Company NameCapita 02516598 Limited
Company StatusDissolved
Company Number02516598
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 25 August 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed17 November 2009(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 25 August 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMichael Paul Perry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Jackass Lane
Keston
Kent
BR2 6AN
Director NameMr Glen Dobinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address5 Foxglove Street
Shepherds Bush
London
W12 0QD
Director NameMr David Edward Gyngell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressSheepcote Farm House Sheepcote Lane
Orpington
Kent
BR5 4ET
Secretary NameBasil Frederick Williams
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Director NameJohn Colin Coughlin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressWhitehouse Farm Wivenhoe Road
Crockleford Heath
Elmstead Market
Essex
CO7 7BG
Director NameMr Mark Clayton Schofield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Old Bath Road
Leckhampton
Cheltenham
Gloucestershire
GL53 7DN
Wales
Director NameMr Peter John Montanaro
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address69 Lavington Drive
Longlevens
Gloucester
Gloucestershire
GL2 0HR
Wales
Director NamePeter John Montanaro
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 February 2004)
RoleCompany Director
Correspondence AddressProvence
20 Fountain Lane
Hockley
Essex
SS5 4SU
Director NameMr Neil Douglas Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 29 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsey
Herbert Road
London
SW19 3SH
Director NameRoderick Michael Quill
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressApsley The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Director NameMartin Edward Nicholson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1998)
RoleRetired
Correspondence AddressWood End
Wood End Green, Henham
Bishops Stortford
Hertfordshire
CM22 6AY
Secretary NameMr Neil Douglas Smith
NationalityBritish
StatusResigned
Appointed23 August 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsey
Herbert Road
London
SW19 3SH
Director NameAmy Woodbridge Dadarria
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2001)
RoleConsultant
Correspondence Address18 Ibis Lane
London
W4 3UP
Director NameMr Martin Charles Belcher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2001)
RoleUndrwriter
Country of ResidenceGBR
Correspondence AddressLe Hurel House
Le Vallon
St Martins
Guernsey
Director NamePeter Durwood Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2003)
RolePresident And CEO
Correspondence Address100 4th Avenue
Haddon Heights
New Jersey 08831
Usa
Foreign
Director NameMr Jeremy Hardman McArthur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(10 years, 12 months after company formation)
Appointment Duration7 years (resigned 20 June 2008)
RoleInsurance Services
Country of ResidenceUnited Kingdom
Correspondence Address34 Nassau Road
London
SW13 9QE
Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Acres St Johns Road
Oakley
Basingstoke
Hampshire
RG23 7DX
Director NameCharles Edward Callahan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2003)
RolePresident
Correspondence Address25 Sutton Place South Ph (A)
New York
Ny10022
Secretary NameRichard Trevor Antony Morgan
NationalityBritish
StatusResigned
Appointed21 June 2001(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravenscourt Park
London
W6 0TJ
Director NameMr Steven Lee Crabb
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 October 2007)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameMr Philip James Grant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClay Chimneys House Albury Road
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LP
Director NameMr Paul Russell Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Hollies
Old Wokingham Road
Wokingham
Berkshire
RG40 3BU
Director NameMr David Gay Pearson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Osmond Gardens
Wallington
Surrey
SM6 8SX
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address28 Broadway
Wilmslow
SK9 1NB
Director NameMr John Bryan King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Anthony Maxwell Pell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 2009)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(19 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.tascor.co.uk

Location

Registered AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Commercial Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(8 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(8 pages)
16 December 2014Company name changed tascor LIMITED\certificate issued on 16/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
16 December 2014Company name changed tascor LIMITED\certificate issued on 16/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(8 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(8 pages)
9 January 2014Termination of appointment of Francesca Todd as a director (1 page)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
9 January 2014Termination of appointment of Francesca Todd as a director (1 page)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 September 2012Company name changed lambourn insurance services LIMITED\certificate issued on 06/09/12
  • CONNOT ‐
(3 pages)
6 September 2012Company name changed lambourn insurance services LIMITED\certificate issued on 06/09/12
  • CONNOT ‐
(3 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
6 December 2010Solvency statement dated 08/11/10 (1 page)
6 December 2010Statement by directors (1 page)
6 December 2010Solvency statement dated 08/11/10 (1 page)
6 December 2010Statement by directors (1 page)
6 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 08/11/2010
(1 page)
6 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 08/11/2010
(1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
25 February 2010Statement of company's objects (2 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
25 February 2010Statement of company's objects (2 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
29 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero 23/12/2009
(1 page)
29 December 2009Solvency statement dated 23/12/09 (1 page)
29 December 2009Statement by directors (1 page)
29 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero 23/12/2009
(1 page)
29 December 2009Statement of capital on 29 December 2009
  • GBP 2
(4 pages)
29 December 2009Statement by directors (1 page)
29 December 2009Statement of capital on 29 December 2009
  • GBP 2
(4 pages)
29 December 2009Solvency statement dated 23/12/09 (1 page)
24 November 2009Appointment of Richard John Shearer as a director (2 pages)
24 November 2009Appointment of Richard John Shearer as a director (2 pages)
23 November 2009Termination of appointment of John King as a director (1 page)
23 November 2009Termination of appointment of John King as a director (1 page)
23 November 2009Appointment of Capita Corporate Director Limited as a director (2 pages)
23 November 2009Appointment of Capita Corporate Director Limited as a director (2 pages)
30 October 2009Termination of appointment of Anthony Pell as a director (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Termination of appointment of Anthony Pell as a director (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
19 October 2009Director's details changed for Mr John Bryan King on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Anthony Maxwell Pell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Anthony Maxwell Pell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Bryan King on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Anthony Maxwell Pell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Bryan King on 1 October 2009 (2 pages)
2 July 2009Director appointed anthony maxwell pell (1 page)
2 July 2009Director appointed anthony maxwell pell (1 page)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
14 April 2009Appointment terminated director david pearson (1 page)
14 April 2009Appointment terminated director richard holland (1 page)
14 April 2009Appointment terminated director richard holland (1 page)
14 April 2009Appointment terminated director david pearson (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Appointment terminated director jeremy mcarthur (1 page)
1 July 2008Appointment terminated director jeremy mcarthur (1 page)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Registered office changed on 20/07/07 from: ibex house 42-47 minories london EC3N 1HN (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Registered office changed on 20/07/07 from: ibex house 42-47 minories london EC3N 1HN (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006New director appointed (3 pages)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2005Particulars of mortgage/charge (10 pages)
9 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 2005Declaration of assistance for shares acquisition (11 pages)
9 September 2005Auditor's resignation (1 page)
9 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2005Particulars of mortgage/charge (10 pages)
9 September 2005Declaration of assistance for shares acquisition (11 pages)
8 September 2005Particulars of mortgage/charge (11 pages)
8 September 2005Particulars of mortgage/charge (11 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Memorandum and Articles of Association (8 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Memorandum and Articles of Association (8 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Return made up to 28/06/05; full list of members (3 pages)
13 July 2005Return made up to 28/06/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 December 2004 (15 pages)
19 April 2005Full accounts made up to 31 December 2004 (15 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
2 June 2004Full accounts made up to 31 December 2003 (15 pages)
2 June 2004Full accounts made up to 31 December 2003 (15 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003New director appointed (2 pages)
15 October 2003New director appointed (1 page)
15 October 2003New director appointed (1 page)
17 September 2003Return made up to 28/06/03; full list of members (8 pages)
17 September 2003Return made up to 28/06/03; full list of members (8 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
7 June 2003Full accounts made up to 31 December 2002 (16 pages)
7 June 2003Full accounts made up to 31 December 2002 (16 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
29 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2001New director appointed (4 pages)
23 July 2001New director appointed (4 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Auditor's resignation (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 64-66 mark lane london EC3R 7HN (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Auditor's resignation (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 64-66 mark lane london EC3R 7HN (1 page)
12 July 2001Director resigned (1 page)
8 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
31 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(10 pages)
31 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(10 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (12 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (12 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
23 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 August 1998Return made up to 28/06/98; no change of members (6 pages)
12 August 1998Return made up to 28/06/98; no change of members (6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 September 1996Return made up to 28/06/96; full list of members (7 pages)
12 September 1996Return made up to 28/06/96; full list of members (7 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
5 September 1995Return made up to 28/06/95; full list of members (8 pages)
5 September 1995Return made up to 28/06/95; full list of members (8 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1994Secretary resigned;director resigned (2 pages)
5 October 1994Secretary resigned;director resigned (2 pages)
16 September 1994New director appointed (2 pages)
16 September 1994New director appointed (2 pages)
21 July 1994New secretary appointed (2 pages)
21 July 1994New secretary appointed (2 pages)
14 April 1993Company name changed david gyngell management LIMITED\certificate issued on 15/04/93 (2 pages)
14 April 1993Company name changed david gyngell management LIMITED\certificate issued on 15/04/93 (2 pages)
19 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1990Memorandum and Articles of Association (7 pages)
12 September 1990Memorandum and Articles of Association (7 pages)
5 September 1990Company name changed scansharp LIMITED\certificate issued on 06/09/90 (2 pages)
5 September 1990Company name changed scansharp LIMITED\certificate issued on 06/09/90 (2 pages)
28 June 1990Incorporation (9 pages)
28 June 1990Incorporation (9 pages)