Company NameGd Secretarial Services Limited
Company StatusDissolved
Company Number02471626
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameShineover Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Tanya Shillingford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(6 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameGregor Edward Hamlen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(15 years, 5 months after company formation)
Appointment Duration17 years (closed 26 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameJessica Claire Nugent
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(17 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 26 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Secretary NameMs Tanya Shillingford
StatusClosed
Appointed24 February 2017(27 years after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Paul David Richard Webb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(28 years after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Edward Andrew James Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(28 years after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameSusan Angela Topping
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 28 January 1992)
RoleSolicitor
Correspondence Address6 Clocktower Mews
Arlington Avenue
London
N1 7BB
Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration25 years (resigned 24 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Secretary NameMr John Trefor Price Roberts
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration25 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration25 years, 6 months (resigned 25 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameJames Spencer Maskell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 February 1996)
RoleSolicitor
Correspondence Address35 Chetwynd Road
London
Nw5
Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Mark William Kendrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years after company formation)
Appointment Duration20 years, 8 months (resigned 01 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameAshley John Hoare
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2001)
RoleSolicitor
Correspondence Address34d Elder Avenue
Crouch End
London
N8 8PS
Director NameSarah Elizabeth Beadman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 May 2002)
RoleSolicitor
Correspondence Address38 Lynn Road
Clapham
London
SW12 9LA
Director NameMatthew Wanford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2007)
RoleSolicitor
Correspondence AddressFlat 1 Bridgport Place
Wapping
SE17 1HB
Director NameMr Paul Edmund Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Talbot Avenue
London
N2 0LS
Director NameMr Ian Montrose
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(12 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Tavistock Court
Tavistock Square
London
WC1H 9HG
Director NameMr Robert Macro
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 162 Fairbridge Road
London
N19 3HU
Director NameNina Tsiporina
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed19 November 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2008)
RoleSolicitor
Correspondence Address26b Park Mansions
141 Knightsbridge
London
SW1X 7QS
Director NameCharlotte Beatrix Alice Hepplewhite
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Correspondence AddressFlat 25 Citybridge House
235-245 Goswell Road
London
EC1V 7JD
Director NameJohn McPhail Turner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2008)
RoleLawyer
Correspondence AddressChurch Cottage
Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Edward Francis Sanguinetti
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cumberland Street
London
SW1V 4LZ
Director NameMiss Rebecca Marie Gardner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(19 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1David P. Edwards
50.00%
Ordinary
1 at £1John T.p Roberts
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Mark William Kendrick as a director on 1 November 2020 (1 page)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
26 February 2019Cessation of David Patrick Edwards as a person with significant control on 29 November 2018 (1 page)
26 February 2019Notification of Jessica Nugent as a person with significant control on 29 November 2018 (2 pages)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Appointment of Mr Paul Webb as a director on 2 March 2018 (2 pages)
6 March 2018Appointment of Mr Edward Hoare as a director on 2 March 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
2 March 2018Cessation of John Trefor Price Roberts as a person with significant control on 24 February 2017 (1 page)
2 March 2018Notification of Tanya Shillingford as a person with significant control on 24 February 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 August 2017Termination of appointment of Philip James Deverell Langford as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of David Patrick Edwards as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Philip James Deverell Langford as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Rebecca Marie Gardner as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of David Patrick Edwards as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Rebecca Marie Gardner as a director on 25 August 2017 (1 page)
24 February 2017Director's details changed for Gregor Edward Hamlen on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Appointment of Ms Tanya Shillingford as a secretary on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr. Philip James Deverell Langford on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr David Patrick Edwards on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr. Philip James Deverell Langford on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Ian Montrose as a director on 24 February 2017 (1 page)
24 February 2017Director's details changed for Gregor Edward Hamlen on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of John Trefor Price Roberts as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Ian Montrose as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of John Trefor Price Roberts as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Ms Tanya Shillingford as a secretary on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr David Patrick Edwards on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of John Trefor Price Roberts as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of John Trefor Price Roberts as a secretary on 24 February 2017 (1 page)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(12 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(12 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(12 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(12 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(12 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(12 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (12 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (12 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 February 2012Director's details changed for Jessica Claire Nugent on 16 January 2012 (3 pages)
21 February 2012Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages)
21 February 2012Director's details changed for Jessica Claire Nugent on 16 January 2012 (3 pages)
21 February 2012Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages)
21 February 2012Director's details changed for Mark William Kendrick on 16 January 2012 (3 pages)
21 February 2012Director's details changed for Mark William Kendrick on 16 January 2012 (3 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (12 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (12 pages)
27 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (12 pages)
26 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (12 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 February 2010Appointment of Miss Rebecca Marie Gardner as a director (2 pages)
23 February 2010Director's details changed for Gregor Edward Hamlen on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Edward Sanguinetti as a director (1 page)
23 February 2010Director's details changed for Mark William Kendrick on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mark William Kendrick on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
23 February 2010Appointment of Miss Rebecca Marie Gardner as a director (2 pages)
23 February 2010Director's details changed for Gregor Edward Hamlen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Edward Francis Sanguinetti on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Mr Edward Francis Sanguinetti on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Edward Sanguinetti as a director (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 October 2009Director's details changed for Jessica Claire Nugent on 16 October 2009 (3 pages)
19 October 2009Director's details changed for Jessica Claire Nugent on 16 October 2009 (3 pages)
25 February 2009Return made up to 19/02/09; full list of members (6 pages)
25 February 2009Return made up to 19/02/09; full list of members (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 December 2008Appointment terminated director john turner (1 page)
16 December 2008Appointment terminated director john turner (1 page)
5 March 2008Return made up to 19/02/08; full list of members (6 pages)
5 March 2008Return made up to 19/02/08; full list of members (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
11 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
28 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
28 February 2003Return made up to 19/02/03; full list of members (10 pages)
28 February 2003Return made up to 19/02/03; full list of members (10 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
26 February 2002Return made up to 19/02/02; full list of members (8 pages)
26 February 2002Return made up to 19/02/02; full list of members (8 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
22 February 2001Return made up to 19/02/01; full list of members (8 pages)
22 February 2001Return made up to 19/02/01; full list of members (8 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
6 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(7 pages)
6 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(7 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 February 1998Return made up to 19/02/98; no change of members (7 pages)
25 February 1998Return made up to 19/02/98; no change of members (7 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Return made up to 19/02/97; no change of members (6 pages)
12 March 1997Return made up to 19/02/97; no change of members (6 pages)
12 March 1997Director's particulars changed (1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 June 1996New director appointed (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (1 page)
7 March 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 March 1995Return made up to 19/02/95; no change of members (8 pages)
16 March 1995Return made up to 19/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
24 February 1992New director appointed (3 pages)
24 February 1992New director appointed (3 pages)
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 April 1990Memorandum and Articles of Association (14 pages)
20 April 1990Memorandum and Articles of Association (14 pages)
30 March 1990Director resigned;new director appointed (2 pages)
30 March 1990Director resigned;new director appointed (2 pages)
22 March 1990Secretary resigned;new secretary appointed (2 pages)
22 March 1990Secretary resigned;new secretary appointed (2 pages)