Fitzrovia
London
W1T 6EB
Director Name | Miss Grace Bridget Charlesworth |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB |
Secretary Name | Oakland Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 2 Martin House 179-181 North End Road London W14 9NL |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Michael John James Soul |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | The Old Forge Thruyton Andover Hampshire |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1999) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 19 Piccadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Secretary Name | Jason Anthony Tabone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 19 Piccadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2010) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr John Robert Montagu Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2013) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 2 Martin House 179-181 North End Road London W14 9NL |
Director Name | Mr Andrew James Gilfillan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Margaret Street Forth Floor London W1W 8RS |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2018) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 20 Margaret Street Forth Floor London W1W 8RS |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Margaret Street Forth Floor London W1W 8RS |
Director Name | Mr Duncan Joseph Whittle |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 3 Ground Floor 3 Chandos Street London W1G 9JU |
Director Name | Ms Anastasia Alekseeva |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 September 2021(31 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Ground Floor 3 Chandos Street London W1G 9JU |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1999(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2008) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £953,086 |
Cash | £5,187 |
Current Liabilities | £1,875,590 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
1 August 2023 | Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 1 August 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
4 August 2022 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
25 November 2021 | Termination of appointment of Anastasia Alekseeva as a director on 25 November 2021 (1 page) |
25 November 2021 | Appointment of Miss Grace Charlesworth as a director on 25 November 2021 (2 pages) |
30 September 2021 | Appointment of Miss Anastasia Alekseeva as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Duncan Joseph Whittle as a director on 30 September 2021 (1 page) |
23 August 2021 | Registered office address changed from 20 Margaret Street Forth Floor London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
17 September 2020 | Appointment of Mr Duncan Joseph Whittle as a director on 31 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of David Cathersides as a director on 31 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr David Cathersides as a director on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
15 February 2016 | Appointment of Mr Richard Peter Hazzard as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Richard Peter Hazzard as a director on 15 February 2016 (2 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 February 2015 | Termination of appointment of Andrew James Gilfillan as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Andrew James Gilfillan as a director on 11 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Benjamin James Anthony Bateson as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Benjamin James Anthony Bateson as a director on 11 February 2015 (2 pages) |
3 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
3 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
28 August 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to 20 Margaret Street Forth Floor London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to 20 Margaret Street Forth Floor London W1W 8RS on 28 August 2014 (1 page) |
22 August 2014 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
22 August 2014 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
29 July 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
29 October 2013 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
12 July 2013 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 12 July 2013 (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Termination of appointment of John Wortley-Hunt as a director (1 page) |
3 January 2013 | Termination of appointment of John Wortley-Hunt as a director (1 page) |
3 January 2013 | Termination of appointment of John Wortley-Hunt as a director (1 page) |
3 January 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
3 January 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
3 January 2013 | Termination of appointment of John Wortley-Hunt as a director (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
16 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
28 April 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Secretary's details changed for Oakland Secretaries Limited on 14 May 2010 (1 page) |
26 November 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Secretary's details changed for Oakland Secretaries Limited on 14 May 2010 (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Termination of appointment of Jesse Hester as a director (1 page) |
21 April 2010 | Appointment of Mr John Wortley-Hunt as a director (2 pages) |
21 April 2010 | Appointment of Mr John Wortley-Hunt as a director (2 pages) |
21 April 2010 | Termination of appointment of Jesse Hester as a director (1 page) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
6 August 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 14/05/08; full list of members (3 pages) |
6 August 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 14/05/08; full list of members (3 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
8 April 2008 | Secretary appointed oakland secretaries LIMITED (1 page) |
8 April 2008 | Secretary appointed oakland secretaries LIMITED (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
7 April 2008 | Appointment terminated secretary premium secretaries LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary premium secretaries LIMITED (1 page) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
16 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
3 October 2005 | Full accounts made up to 31 May 2005 (10 pages) |
3 October 2005 | Full accounts made up to 31 May 2005 (10 pages) |
25 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
25 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
22 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
22 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
26 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
6 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
9 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
9 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
31 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 12 gough square london EC4A 3DE (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 12 gough square london EC4A 3DE (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Full accounts made up to 31 May 2001 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 1999 (11 pages) |
20 May 2003 | Return made up to 14/05/01; full list of members (6 pages) |
20 May 2003 | Full accounts made up to 31 May 1998 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 2000 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 1997 (11 pages) |
20 May 2003 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 2003 | Full accounts made up to 31 May 1997 (11 pages) |
20 May 2003 | Return made up to 14/05/00; full list of members (6 pages) |
20 May 2003 | Return made up to 14/05/00; full list of members (6 pages) |
20 May 2003 | Return made up to 14/05/02; full list of members (6 pages) |
20 May 2003 | Full accounts made up to 31 May 2002 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 2002 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 1999 (11 pages) |
20 May 2003 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 2003 | Return made up to 14/05/01; full list of members (6 pages) |
20 May 2003 | Full accounts made up to 31 May 2000 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 2001 (11 pages) |
20 May 2003 | Return made up to 14/05/98; full list of members (5 pages) |
20 May 2003 | Return made up to 14/05/02; full list of members (6 pages) |
20 May 2003 | Full accounts made up to 31 May 1998 (11 pages) |
20 May 2003 | Return made up to 14/05/98; full list of members (5 pages) |
12 May 2003 | Restoration by order of the court (2 pages) |
12 May 2003 | Restoration by order of the court (2 pages) |
30 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
1 April 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
1 April 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
4 July 1997 | Full accounts made up to 31 May 1996 (12 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (12 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New secretary appointed;new director appointed (3 pages) |
19 June 1997 | New secretary appointed;new director appointed (3 pages) |
28 May 1997 | Return made up to 14/05/97; full list of members (10 pages) |
28 May 1997 | Return made up to 14/05/97; full list of members (10 pages) |
24 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
24 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
3 July 1996 | Return made up to 14/05/96; full list of members (10 pages) |
3 July 1996 | Return made up to 14/05/96; full list of members (10 pages) |
19 June 1995 | Return made up to 14/05/95; full list of members (18 pages) |
19 June 1995 | Return made up to 14/05/95; full list of members (18 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 July 1994 | Ad 01/06/94--------- £ si 146369@1=146369 £ ic 1654814/1801183 (2 pages) |
1 July 1994 | Ad 01/06/94--------- £ si 146369@1=146369 £ ic 1654814/1801183 (2 pages) |
1 July 1994 | Ad 01/06/94--------- £ si 148986@1=148986 £ ic 1801183/1950169 (2 pages) |
1 July 1994 | Ad 01/06/94--------- £ si 148986@1=148986 £ ic 1801183/1950169 (2 pages) |
12 May 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 May 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 March 1994 | Ad 01/03/94--------- £ si 143198@1=143198 £ ic 1511616/1654814 (2 pages) |
16 March 1994 | Ad 01/03/94--------- £ si 143198@1=143198 £ ic 1511616/1654814 (2 pages) |
3 March 1994 | New director appointed (5 pages) |
3 March 1994 | New director appointed (5 pages) |
9 August 1993 | Ad 06/08/93--------- £ si 115384@1=115384 £ ic 1396232/1511616 (2 pages) |
9 August 1993 | Ad 06/08/93--------- £ si 115384@1=115384 £ ic 1396232/1511616 (2 pages) |
15 April 1993 | Ad 06/04/93--------- £ si 229885@1=229885 £ ic 1166347/1396232 (2 pages) |
15 April 1993 | Ad 06/04/93--------- £ si 229885@1=229885 £ ic 1166347/1396232 (2 pages) |
3 December 1992 | Ad 25/11/92--------- £ si 147000@1=147000 £ ic 1019347/1166347 (2 pages) |
3 December 1992 | Ad 25/11/92--------- £ si 147000@1=147000 £ ic 1019347/1166347 (2 pages) |
17 November 1992 | Ad 11/11/92--------- £ si 290000@1=290000 £ ic 729347/1019347 (2 pages) |
17 November 1992 | Ad 11/11/92--------- £ si 290000@1=290000 £ ic 729347/1019347 (2 pages) |
3 November 1992 | Ad 15/10/92--------- £ si 425000@1=425000 £ ic 304347/729347 (2 pages) |
3 November 1992 | Ad 15/10/92--------- £ si 425000@1=425000 £ ic 304347/729347 (2 pages) |
25 September 1992 | Ad 08/09/92--------- £ si 304345@1=304345 £ ic 2/304347 (2 pages) |
25 September 1992 | Ad 08/09/92--------- £ si 304345@1=304345 £ ic 2/304347 (2 pages) |
22 September 1992 | Director resigned;new director appointed (2 pages) |
22 September 1992 | New director appointed (2 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | New director appointed (2 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Director resigned;new director appointed (2 pages) |
22 September 1992 | Nc inc already adjusted 01/09/92 (1 page) |
22 September 1992 | Nc inc already adjusted 01/09/92 (1 page) |
5 July 1992 | Return made up to 14/05/92; full list of members (7 pages) |
5 July 1992 | Return made up to 14/05/92; full list of members (7 pages) |
12 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 January 1992 | Director resigned;new director appointed (3 pages) |
20 January 1992 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
20 January 1992 | Director resigned;new director appointed (3 pages) |
20 January 1992 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
15 January 1992 | Secretary resigned;director resigned (2 pages) |
15 January 1992 | Director resigned (2 pages) |
15 January 1992 | Director resigned (2 pages) |
15 January 1992 | Secretary resigned;director resigned (2 pages) |
14 May 1990 | Incorporation (15 pages) |
14 May 1990 | Incorporation (15 pages) |