London
WC1H 0AF
Director Name | Mr Nicolas Bureau |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 January 2014(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Export Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Scott Roderick McGregor |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
Secretary Name | Mylako Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Magdy Rizk |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | PO Box 25 Deira Dubai Uae |
Secretary Name | Mr David Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 122 Gloucester Terrace London W2 |
Director Name | Ishal Agha |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1997) |
Role | Chief Accountant Govt Of Dubai |
Correspondence Address | Flat 3 147-9 Gloucester Terrace London W2 6DX |
Director Name | Farouk Mohamed |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 147-9 Gloucester Terrace London W2 6DX |
Director Name | Althea Putter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 1995) |
Role | Commercial Secretary |
Correspondence Address | Flat 1 Orsett House 1 Orsett Terrace London W2 6AH |
Director Name | Mr David Daniels |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1997) |
Role | Property Management |
Correspondence Address | 122 Gloucester Terrace London W2 |
Director Name | Barbara Prazmowska |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 July 1997) |
Role | Interior Designer |
Correspondence Address | Flat 4 Orsett House Number 1 Orsett Terrace London W2 6AH |
Secretary Name | Barbara Prazmowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Orsett House Number 1 Orsett Terrace London W2 6AH |
Director Name | Virginia Player |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Rosslyn Okumu-Diaw |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 06 January 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Orsett House Orsett Terrace London W2 6AH |
Director Name | Rosslyn Okumu-Diaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 October 1999(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Orsett House Orsett Terrace London W2 6AH |
Director Name | Brian More O'Ferrall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Director Name | Mr Barry John Stephenson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Orsett House Orsett Terrace London W2 6AH |
Director Name | Mr Barry John Stephenson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Orsett House Orsett Terrace London W2 6AH |
Secretary Name | Brian More O'Ferrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Director Name | Ilaria Bianconi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Mr Zsolt Porkolab |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 September 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 2009) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chilworth Street Flat 1 London W2 3QU |
Director Name | Mr Zsolt Porkolab |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 15 June 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 22 June 2006) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chilworth Street Flat 1 London W2 3QU |
Director Name | Mr Michael Stephen Kaufman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orsett Terrace London W2 6AH |
Director Name | Mr Scott Roderick McGregor |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 26 June 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 1 Orsett Terrace London W2 6AH |
Director Name | Cummalbeg Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 September 1999) |
Correspondence Address | 169-171 Brompton Road London SW3 1PY |
Director Name | Horizonline Limited (Corporation) |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Status | Resigned |
Appointed | 11 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 September 2009) |
Correspondence Address | Unit 207 28 Old Brompton Road London SW7 3SS |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2005) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £2,459 |
Current Liabilities | £2,435 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 October 2020 | Appointment of Mylako Limited as a secretary on 22 October 2020 (2 pages) |
22 October 2020 | Registered office address changed from 1 Orsett Terrace London W2 6AH to C/O Mylako Limited, Zetland House 5/25 Scrutton Street London EC2A 4HJ on 22 October 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Mr. Scott Roderick Mcgregor as a director on 30 September 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Termination of appointment of Scott Roderick Mcgregor as a director on 26 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Scott Roderick Mcgregor as a director on 25 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Michael Stephen Kaufman as a director on 13 March 2019 (1 page) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
31 January 2014 | Appointment of Mr Nicolas Bureau as a director (2 pages) |
31 January 2014 | Appointment of Mr Nicolas Bureau as a director (2 pages) |
9 October 2013 | Termination of appointment of Barry Stephenson as a director (1 page) |
9 October 2013 | Termination of appointment of Barry Stephenson as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 May 2010 | Appointment of Mr Michael Stephen Kaufman as a director (2 pages) |
14 May 2010 | Appointment of Mr Michael Stephen Kaufman as a director (2 pages) |
9 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Michelle D'souza on 1 November 2009 (2 pages) |
9 May 2010 | Director's details changed for Michelle D'souza on 1 November 2009 (2 pages) |
9 May 2010 | Director's details changed for Michelle D'souza on 1 November 2009 (2 pages) |
17 September 2009 | Director appointed mr barry john stephenson (1 page) |
17 September 2009 | Director appointed mr barry john stephenson (1 page) |
3 September 2009 | Appointment terminated director horizonline LIMITED (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from flat 1 17 chilworth street london W2 3QU (1 page) |
3 September 2009 | Appointment terminated director horizonline LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary zsolt porkolab (1 page) |
3 September 2009 | Appointment terminated secretary zsolt porkolab (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from flat 1 17 chilworth street london W2 3QU (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the studio 16 cavaye place london SW10 9PT (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the studio 16 cavaye place london SW10 9PT (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
27 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: orsett house no 1 orsett terrace london W2 6AH (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: orsett house no 1 orsett terrace london W2 6AH (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
3 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
12 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members
|
7 April 2000 | Return made up to 30/03/00; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
22 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 January 1999 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 January 1999 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 June 1998 | Return made up to 30/03/98; no change of members (4 pages) |
29 June 1998 | Return made up to 30/03/98; no change of members (4 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: c/o parklands management 122 gloucester terrace london W2 6HP (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: c/o parklands management 122 gloucester terrace london W2 6HP (1 page) |
3 March 1998 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
16 May 1997 | Return made up to 30/03/97; full list of members
|
16 May 1997 | Return made up to 30/03/97; full list of members
|
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 August 1996 | Resolutions
|
21 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
30 March 1990 | Incorporation (16 pages) |
30 March 1990 | Incorporation (16 pages) |