Company NameEMAP Insight Limited
Company StatusDissolved
Company Number02502812
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(18 years after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(22 years, 1 month after company formation)
Appointment Duration4 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameThomas Richard Whitehouse
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressCut Heath House Parsonage Lane
Farnham Common
Slough
Buckinghamshire
SL2 3PA
Director NameChristine Whitehead
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressCut Heath House Parsonage Lane
Farnham Common
Buckinghamshire
SL2 3PA
Secretary NameChristine Whitehead
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressCut Heath House Parsonage Lane
Farnham Common
Buckinghamshire
SL2 3PA
Director NameMr Philip William Anders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fitzwilliams Court
Greatford
Stamford
Lincolnshire
PE9 4QQ
Director NameMr Thomas Charles Moloney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Elizabeths Walk
London
N16 0HX
Secretary NameMr Philip William Anders
NationalityBritish
StatusResigned
Appointed08 January 1997(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fitzwilliams Court
Greatford
Stamford
Lincolnshire
PE9 4QQ
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed06 March 1997(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleSolicitor
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed19 August 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(16 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(17 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(19 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50k at £1Emap Connect LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
27 June 2012Appointment of John Keith Gulliver as a director (2 pages)
27 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 50,000
(4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 50,000
(4 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
13 June 2008Company name changed emap dormant 3 LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed emap dormant 3 LIMITED\certificate issued on 17/06/08 (2 pages)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Appointment Terminated Director torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 40 bernard street london WC1N 1LW (1 page)
30 April 2008Registered office changed on 30/04/2008 from 40 bernard street london WC1N 1LW (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 December 2007Accounts made up to 31 March 2007 (8 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 March 2006 (10 pages)
2 October 2006Full accounts made up to 31 March 2006 (10 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director's particulars changed (1 page)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 December 2005Company name changed mixmag LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed mixmag LIMITED\certificate issued on 09/12/05 (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Accounts made up to 31 March 2005 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
10 January 2005Accounts made up to 31 March 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004New secretary appointed;new director appointed (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 02/05/04; full list of members (2 pages)
25 June 2004Return made up to 02/05/04; full list of members (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts made up to 31 March 2003 (2 pages)
16 May 2003Return made up to 02/05/03; full list of members (2 pages)
16 May 2003Return made up to 02/05/03; full list of members (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
11 November 2002New secretary appointed (1 page)
11 November 2002New secretary appointed (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
26 October 2002Accounts made up to 31 March 2002 (2 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002Secretary resigned (1 page)
7 May 2002Return made up to 02/05/02; full list of members (2 pages)
7 May 2002Return made up to 02/05/02; full list of members (2 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
3 January 2002New director appointed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (1 page)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 October 2001Accounts made up to 31 March 2001 (2 pages)
2 May 2001Return made up to 02/05/01; no change of members (2 pages)
2 May 2001Return made up to 02/05/01; no change of members (2 pages)
21 March 2001New director appointed (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Return made up to 02/05/00; full list of members (3 pages)
4 August 2000Return made up to 02/05/00; full list of members (3 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Return made up to 17/05/99; no change of members (7 pages)
22 July 1999Return made up to 17/05/99; no change of members (7 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
28 May 1998Return made up to 17/05/98; no change of members (5 pages)
28 May 1998Return made up to 17/05/98; no change of members (5 pages)
29 December 1997Full accounts made up to 31 March 1997 (18 pages)
29 December 1997Full accounts made up to 31 March 1997 (18 pages)
17 June 1997Location of register of members (1 page)
17 June 1997Return made up to 17/05/97; full list of members (6 pages)
17 June 1997Return made up to 17/05/97; full list of members (6 pages)
17 June 1997Location of register of members (1 page)
14 May 1997Memorandum and Articles of Association (6 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Memorandum and Articles of Association (6 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 3 progress business centre whittle parkway bath rd slough SL1 6DQ (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
27 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 3 progress business centre whittle parkway bath rd slough SL1 6DQ (1 page)
26 January 1997New secretary appointed;new director appointed (3 pages)
26 January 1997New director appointed (3 pages)
26 January 1997New secretary appointed;new director appointed (3 pages)
26 January 1997New director appointed (3 pages)
3 January 1997Declaration of assistance for shares acquisition (5 pages)
3 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 January 1997Declaration of assistance for shares acquisition (5 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 July 1996Return made up to 17/05/96; full list of members (6 pages)
15 July 1996Return made up to 17/05/96; full list of members (6 pages)
12 April 1996Particulars of contract relating to shares (4 pages)
12 April 1996£ nc 100/50000 12/12/95 (1 page)
12 April 1996Ad 12/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 April 1996£ nc 100/50000 12/12/95 (1 page)
12 April 1996Ad 12/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 April 1996Particulars of contract relating to shares (4 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 June 1995Return made up to 17/05/95; full list of members (7 pages)
15 June 1995Return made up to 17/05/95; full list of members (14 pages)
6 January 1995Particulars of mortgage/charge (3 pages)
6 January 1995Particulars of mortgage/charge (3 pages)
8 July 1994Return made up to 17/05/94; no change of members (5 pages)
23 July 1993Return made up to 17/05/93; full list of members (7 pages)
18 May 1992Return made up to 17/05/92; no change of members (4 pages)
25 November 1991Return made up to 17/05/91; full list of members (7 pages)
25 November 1991Ad 02/01/91--------- £ si 98@1 (2 pages)
25 November 1991Ad 02/01/91--------- £ si 98@1 (2 pages)
24 June 1991Particulars of mortgage/charge (3 pages)
24 June 1991Particulars of mortgage/charge (3 pages)
17 May 1990Incorporation (13 pages)
17 May 1990Incorporation (13 pages)