London
E5 9QJ
Director Name | Howard Dawber |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 July 2017) |
Role | Strategy Advisor To Property C |
Country of Residence | United Kingdom |
Correspondence Address | 132a Camden Street Camden Town NW1 0HY |
Director Name | Sr Christine Frost |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 July 2017) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Willis House Poplar High Street London E14 0BX |
Director Name | Mrs Gabrielle Harrington |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 July 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mariners Mews Isle Of Dogs London E14 3EQ |
Director Name | Mrs Rita Bensley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mr Gareth James Stephens |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 July 2017) |
Role | Harbour & Waterspace Manager |
Country of Residence | United Kingdom |
Correspondence Address | West India Dock Pierhead 420 Manchester Road London E14 3DY |
Director Name | Mr Duke Onoriode Chifiero |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 08 November 2010(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 July 2017) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Credit Suisse 1 Cabot Square London E14 4QJ |
Director Name | Mr Terence Gerald Dowling |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 07 April 2014(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Peter Charles Clapshaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Mr Thomas George Baldwin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 1992) |
Role | Industrial Heating Eng |
Correspondence Address | 17 St Huberts House London E14 8PB |
Secretary Name | Leon Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 104 Sutton Road Terrington St Clement Kings Lynn Norfolk PE34 4PJ |
Director Name | Mr David Ian Chesterton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 1998) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 24 Capstan Square London E14 3EU |
Director Name | Brigid Breeda Maria Braham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 September 1996) |
Role | Semi Retired Part Time Tutor |
Correspondence Address | 46 Strafford Street Millwall London E14 8LT |
Secretary Name | Peter Charles Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heath Close Hampstead Way London NW11 7DX |
Director Name | Kathryn Attwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2000) |
Role | Student |
Correspondence Address | 48 Montcalm House Westferry Road Isle Of Dogs London E14 3SD |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 March 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 16 Towers Road Pinner Middlesex HA5 4SJ |
Director Name | Mr Hasan Askari |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ovington Square London SW3 1LR |
Director Name | Timothy Chudleigh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2002) |
Role | Local Government Officer |
Correspondence Address | 5 Honor Oak Road London SE23 3SQ |
Director Name | Heather Eileen Bird |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2006) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Stables Great Hyde Hall Sawbridgeworth Hertfordshire CM21 9JA |
Director Name | Zinnet Zin Ahmed |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2004) |
Role | Teaching Assistant |
Correspondence Address | 25 Devitt House Wades Place Poplar E14 0DB |
Director Name | Mohammed Shahid Ali |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 June 2011) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Roffey Street Isle Of Dogs London E14 3NH |
Director Name | Cllr Alan Thomas Amos |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2006) |
Role | NHS Manager |
Correspondence Address | 38 Undine Road London E14 9UW |
Director Name | John Anderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2005) |
Role | Corporate Communications |
Correspondence Address | 13 Campden Hill Road Kensington London W8 7DX |
Director Name | Amanda Boutwood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2005) |
Role | Headteacher |
Correspondence Address | 29 Little Heath Charlton London SE7 8EB |
Director Name | Peter Frederick Baker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 2004(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2006) |
Role | Managing Director |
Correspondence Address | 6a Thorney Court Palace Gate Kensington London W8 5NJ |
Director Name | Akuma Begum |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2007) |
Role | Policy Advisor |
Correspondence Address | 183 St Stephens Road London E3 5JW |
Director Name | Marie Burke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2006(16 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2007) |
Role | Community Affairs Mgr |
Correspondence Address | 44 The Quarries Maidstone Kent ME17 4NJ |
Director Name | Mr Timothy John Archer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(17 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2007) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Plymouth Wharf London E14 3EL |
Director Name | Mr Timothy John Archer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Plymouth Wharf London E14 3EL |
Director Name | Ms Rita Bensley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corbylands Road Sidcup Kent DA15 8JG |
Director Name | Mr Marshall Charles Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 15 June 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Parker Arrenberg (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1997) |
Correspondence Address | 77/79 Rushey Green Catford London SE6 4AF |
Website | idcf.org |
---|
Registered Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,135 |
Cash | £16,135 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (4 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
21 February 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 February 2016 | Annual return made up to 14 February 2016 no member list (10 pages) |
19 August 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
6 March 2015 | Annual return made up to 14 February 2015 no member list (11 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
30 April 2014 | Appointment of Mr Terence Gerald Dowling as a director (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 no member list (10 pages) |
17 February 2014 | Termination of appointment of David Edgar as a director (1 page) |
15 October 2013 | Appointment of Mr Timothy John Archer as a director (2 pages) |
3 October 2013 | Appointment of Mr Gareth James Stephens as a director (2 pages) |
2 October 2013 | Appointment of Mrs Rita Bensley as a director (2 pages) |
1 October 2013 | Termination of appointment of Muge Dindjer as a director (1 page) |
1 October 2013 | Termination of appointment of Malin Lethenstrom as a director (1 page) |
1 October 2013 | Termination of appointment of Gareth Stephens as a director (1 page) |
1 October 2013 | Termination of appointment of Rita Bensley as a director (1 page) |
16 September 2013 | Termination of appointment of Timothy Archer as a director (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 February 2013 | Annual return made up to 14 February 2013 no member list (13 pages) |
3 January 2013 | Termination of appointment of Marshall Bailey as a director (1 page) |
6 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 October 2012 | Appointment of Miss Malin Lethenstrom as a director (2 pages) |
11 June 2012 | Termination of appointment of Elizabeth Passey as a director (1 page) |
24 February 2012 | Annual return made up to 14 February 2012 no member list (14 pages) |
24 February 2012 | Termination of appointment of Elizabeth Cowie as a director (1 page) |
24 February 2012 | Director's details changed for Rita Bensley on 23 February 2012 (2 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (24 pages) |
17 June 2011 | Appointment of Mr Marshall Charles Bailey as a director (2 pages) |
10 June 2011 | Termination of appointment of Mohammed Ali as a director (1 page) |
16 February 2011 | Annual return made up to 14 February 2011 no member list (15 pages) |
2 February 2011 | Director's details changed for Mr Duke Ondriode Chifiero on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Duke Ondriode Chifiero on 2 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of Elizabeth Cowie as a director (1 page) |
9 November 2010 | Appointment of Mr Duke Ondriode Chifiero as a director (2 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
14 October 2010 | Appointment of Ms Muge Dindjer as a director (2 pages) |
6 October 2010 | Appointment of Mr Gareth James Stephens as a director (2 pages) |
1 October 2010 | Termination of appointment of Paul Ford as a director (1 page) |
29 September 2010 | Termination of appointment of Adrian Greenwood as a director (1 page) |
27 July 2010 | Termination of appointment of Ava Sam as a director (1 page) |
21 July 2010 | Appointment of Mr David John Edgar as a director (2 pages) |
26 April 2010 | Termination of appointment of Mark Bensted as a director (1 page) |
4 March 2010 | Annual return made up to 14 February 2010 no member list (10 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Elizabeth Passey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mohammed Shahid Ali on 21 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Gabrielle Harrington on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ava Khiet Hoa Sam on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Gabrielle Harrington on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Adrian Douglas Crispin Greenwood on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Adrian Douglas Crispin Greenwood on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Sister Christine Frost on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Timothy John Archer on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Marcella Bailey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Elizabeth Passey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ava Khiet Hoa Sam on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Timothy John Archer on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Marcella Bailey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Sister Christine Frost on 3 March 2010 (2 pages) |
18 November 2009 | Appointment of Elizabeth Ann Cowie as a director (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
8 November 2009 | Appointment of Rita Bensley as a director (2 pages) |
8 November 2009 | Termination of appointment of David Chesterton as a director (1 page) |
5 November 2009 | Resolutions
|
23 October 2009 | Appointment of Elizabeth Ann Cowie as a director (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
16 September 2009 | Appointment terminated director jeffrey hennessey (1 page) |
16 September 2009 | Appointment terminated director shiria khatun (1 page) |
6 August 2009 | Director appointed paul albert ford (2 pages) |
3 March 2009 | Annual return made up to 14/02/09 (6 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
11 November 2008 | Director appointed gabrielle harrington (2 pages) |
17 October 2008 | Director appointed ava khiet hoa sam (2 pages) |
17 October 2008 | Director appointed adrian douglas crispin greenwood (2 pages) |
9 October 2008 | Appointment terminated director martin young (1 page) |
3 October 2008 | Appointment terminated director gabrielle harrington (1 page) |
25 June 2008 | Appointment terminated director paul ford (1 page) |
15 February 2008 | Annual return made up to 14/02/08 (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
5 December 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 10 and 11 lanark square glengall bridge london E14 9RE (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Annual return made up to 14/02/07 (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
10 July 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
6 March 2006 | Annual return made up to 14/02/06 (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
24 March 2005 | Director resigned (1 page) |
15 March 2005 | Annual return made up to 14/02/05
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
4 March 2004 | Annual return made up to 14/02/04
|
23 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 July 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
7 March 2003 | Annual return made up to 14/02/03 (10 pages) |
9 February 2003 | New director appointed (1 page) |
3 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (2 pages) |
4 December 2002 | New director appointed (1 page) |
20 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
13 November 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (3 pages) |
14 March 2002 | Annual return made up to 14/02/02 (7 pages) |
6 March 2002 | New director appointed (2 pages) |
20 February 2002 | Memorandum and Articles of Association (29 pages) |
20 February 2002 | Resolutions
|
20 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
22 March 2001 | Annual return made up to 14/02/01
|
22 February 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
6 December 2000 | Memorandum and Articles of Association (27 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
19 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Annual return made up to 14/02/00 (8 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
22 March 1999 | Annual return made up to 14/02/99 (8 pages) |
23 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (19 pages) |
10 November 1997 | Resolutions
|
21 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 77/79 rushey green catford london SE6 4AF (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Annual return made up to 14/02/97
|
9 April 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
22 November 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 April 1996 | Annual return made up to 14/02/96
|
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
15 August 1995 | Director resigned (2 pages) |
22 June 1995 | Resolutions
|
20 June 1995 | Company name changed the isle of dogs community trust\certificate issued on 21/06/95 (4 pages) |
8 June 1995 | Director resigned (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Annual return made up to 14/02/95
|
14 February 1990 | Incorporation (29 pages) |