Company NameCosec Services Limited
Company StatusActive
Company Number02527371
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Raymond George Mills
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameRaymond George Mills
NationalityBritish
StatusCurrent
Appointed17 April 1997(6 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Andrew Philip Pike
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(7 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon Close
Stone
Aylesbury
Buckinghamshire
HP17 8YM
Director NameMr Paramjit Sehmi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(23 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMiss Lydia Mills
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(30 years after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameDeborah Louise Mills
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JX
Secretary NameLinda Elizabeth Hatton
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressOakmead 161 Wycombe Road
Prestwood
Buckinghamshire
HP16 0NJ
Director NameAmanda Jane Berry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 1997)
RolePractice Manager
Correspondence Address25a Portway Drive
West Wycombe
Buckinghamshire
HP12 4AU
Director NameElizabeth Beale
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 September 1997)
RoleAssociate Legal Adviser
Correspondence AddressHollycrest
Moneyrow Green
Holyport
Berkshire
SL6 2NA
Director NameJames Patrick Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2000)
RoleAttorney At Law
Correspondence AddressFlat 1
9 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameDavid Stuart Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(10 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIvycroft
Kiln Road Prestwood
Great Missenden
Buckinghamshire
HP16 9DQ
Director NameMs Debra Leanne Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Chiltern Road
Marlow
SL7 2PP
Director NameRachel Adele West
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2004)
RoleSolicitor
Correspondence Address26 Station Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9TZ
Director NameEve Panayides
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2008)
RoleSolicitor
Correspondence Address1 Birley Lodge
83 Acacia Road
London
NW8 6BJ
Director NameMs Kanwal Majeed
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2013)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Hertford Street
London
W1J 7SG
Director NameMr Joss Burrell Alcraft
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Hertford Street
London
W1J 7SG
Director NameMr Ben Howard
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hertford Street
London
W1J 7SG

Contact

Websitewww.electservices.co.uk
Email address[email protected]
Telephone01634 303018
Telephone regionMedway

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Raymond George Mills
50.00%
Ordinary
50 at £1Mrs Deborah Louise Mills
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
29 July 2020Appointment of Miss Lydia Mills as a director on 27 July 2020 (2 pages)
5 September 2019Cessation of Raymond George Mills as a person with significant control on 5 September 2019 (1 page)
5 September 2019Notification of Burlingtons Corporate Services Limited as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 September 2019Cessation of Deborah Louise Mills as a person with significant control on 5 September 2019 (1 page)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Change of details for Mrs Deborah Louise Mills as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 8 August 2017 (1 page)
8 August 2017Change of details for Mrs Deborah Louise Mills as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 8 August 2017 (1 page)
28 July 2017Termination of appointment of Joss Burrell Alcraft as a director on 27 July 2017 (1 page)
28 July 2017Termination of appointment of Joss Burrell Alcraft as a director on 27 July 2017 (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Termination of appointment of Ben Howard as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Ben Howard as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Ben Howard as a director on 1 September 2015 (1 page)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(7 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(7 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(7 pages)
11 February 2014Appointment of Mr Ben Howard as a director (2 pages)
11 February 2014Appointment of Mr Ben Howard as a director (2 pages)
11 February 2014Appointment of Mr Paramjit Sehmi as a director (2 pages)
11 February 2014Appointment of Mr Paramjit Sehmi as a director (2 pages)
2 October 2013Appointment of Joss Burrell Alcraft as a director (3 pages)
2 October 2013Appointment of Joss Burrell Alcraft as a director (3 pages)
20 September 2013Termination of appointment of Kanwal Majeed as a director (2 pages)
20 September 2013Termination of appointment of Kanwal Majeed as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Termination of appointment of David Hill as a director (2 pages)
20 September 2013Termination of appointment of David Hill as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 2 August 2013 no member list
Statement of capital on 2013-08-29
  • GBP 100
(17 pages)
29 August 2013Annual return made up to 2 August 2013 no member list
Statement of capital on 2013-08-29
  • GBP 100
(17 pages)
29 August 2013Annual return made up to 2 August 2013 no member list
Statement of capital on 2013-08-29
  • GBP 100
(17 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Director's details changed for Mr Raymond George Mills on 1 April 2011 (2 pages)
6 August 2012Director's details changed for David Stuart Hill on 1 April 2011 (2 pages)
6 August 2012Director's details changed for David Stuart Hill on 1 April 2011 (2 pages)
6 August 2012Director's details changed for Mr Raymond George Mills on 1 April 2011 (2 pages)
6 August 2012Director's details changed for David Stuart Hill on 1 April 2011 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Mrs Deborah Louise Mills on 1 April 2011 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Mr Raymond George Mills on 1 April 2011 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Mrs Deborah Louise Mills on 1 April 2011 (2 pages)
6 August 2012Director's details changed for Mrs Deborah Louise Mills on 1 April 2011 (2 pages)
9 July 2012Appointment of Miss Kanwal Majeed as a director (3 pages)
9 July 2012Appointment of Miss Kanwal Majeed as a director (3 pages)
22 May 2012Director's details changed for Mrs Deborah Louise Mills on 15 May 2012 (3 pages)
22 May 2012Director's details changed for Mrs Deborah Louise Mills on 15 May 2012 (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (16 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (16 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (16 pages)
12 August 2011Director's details changed for Mrs Deborah Louise Mills on 1 April 2011 (3 pages)
12 August 2011Director's details changed for Mrs Deborah Louise Mills on 1 April 2011 (3 pages)
12 August 2011Director's details changed for David Stuart Hill on 1 April 2011 (3 pages)
12 August 2011Secretary's details changed for Raymond George Mills on 1 April 2011 (3 pages)
12 August 2011Director's details changed for David Stuart Hill on 1 April 2011 (3 pages)
12 August 2011Director's details changed for Mr Raymond George Mills on 1 April 2011 (3 pages)
12 August 2011Secretary's details changed for Raymond George Mills on 1 April 2011 (3 pages)
12 August 2011Director's details changed for Mr Raymond George Mills on 1 April 2011 (3 pages)
12 August 2011Director's details changed for David Stuart Hill on 1 April 2011 (3 pages)
12 August 2011Director's details changed for Mr Raymond George Mills on 1 April 2011 (3 pages)
12 August 2011Director's details changed for Mrs Deborah Louise Mills on 1 April 2011 (3 pages)
12 August 2011Secretary's details changed for Raymond George Mills on 1 April 2011 (3 pages)
23 March 2011Registered office address changed from 19 Cavendish Square London W1A 2AW on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 19 Cavendish Square London W1A 2AW on 23 March 2011 (2 pages)
21 October 2010Secretary's details changed for Raymond George Mills on 18 October 2010 (3 pages)
21 October 2010Director's details changed for Deborah Louise Mills on 18 October 2010 (3 pages)
21 October 2010Secretary's details changed for Raymond George Mills on 18 October 2010 (3 pages)
21 October 2010Director's details changed for Raymond George Mills on 18 October 2010 (3 pages)
21 October 2010Director's details changed for Raymond George Mills on 18 October 2010 (3 pages)
21 October 2010Director's details changed for Deborah Louise Mills on 18 October 2010 (3 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (16 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (16 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (16 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 02/08/09; full list of members (8 pages)
1 September 2009Return made up to 02/08/09; full list of members (8 pages)
6 November 2008Registered office changed on 06/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
6 November 2008Registered office changed on 06/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Return made up to 02/08/08; no change of members (8 pages)
6 August 2008Return made up to 02/08/08; no change of members (8 pages)
25 July 2008Appointment terminated director eve panayides (1 page)
25 July 2008Appointment terminated director eve panayides (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Return made up to 02/08/07; no change of members (8 pages)
14 August 2007Return made up to 02/08/07; no change of members (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
24 August 2006Return made up to 02/08/06; full list of members (8 pages)
24 August 2006Return made up to 02/08/06; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Return made up to 02/08/05; full list of members (8 pages)
15 August 2005Return made up to 02/08/05; full list of members (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
2 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
1 September 2003Return made up to 02/08/03; full list of members (9 pages)
1 September 2003Return made up to 02/08/03; full list of members (9 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 July 2003Director's particulars changed (1 page)
5 July 2003Director's particulars changed (1 page)
9 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
13 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 July 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
17 July 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 July 2001Registered office changed on 08/07/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
8 July 2001Registered office changed on 08/07/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
1 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Registered office changed on 13/01/00 from: tamsin house 4 chapel street marlow buckinghamshire SL7 1DD (1 page)
13 January 2000Registered office changed on 13/01/00 from: tamsin house 4 chapel street marlow buckinghamshire SL7 1DD (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 September 1999Return made up to 02/08/99; no change of members (4 pages)
2 September 1999Return made up to 02/08/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1997Director resigned (2 pages)
3 March 1997Director resigned (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
13 October 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1996Full accounts made up to 31 December 1994 (8 pages)
29 May 1996Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 21 sedgmoor road flackwell heath bucks HP10 9AU (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1996Registered office changed on 29/05/96 from: 21 sedgmoor road flackwell heath bucks HP10 9AU (1 page)
29 May 1996Full accounts made up to 31 December 1994 (8 pages)
29 May 1996New secretary appointed (2 pages)
19 March 1996Strike-off action suspended (1 page)
19 March 1996Strike-off action suspended (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
2 August 1990Incorporation (22 pages)
2 August 1990Incorporation (22 pages)