Company NameSimply Technologies Limited
Company StatusDissolved
Company Number02507104
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesArc 400 Limited and Simply Computers Limited

Business Activity

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

Directors

Director NameMr Harvey Paul Downer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(26 years, 10 months after company formation)
Appointment Duration2 months (closed 30 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSystemax House 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
Director NameMr Alan John Cantwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(26 years, 10 months after company formation)
Appointment Duration2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystemax House 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
Director NameJon Anthony Knowles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RoleComputer Programmer
Correspondence Address28 Chadwick Road
Leytonstone
London
E11 1NF
Director NameMaria Knowles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address23 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMr Paul James Berry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address94 Belgrave Road
Wanstead
London
E11 3QP
Director NameBarbara Ann Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address94 Belgrave Road
Wanstead
London
E11 3QP
Secretary NameJon Anthony Knowles
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address28 Chadwick Road
Leytonstone
London
E11 1NF
Secretary NameMaria Knowles
NationalityBritish
StatusResigned
Appointed09 August 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address23 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameDavid Woodward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1998)
RoleConsultant
Correspondence AddressGwithian The Street
North Warnborough
Hook
Hampshire
RG29 1BL
Secretary NameDavid Woodward
NationalityBritish
StatusResigned
Appointed12 June 1997(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressGwithian The Street
North Warnborough
Hook
Hampshire
RG29 1BL
Director NameRobert Bruce Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1999)
RoleVenture Capitalist
Correspondence Address19 Lewisham High Street
Lewisham
London
SE13 5AF
Director NameKyoumars Khadem
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1999)
RoleTechnical & Services Director
Correspondence Address65 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0ED
Secretary NameMr Paul James Berry
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address94 Belgrave Road
Wanstead
London
E11 3QP
Director NameMr Paul James Berry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address94 Belgrave Road
Wanstead
London
E11 3QP
Director NameKevin James McSpadden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2002)
RoleSales & Marketing D Irector
Correspondence Address91 Grange Crescent
Chigwell
Essex
IG7 5JD
Director NameKevin James McSpadden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2002)
RoleSales & Marketing D Irector
Correspondence Address91 Grange Crescent
Chigwell
Essex
IG7 5JD
Director NameMr Bruce Jay Leeds
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1999(8 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Director NameLeslie Ronald Biggs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2004)
RoleVice President Of European Ope
Correspondence Address317 Old Bedford Road
Luton
Bedfordshire
LU2 7BL
Director NameMr Robert Alan Leeds
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1999(8 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Secretary NameTerence Shaw
NationalityBritish
StatusResigned
Appointed04 February 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2004)
RoleVice President Of Europe
Correspondence Address1 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameTerence Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(14 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 February 2005)
RoleVice President Of Europe
Correspondence Address1 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Secretary NameMartyn Robert Pither
NationalityBritish
StatusResigned
Appointed10 December 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address57 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JH
Director NameMr Joseph Dunne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2005(14 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 February 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Director NameMr Richard Brian Leeds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2008(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Secretary NameMr Curt Rush
NationalityBritish
StatusResigned
Appointed20 March 2008(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Director NameMr Lawrence Philip Reinhold
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York 11050
United States
Secretary NameMr Eric Mitchell Lerner
StatusResigned
Appointed18 January 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
New York
Ny 11050
United States
Secretary NameMr Armando Tirado
StatusResigned
Appointed01 May 2014(23 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2014)
RoleCompany Director
Correspondence AddressSystemax House 5 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NY
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2014)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitewww.misco.co.uk/
Email address[email protected]
Telephone01925 414028
Telephone regionWarrington

Location

Registered AddressSystemax House
5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1.7m at £1Misco Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 July 1997Delivered on: 24 July 1997
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed.
Particulars: The deposit of £5,875.
Outstanding
27 July 1995Delivered on: 1 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 April 1994Delivered on: 27 April 1994
Persons entitled: P & 0 Property Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The deposit of £5,875 deposited by simply computers limited with p & o property holdings limited.
Outstanding
22 June 1993Delivered on: 24 June 1993
Persons entitled: P & O Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit of £2,925.75.
Outstanding
7 May 1993Delivered on: 11 May 1993
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 15/4/85.
Particulars: The deposit of £5,875 deposited by simply computers limited with p&o property holdings limited.
Outstanding
24 June 1994Delivered on: 1 July 1994
Satisfied on: 3 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2017Termination of appointment of Richard Brian Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Robert Alan Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Lawrence Philip Reinhold as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Alan John Cantwell as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Robert Alan Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Lawrence Philip Reinhold as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Harvey Paul Downer as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Richard Brian Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Bruce Jay Leeds as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Alan John Cantwell as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Harvey Paul Downer as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Bruce Jay Leeds as a director on 24 March 2017 (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
29 September 2016Micro company accounts made up to 2 January 2016 (4 pages)
29 September 2016Micro company accounts made up to 2 January 2016 (4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,662,500
(6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,662,500
(6 pages)
28 October 2015Micro company accounts made up to 27 December 2014 (4 pages)
28 October 2015Micro company accounts made up to 27 December 2014 (4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,662,500
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,662,500
(6 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Company name changed simply computers LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
26 April 2015Company name changed simply computers LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
26 April 2015Change of name notice (2 pages)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
24 June 2014Registered office address changed from B P Collins Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 June 2014 (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,662,500
(7 pages)
24 June 2014Appointment of Mr Armando Tirado as a secretary (2 pages)
24 June 2014Appointment of Mr Armando Tirado as a secretary (2 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,662,500
(7 pages)
24 June 2014Registered office address changed from B P Collins Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 June 2014 (1 page)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
6 May 2014Termination of appointment of Cremorne Nominees Limited as a secretary (2 pages)
6 May 2014Termination of appointment of Cremorne Nominees Limited as a secretary (2 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
21 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (18 pages)
21 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (18 pages)
7 November 2013Appointment of Mr Lawrence Philip Reinhold as a director (2 pages)
7 November 2013Appointment of Mr Lawrence Philip Reinhold as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2013
(7 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2013
(7 pages)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2013
(7 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2013
(7 pages)
11 June 2012Termination of appointment of Joseph Dunne as a director (1 page)
11 June 2012Termination of appointment of Joseph Dunne as a director (1 page)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
5 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Cremorne Nominees Limited on 31 May 2010 (2 pages)
1 June 2010Secretary's details changed for Cremorne Nominees Limited on 31 May 2010 (2 pages)
15 December 2009Secretary's details changed for Mr Curt Rush on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Curt Rush on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Robert Alan Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Joseph Dunne on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Brian Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Joseph Dunne on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Brian Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Bruce Jay Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Robert Alan Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Bruce Jay Leeds on 15 December 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 31/05/08; full list of members (4 pages)
31 July 2008Return made up to 31/05/08; full list of members (4 pages)
28 May 2008Director appointed richard brian leeds (3 pages)
28 May 2008Director appointed richard brian leeds (3 pages)
6 May 2008Secretary appointed curt rush (2 pages)
6 May 2008Secretary appointed curt rush (2 pages)
15 April 2008Director's change of particulars / bruce leeds / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / bruce leeds / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / robert leeds / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / robert leeds / 07/04/2008 (1 page)
10 April 2008Secretary appointed cremorne nominees LIMITED (2 pages)
10 April 2008Registered office changed on 10/04/2008 from, darby close, park farm south, wellingborough, northamptonshire, NN8 6GS (1 page)
10 April 2008Secretary appointed cremorne nominees LIMITED (2 pages)
10 April 2008Registered office changed on 10/04/2008 from, darby close, park farm south, wellingborough, northamptonshire, NN8 6GS (1 page)
27 March 2008Appointment terminated secretary martyn pither (1 page)
27 March 2008Appointment terminated secretary martyn pither (1 page)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
17 June 2007Return made up to 31/05/07; no change of members (7 pages)
17 June 2007Return made up to 31/05/07; no change of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 December 2005Full accounts made up to 31 December 2004 (8 pages)
22 December 2005Full accounts made up to 31 December 2004 (8 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
10 June 2005Return made up to 31/05/05; full list of members (7 pages)
10 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New director appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
2 August 2004Full accounts made up to 31 December 2003 (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (8 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
16 September 2003Return made up to 31/05/03; full list of members (7 pages)
16 September 2003Return made up to 31/05/03; full list of members (7 pages)
29 August 2002Registered office changed on 29/08/02 from: boundary house, cricketfield road, uxbridge, middlesex UB8 1QG (1 page)
29 August 2002Registered office changed on 29/08/02 from: boundary house, cricketfield road, uxbridge, middlesex UB8 1QG (1 page)
26 June 2002Return made up to 31/05/02; full list of members (8 pages)
26 June 2002Return made up to 31/05/02; full list of members (8 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
21 May 2002Full accounts made up to 31 December 2001 (9 pages)
21 May 2002Full accounts made up to 31 December 2001 (9 pages)
5 July 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 2/3 forest works, forest road, walthamstow london, E17 6JF (1 page)
25 February 1999Full accounts made up to 30 June 1998 (19 pages)
25 February 1999Secretary resigned;director resigned (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Auditor's resignation (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 February 1999Full accounts made up to 30 June 1998 (19 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Auditor's resignation (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned;director resigned (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 2/3 forest works, forest road, walthamstow london, E17 6JF (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
13 October 1998Return made up to 31/05/98; full list of members (8 pages)
13 October 1998Return made up to 31/05/98; full list of members (8 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
21 October 1997Full accounts made up to 30 June 1997 (20 pages)
21 October 1997Full accounts made up to 30 June 1997 (20 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
13 August 1997£ ic 1700000/1662500 01/07/97 £ sr 37500@1=37500 (1 page)
13 August 1997£ ic 1700000/1662500 01/07/97 £ sr 37500@1=37500 (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
16 July 1997Return made up to 31/05/97; no change of members (4 pages)
16 July 1997Return made up to 31/05/97; no change of members (4 pages)
14 July 1997Secretary resigned;director resigned (1 page)
14 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1997£ nc 500000/5000000 01/07/97 (1 page)
13 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 July 1997Ad 01/07/97--------- £ si 1500000@1=1500000 £ ic 200000/1700000 (2 pages)
13 July 1997£ nc 500000/5000000 01/07/97 (1 page)
13 July 1997Ad 01/07/97--------- £ si 1500000@1=1500000 £ ic 200000/1700000 (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 28 walthamstow business centre, clifford road, walthamstow, london. E17 4SX (1 page)
22 May 1997Registered office changed on 22/05/97 from: 28 walthamstow business centre, clifford road, walthamstow, london. E17 4SX (1 page)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Full accounts made up to 30 June 1996 (19 pages)
24 October 1996Full accounts made up to 30 June 1996 (19 pages)
30 July 1996Return made up to 31/05/96; full list of members (5 pages)
30 July 1996Return made up to 31/05/96; full list of members (5 pages)
18 October 1995Full accounts made up to 30 June 1995 (19 pages)
18 October 1995Full accounts made up to 30 June 1995 (19 pages)
17 October 1995Particulars of contract relating to shares (4 pages)
17 October 1995Ad 30/06/95--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
17 October 1995Ad 30/06/95--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
17 October 1995Particulars of contract relating to shares (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
24 July 1995Return made up to 31/05/95; full list of members (6 pages)
24 July 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 September 1994Full accounts made up to 30 June 1994 (14 pages)
13 September 1994Full accounts made up to 30 June 1994 (14 pages)
16 November 1993Accounts for a small company made up to 30 June 1993 (6 pages)
16 November 1993Accounts for a small company made up to 30 June 1993 (6 pages)
13 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
13 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
23 March 1992Full accounts made up to 31 May 1991 (1 page)
23 March 1992Full accounts made up to 31 May 1991 (1 page)