000/12400 13/09/93 (1 page)
12 November 1993Nc inc already adjusted 13/09/93 (1 page)
12 November 1993£ nc 100000/12400 13/09/93 (1 page)
12 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 November 1993Nc inc already adjusted 13/09/93 (1 page)
7 September 1993Full group accounts made up to 31 December 1992 (15 pages)
7 September 1993Full group accounts made up to 31 December 1992 (15 pages)
25 January 1993Return made up to 01/02/93; no change of members (7 pages)
25 January 1993Return made up to 01/02/93; no change of members (7 pages)
12 October 1992Full group accounts made up to 31 December 1991 (18 pages)
12 October 1992Full group accounts made up to 31 December 1991 (18 pages)
24 January 1992Return made up to 01/02/92; no change of members (8 pages)
24 January 1992Return made up to 01/02/92; no change of members (8 pages)
15 July 1991Full accounts made up to 31 December 1990 (18 pages)
15 July 1991Full accounts made up to 31 December 1990 (18 pages)
13 February 1991Return made up to 01/02/91; full list of members (8 pages)
13 February 1991Return made up to 01/02/91; full list of members (8 pages)
8 October 1990Ad 15/08/90--------- £ si 7998@1 (2 pages)
8 October 1990Statement of affairs (30 pages)
8 October 1990Statement of affairs (30 pages)
8 October 1990Ad 15/08/90--------- £ si 7998@1 (2 pages)
17 September 1990Ad 15/08/90--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
17 September 1990Ad 15/08/90--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
21 August 1990Memorandum and Articles of Association (14 pages)
21 August 1990Memorandum and Articles of Association (14 pages)
5 July 1990Memorandum and Articles of Association (12 pages)
5 July 1990Memorandum and Articles of Association (12 pages)
22 May 1990Company name changed goulditar no. 113 LIMITED\certificate issued on 23/05/90 (2 pages)
22 May 1990Company name changed goulditar no. 113 LIMITED\certificate issued on 23/05/90 (2 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 May 1990Registered office changed on 02/05/90 from: 22 tudor street london EC4Y 0JJ (1 page)
2 May 1990Registered office changed on 02/05/90 from: 22 tudor street london EC4Y 0JJ (1 page)
7 February 1990Incorporation (15 pages)
7 February 1990Incorporation (15 pages)