Company NameSymmetricom, Ltd.
DirectorsMohammed Nawaz Sharif and James Eric Bjornholt
Company StatusLiquidation
Company Number02605691
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mohammed Nawaz Sharif
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleVice President European Finance Investor Relations
Country of ResidenceEngland
Correspondence AddressUnit 720 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMr James Eric Bjornholt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2355 W.Chandler Blvd
Chandler
Arizona 85224
United States
Director NameGlenn Roland Satterthwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1993)
RoleAgent
Correspondence AddressNyland House 7 Beechwood Avenue
Weybridge
Surrey
KT13 9TE
Director NameGlenn Roland Satterthwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1993)
RoleAgent
Correspondence AddressNyland House 7 Beechwood Avenue
Weybridge
Surrey
KT13 9TE
Secretary NameCarolynn Lesley Hinde-Smith
NationalityBritish
StatusResigned
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThe School House
Townshott Close
Gt Bookham
Surrey
KT23 4DQ
Director NameMr William Daniel Rasdal
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleExecutive
Correspondence Address2300 Orchard Parkway
San Jose
California
Ca 95131
Director NameMr Jeffrey Scott Kamsler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 1998)
RoleChief Finance Officer
Correspondence Address2300 Orchard Parkway
San Jose
California
Ca95131
Director NameMr Paul Neal Risinger
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1996)
RoleGeneral Management
Correspondence Address85 West Tasman Drive
San Jose California 95134
The United States Of America
Director NameMichael Duckham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2000)
RoleManaging Director
Correspondence Address4 Vilia Close
Burbage
Hinckley
Leicestershire
LE10 2EX
Director NameMary Ann Rorabaugh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1999)
RoleExecutive
Correspondence Address2300 Orchard Parkway
San Jose 95131 Califoria
Usa
Foreign
Director NameThomas Walter Steipp
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2009)
RoleExecutive
Correspondence Address2300 Orchard Parkway
Sanjose California 95131
Usa
Foreign
Director NameMaurice Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 04 August 2000)
RoleExecutive
Correspondence Address2300 Orchard Parkway
San Jose
California 95131-1017
Foreign
Director NameWilliam Slater
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2008)
RoleExecutive
Correspondence Address2300 Orchard Parkway
San Jose
California 95131
Foreign
Director NameMr Justin R. Spencer
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2008(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 November 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1149 Via Jose
San Jose
California 95120
United States
Director NameDavid Cote
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24970 O'Keefe Lane
Los Altos Hills
California 94022
United States
Director NameElizabeth Ann Fetter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(22 years after company formation)
Appointment Duration7 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2300 Orchard Parkway
San Jose
California
95131
Director NameMr Hoang Minh Ngo
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2013(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2016)
RoleVice President Of Tax And Corporate Controller
Country of ResidenceUnited States
Correspondence Address41 Edgehill Drive
Daventry
Northamptonshire
NN11 0GR
Director NameMark Winyu Lin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2018)
RoleVp Finance And Corporate Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Aliso Viejo
Ca92656
Enterprise
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1993(2 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 19 May 2020)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitesymmetricom.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

250k at £1Microsemi Frequency & Time Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£525,768
Gross Profit£374,583
Net Worth£1,378,287
Cash£439,917
Current Liabilities£285,187

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 April 2020 (3 years, 12 months ago)
Next Return Due10 May 2021 (overdue)

Charges

6 October 2003Delivered on: 23 October 2003
Persons entitled: Ocuco Limited and Ocuco Limited

Classification: Rent deposit deed
Secured details: A deposit of £6,124.50 due or to become due from the company to the chargee.
Particulars: The tenant with full title guarantee charges its interest in the deposit and the deposit balance to the landlord as security for the performance of the tenant's obligations contained in the lease and the cost of enforcing those obligations.
Outstanding
1 September 2000Delivered on: 6 September 2000
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: £41,313.00 due or o become due from the company to the chargee.
Particulars: Rent deposit monies.
Outstanding

Filing History

21 January 2021Declaration of solvency (8 pages)
21 January 2021Appointment of a voluntary liquidator (3 pages)
21 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
(1 page)
20 January 2021Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 15 Canada Square London E14 5GL on 20 January 2021 (2 pages)
1 June 2020Termination of appointment of Abogado Nominees Limited as a secretary on 19 May 2020 (1 page)
1 June 2020Notification of Microchip Technology Inc. as a person with significant control on 29 May 2018 (2 pages)
1 June 2020Cessation of Microsemi Corporation as a person with significant control on 29 May 2018 (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (17 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
2 April 2019Full accounts made up to 1 July 2018 (18 pages)
4 October 2018Appointment of James Eric Bjornholt as a director on 17 August 2018 (2 pages)
10 September 2018Termination of appointment of Mark Winyu Lin as a director on 17 August 2018 (1 page)
10 September 2018Appointment of Mr Mohammed Nawaz Sharif as a director on 17 August 2018 (2 pages)
10 September 2018Registered office address changed from 201 Haverstock Hill London NW3 4QG to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 10 September 2018 (2 pages)
14 May 2018Full accounts made up to 2 July 2017 (17 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 April 2018Registered office address changed from 41 Edgehill Drive Daventry Northamptonshire NN11 0GR to 201 Haverstock Hill London NW3 4QG on 23 April 2018 (2 pages)
19 May 2017Full accounts made up to 3 July 2016 (15 pages)
19 May 2017Full accounts made up to 3 July 2016 (15 pages)
2 May 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
2 May 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 December 2016Termination of appointment of Hoang Minh Ngo as a director on 11 November 2016 (2 pages)
9 December 2016Appointment of Mark Winyu Lin as a director on 11 November 2016 (3 pages)
9 December 2016Termination of appointment of Hoang Minh Ngo as a director on 11 November 2016 (2 pages)
9 December 2016Appointment of Mark Winyu Lin as a director on 11 November 2016 (3 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(14 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(14 pages)
12 April 2016Full accounts made up to 28 June 2015 (17 pages)
12 April 2016Full accounts made up to 28 June 2015 (17 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 250,000
(14 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 250,000
(14 pages)
14 April 2015Full accounts made up to 29 June 2014 (17 pages)
14 April 2015Full accounts made up to 29 June 2014 (17 pages)
13 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250,000
(14 pages)
13 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250,000
(14 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
11 December 2013Appointment of Hoang Ngo as a director (3 pages)
11 December 2013Appointment of Hoang Ngo as a director (3 pages)
11 December 2013Termination of appointment of Elizabeth Fetter as a director (2 pages)
11 December 2013Termination of appointment of Justin Spencer as a director (2 pages)
11 December 2013Termination of appointment of Elizabeth Fetter as a director (2 pages)
11 December 2013Termination of appointment of Justin Spencer as a director (2 pages)
13 June 2013Appointment of Elizabeth Ann Fetter as a director (3 pages)
13 June 2013Appointment of Elizabeth Ann Fetter as a director (3 pages)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (14 pages)
3 June 2013Termination of appointment of David Cote as a director (2 pages)
3 June 2013Termination of appointment of David Cote as a director (2 pages)
1 November 2012Full accounts made up to 1 July 2012 (16 pages)
1 November 2012Full accounts made up to 1 July 2012 (16 pages)
1 November 2012Full accounts made up to 1 July 2012 (16 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
3 November 2011Full accounts made up to 3 July 2011 (16 pages)
3 November 2011Full accounts made up to 3 July 2011 (16 pages)
3 November 2011Full accounts made up to 3 July 2011 (16 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
14 December 2010Full accounts made up to 27 June 2010 (16 pages)
14 December 2010Full accounts made up to 27 June 2010 (16 pages)
8 June 2010Registered office address changed from Unit 21 Collingwood Business Centre Lower Harding Street Northampon NN1 2JL on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 21 Collingwood Business Centre Lower Harding Street Northampon NN1 2JL on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 21 Collingwood Business Centre Lower Harding Street Northampon NN1 2JL on 8 June 2010 (2 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
17 January 2010Termination of appointment of Thomas Steipp as a director (1 page)
17 January 2010Appointment of David Cote as a director (2 pages)
17 January 2010Termination of appointment of Thomas Steipp as a director (1 page)
17 January 2010Appointment of David Cote as a director (2 pages)
22 December 2009Full accounts made up to 28 June 2009 (16 pages)
22 December 2009Full accounts made up to 28 June 2009 (16 pages)
9 May 2009Return made up to 26/04/09; full list of members (5 pages)
9 May 2009Return made up to 26/04/09; full list of members (5 pages)
23 March 2009Full accounts made up to 29 June 2008 (16 pages)
23 March 2009Full accounts made up to 29 June 2008 (16 pages)
3 December 2008Appointment terminated director william slater (1 page)
3 December 2008Director appointed justin richard spencer (2 pages)
3 December 2008Director appointed justin richard spencer (2 pages)
3 December 2008Appointment terminated director william slater (1 page)
28 April 2008Return made up to 26/04/08; full list of members (5 pages)
28 April 2008Return made up to 26/04/08; full list of members (5 pages)
9 November 2007Full accounts made up to 1 July 2007 (16 pages)
9 November 2007Full accounts made up to 1 July 2007 (16 pages)
9 November 2007Full accounts made up to 1 July 2007 (16 pages)
15 May 2007Return made up to 26/04/07; full list of members (5 pages)
15 May 2007Return made up to 26/04/07; full list of members (5 pages)
20 December 2006Full accounts made up to 2 July 2006 (16 pages)
20 December 2006Full accounts made up to 2 July 2006 (16 pages)
20 December 2006Full accounts made up to 2 July 2006 (16 pages)
30 October 2006Registered office changed on 30/10/06 from: 4 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page)
30 October 2006Registered office changed on 30/10/06 from: 4 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page)
25 May 2006Return made up to 26/04/06; full list of members (7 pages)
25 May 2006Return made up to 26/04/06; full list of members (7 pages)
13 April 2006Full accounts made up to 3 July 2005 (16 pages)
13 April 2006Full accounts made up to 3 July 2005 (16 pages)
13 April 2006Full accounts made up to 3 July 2005 (16 pages)
6 June 2005Return made up to 26/04/05; full list of members (5 pages)
6 June 2005Return made up to 26/04/05; full list of members (5 pages)
11 March 2005Group of companies' accounts made up to 27 June 2004 (17 pages)
11 March 2005Group of companies' accounts made up to 27 June 2004 (17 pages)
10 May 2004Return made up to 26/04/04; full list of members (5 pages)
10 May 2004Return made up to 26/04/04; full list of members (5 pages)
29 April 2004Group of companies' accounts made up to 29 June 2003 (16 pages)
29 April 2004Group of companies' accounts made up to 29 June 2003 (16 pages)
5 April 2004Registered office changed on 05/04/04 from: 150 wharfedale road winnersh wokingham berkshire RG41 5RB (1 page)
5 April 2004Registered office changed on 05/04/04 from: 150 wharfedale road winnersh wokingham berkshire RG41 5RB (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 26/04/03; full list of members (7 pages)
25 June 2003Return made up to 26/04/03; full list of members (7 pages)
17 June 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
17 June 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
6 August 2002Group of companies' accounts made up to 1 July 2001 (16 pages)
6 August 2002Group of companies' accounts made up to 1 July 2001 (16 pages)
6 August 2002Group of companies' accounts made up to 1 July 2001 (16 pages)
7 May 2002Return made up to 26/04/02; full list of members (5 pages)
7 May 2002Return made up to 26/04/02; full list of members (5 pages)
2 May 2002Delivery ext'd 3 mth 01/07/01 (1 page)
2 May 2002Delivery ext'd 3 mth 01/07/01 (1 page)
1 May 2001Return made up to 26/04/01; no change of members (5 pages)
1 May 2001Full group accounts made up to 2 July 2000 (17 pages)
1 May 2001Full group accounts made up to 2 July 2000 (17 pages)
1 May 2001Full group accounts made up to 2 July 2000 (17 pages)
1 May 2001Return made up to 26/04/01; no change of members (5 pages)
9 March 2001Registered office changed on 09/03/01 from: 2 the billings walnut tree close guildford surrey GU1 4UL (1 page)
9 March 2001Registered office changed on 09/03/01 from: 2 the billings walnut tree close guildford surrey GU1 4UL (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 26/04/00; full list of members (5 pages)
1 June 2000Registered office changed on 01/06/00 from: mansard close westgate northampton NN5 5DL (1 page)
1 June 2000Return made up to 26/04/00; full list of members (5 pages)
1 June 2000Registered office changed on 01/06/00 from: mansard close westgate northampton NN5 5DL (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
27 April 2000Full group accounts made up to 27 June 1999 (18 pages)
27 April 2000Full group accounts made up to 27 June 1999 (18 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
9 May 1999Return made up to 26/04/99; full list of members (6 pages)
9 May 1999Return made up to 26/04/99; full list of members (6 pages)
26 April 1999Company name changed telecom solutions (europe) limit ed\certificate issued on 26/04/99 (2 pages)
26 April 1999Company name changed telecom solutions (europe) limit ed\certificate issued on 26/04/99 (2 pages)
25 April 1999Full group accounts made up to 28 June 1998 (16 pages)
25 April 1999Full group accounts made up to 28 June 1998 (16 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
21 May 1998Location of register of members (non legible) (1 page)
21 May 1998Return made up to 26/04/98; full list of members (6 pages)
21 May 1998Return made up to 26/04/98; full list of members (6 pages)
21 May 1998Location of register of members (non legible) (1 page)
23 April 1998Full group accounts made up to 29 June 1997 (16 pages)
23 April 1998Full group accounts made up to 29 June 1997 (16 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
29 May 1997New director appointed (2 pages)
22 May 1997Full group accounts made up to 30 June 1996 (17 pages)
22 May 1997Full group accounts made up to 30 June 1996 (17 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
19 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
19 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
30 June 1996Full group accounts made up to 2 July 1995 (18 pages)
30 June 1996Full group accounts made up to 2 July 1995 (18 pages)
30 June 1996Full group accounts made up to 2 July 1995 (18 pages)
3 May 1996Return made up to 26/04/96; full list of members (7 pages)
3 May 1996Return made up to 26/04/96; full list of members (7 pages)
29 August 1995Return made up to 26/04/95; full list of members (14 pages)
29 August 1995Return made up to 26/04/95; full list of members (14 pages)
31 July 1995Memorandum and Articles of Association (26 pages)
31 July 1995Memorandum and Articles of Association (26 pages)
19 May 1995Auditor's resignation (2 pages)
19 May 1995Auditor's resignation (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 3 the billings walnut tree close guildford surrey. GU1 4UL (1 page)
4 May 1995Registered office changed on 04/05/95 from: 3 the billings walnut tree close guildford surrey. GU1 4UL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 April 1991Incorporation (11 pages)
26 April 1991Incorporation (11 pages)