Twickenham
Middlesex
TW1 3QS
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2019(29 years, 1 month after company formation) |
Appointment Duration | 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House, 9th Floor 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Craig Charles Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 March 2003) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southlea Road Datchet Slough Berkshire SL3 9BY |
Secretary Name | Mrs Jacqueline June Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 21 South Lea Road Datchet Slough Berkshire SL3 9BY |
Secretary Name | Philip Edward Reedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 9 Hertford Lodge Albert Drive London SW19 6NE |
Director Name | Mrs Jacqueline June Smith |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 21 South Lea Road Datchet Slough Berkshire SL3 9BY |
Director Name | Mrs Jacqueline June Smith |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 21 South Lea Road Datchet Slough Berkshire SL3 9BY |
Secretary Name | Mr Craig Charles Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southlea Road Datchet Slough Berkshire SL3 9BY |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2004) |
Role | General Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Nikoletta McAllen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Director Name | John Donald Philips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 52 Coniger Road London SW6 3TA |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 1 Elizabeth Gardens Kintbury Berkshire RG17 9RB |
Director Name | Mr Stuart Gary Pickles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Adrian Stuart Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2006(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 68 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Copsem Lane Oxshott KT22 0NX |
Secretary Name | Mr Stuart Gary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 103 St Georges Drive Pimlico London SW1V 4DA |
Director Name | Mr Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Damien Paul Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 3/103 St. Georges Drive Pimilco London SW1V 4DA |
Director Name | Derek Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Andrew James Carter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Regal House 9th Floor 70 London Road Twickenham Middlesex |
Director Name | Mr Daniel Warwick Townsend |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2017) |
Role | Sales Director |
Country of Residence | Engalnd |
Correspondence Address | Regal House 9th Floor 70 London Road Twickenham Middlesex |
Director Name | Mr Thomas Edward King |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2019) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | Regal House, 9th Floor 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2019) |
Role | Chief Financial Officer Europe |
Country of Residence | United Kingdom |
Correspondence Address | Regal House, 9th Floor 70 London Road Twickenham Middlesex TW1 3QS |
Registered Address | Regal House, 9th Floor 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2019 | Application to strike the company off the register (3 pages) |
8 September 2019 | Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page) |
8 September 2019 | Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
21 February 2019 | Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page) |
8 February 2019 | Registered office address changed from Regal House 9th Floor, 70 London Road Twickenham Middlesex to Regal House, 9th Floor 70 London Road Twickenham Middlesex TW1 3QS on 8 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
2 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 7 August 2013 (1 page) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
6 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
6 September 2012 | Termination of appointment of Damien Jackman as a director (1 page) |
6 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
6 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
6 September 2012 | Termination of appointment of Damien Jackman as a secretary (1 page) |
6 September 2012 | Termination of appointment of Damien Jackman as a director (1 page) |
6 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
6 September 2012 | Termination of appointment of Damien Jackman as a secretary (1 page) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
24 November 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
24 November 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
6 September 2011 | Annual return made up to 12 July 2011 (15 pages) |
6 September 2011 | Annual return made up to 12 July 2011 (15 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 July 2010 | Annual return made up to 12 July 2010 (15 pages) |
28 July 2010 | Annual return made up to 12 July 2010 (15 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
31 January 2007 | Resolutions
|
31 January 2007 | Registered office changed on 31/01/07 from: regal house thrid floor 70 london road twickenham middlesex TW1 3QS (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: regal house thrid floor 70 london road twickenham middlesex TW1 3QS (1 page) |
31 January 2007 | Resolutions
|
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
25 August 2005 | Company name changed foster's group emea LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed foster's group emea LIMITED\certificate issued on 25/08/05 (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
24 May 2005 | Company name changed the new zealand wine club limite d\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed the new zealand wine club limite d\certificate issued on 24/05/05 (2 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Director resigned (1 page) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
31 March 2003 | Return made up to 12/07/02; full list of members (7 pages) |
31 March 2003 | Return made up to 12/07/02; full list of members (7 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 21 a southlea road datchet berkshire SL3 9BY (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 21 a southlea road datchet berkshire SL3 9BY (1 page) |
25 March 2003 | Secretary resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 December 1999 | Return made up to 12/07/99; full list of members (6 pages) |
16 December 1999 | Return made up to 12/07/99; full list of members (6 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
2 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
2 October 1998 | Return made up to 12/07/98; no change of members (4 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Return made up to 12/07/98; no change of members (4 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
21 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
11 July 1997 | Return made up to 12/07/97; full list of members (4 pages) |
11 July 1997 | Return made up to 12/07/97; full list of members (4 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
19 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
8 August 1996 | Return made up to 12/07/96; change of members (6 pages) |
8 August 1996 | Return made up to 12/07/96; change of members (6 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Return made up to 12/07/95; no change of members (4 pages) |
16 May 1996 | Return made up to 12/07/95; no change of members (4 pages) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 21 southlea road datchet berkshire SL3 9BY (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 21 southlea road datchet berkshire SL3 9BY (1 page) |
18 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
18 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
12 July 1990 | Incorporation (11 pages) |
12 July 1990 | Incorporation (11 pages) |