Company Name8 Fielding Road Flat Management Company Limited
Company StatusActive
Company Number02620534
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnna Simsek
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(9 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressFlat 2, 184 Blythe Road Ayner Simsek
Flat 2, 184 Blythe Road
London
W14 0HD
Director NameJason David Armstrong
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2, 184 Blythe Road Ayner Simsek
Flat 2, 184 Blythe Road
London
W14 0HD
Director NameMr James Iain Sebastian Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 184 Blythe Road Ayner Simsek
Flat 2, 184 Blythe Road
London
W14 0HD
Secretary NameMs Anna Aynur Simsek
StatusCurrent
Appointed05 December 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFlat 2 184 Blythe Road
London
W14 0HD
Director NameOctavius Orlando Irvine Casati Black
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleMarket Research Manager
Correspondence AddressFlat 3, 6 Phillimore Gardens
London
W8 7QD
Director NameNeale Stevenson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleBanker
Correspondence Address85 Masbro Road
London
W14 0LR
Secretary NameOctavius Orlando Irvine Casati Black
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleMarket Research Manager
Correspondence AddressFlat 3, 6 Phillimore Gardens
London
W8 7QD
Director NameMr Alex Robert John Andrewes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 1997)
RoleStudent
Correspondence Address8 Fielding Road
London
W14 0LL
Director NameMr Jonathan Vincent Preece Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1995)
RoleBanker
Correspondence Address8 Fielding Road
London
W14 0LL
Director NameNicholas Kollakis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1997)
RoleBanker
Correspondence AddressFlat 4 8 Fielding Road
London
W14 0LL
Director NameEdward Henry Duff Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2000)
RoleArmy Officer
Correspondence AddressFlat 2 8 Fielding Road
West Ken
London
W14 0LL
Director NameGuy Richard Duncan Lambert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 June 2001)
RoleChartered Surveyor
Correspondence AddressFlat 5 8 Fielding Road
Shepherds Bush
London
W14 0LL
Director NameRobin Huw Lloyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2004)
RoleMarketing
Correspondence AddressFlat 3 8 Fielding Road
London
W14 0LL
Secretary NameRobin Huw Lloyd
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleMarketing
Correspondence AddressFlat 3 8 Fielding Road
London
W14 0LL
Director NameAmanda Jane Hardy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 January 2008)
RoleMarketing Director
Correspondence AddressBasement Flat 8 Fielding Road
London
W14 0LL
Director NameMatthew Bianchi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2001)
RoleBanker
Correspondence AddressFlat4 8 Fielding Road
London
W14 0LL
Director NameLindsay McEwan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2004)
RoleBanker
Correspondence AddressFlat 5
8 Fielding Road
London
W14 0LL
Director NameJuliet Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2007)
RoleStudent
Correspondence AddressStanton Hall
Matlock
Derbyshire
DE4 2LW
Director NameDr Sinclair McLean Gore
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleDoctor
Correspondence AddressFlat 5
8 Fielding Road
London
W14 0LL
Secretary NameAmanda Jane Hardy
NationalityBritish
StatusResigned
Appointed01 September 2004(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2005)
RoleMarketing Director
Correspondence AddressBasement Flat 8 Fielding Road
London
W14 0LL
Director NameHarriet Louise Pitt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2012)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Mangement Ltd 196 New Kings Roa
London
SW6 4NF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(14 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 July 2006)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 July 2006(15 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2018)
Correspondence AddressC/O London Home Lets 20 North End Parade
London
W14 0SJ

Location

Registered AddressFlat 2, 184 Blythe Road Ayner Simsek
Flat 2, 184 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Anna Simsek
25.00%
Ordinary
1 at £1Bill Newland
25.00%
Ordinary
1 at £1Jane Elizabeth Eaton
25.00%
Ordinary
1 at £1Patricia Claire Armstrong & Jason David Armstrong
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
11 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 December 2018Appointment of Ms Anna Aynur Simsek as a secretary on 5 December 2018 (2 pages)
5 December 2018Registered office address changed from C/O London Homelets, 20 North End Parade North End Parade London W14 0SJ England to Flat 2, 184 Blythe Road Ayner Simsek Flat 2, 184 Blythe Road London W14 0HD on 5 December 2018 (1 page)
2 August 2018Termination of appointment of Urang Property Management Limited as a secretary on 1 April 2018 (1 page)
10 July 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 March 2018Secretary's details changed for Urang Property Management Limited on 19 March 2018 (1 page)
19 March 2018Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF to C/O London Homelets, 20 North End Parade North End Parade London W14 0SJ on 19 March 2018 (1 page)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
(5 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
(5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(5 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 April 2013Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 April 2013Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 May 2012Termination of appointment of Harriet Pitt as a director (1 page)
18 May 2012Termination of appointment of Harriet Pitt as a director (1 page)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Appointment of Mr James Iain Sebastian Eaton as a director (2 pages)
9 January 2012Appointment of Mr James Iain Sebastian Eaton as a director (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Jason David Armstrong on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Anna Simsek on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Harriet Louise Pitt on 15 April 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Jason David Armstrong on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Harriet Louise Pitt on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Anna Simsek on 15 April 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LIMITED new kings road london SW6 4NF (1 page)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LIMITED new kings road london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
12 May 2009Secretary's change of particulars / urang LIMITED / 12/05/2009 (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 12/05/2009 (1 page)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounting reference date shortened from 25/12/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 25/12/2008 to 31/12/2007 (1 page)
28 April 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
17 April 2008Return made up to 15/04/08; full list of members (5 pages)
17 April 2008Return made up to 15/04/08; full list of members (5 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
14 August 2007Accounts for a dormant company made up to 25 December 2006 (1 page)
14 August 2007Accounts for a dormant company made up to 25 December 2006 (1 page)
30 July 2007Return made up to 14/06/07; full list of members (3 pages)
30 July 2007Return made up to 14/06/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
3 October 2006Registered office changed on 03/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
21 August 2006Accounting reference date extended from 30/06/06 to 25/12/06 (1 page)
21 August 2006Accounting reference date extended from 30/06/06 to 25/12/06 (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 14/06/06; full list of members (3 pages)
9 August 2006Return made up to 14/06/06; full list of members (3 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: flat a 8 fielding road london W14 0LL (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: flat a 8 fielding road london W14 0LL (1 page)
11 October 2005New secretary appointed (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 14/06/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 14/06/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 April 2005Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
26 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 September 2002Return made up to 14/06/02; full list of members (9 pages)
30 September 2002Return made up to 14/06/02; full list of members (9 pages)
10 April 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/04/02
(10 pages)
10 April 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/04/02
(10 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
17 July 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 July 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
15 June 2000Return made up to 14/06/00; full list of members (8 pages)
15 June 2000Return made up to 14/06/00; full list of members (8 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 July 1999Return made up to 14/06/99; full list of members (8 pages)
2 July 1999Return made up to 14/06/99; full list of members (8 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
19 June 1998Return made up to 14/06/98; no change of members (6 pages)
19 June 1998Return made up to 14/06/98; no change of members (6 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
18 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
17 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 September 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
21 June 1995Return made up to 14/06/95; full list of members (6 pages)
21 June 1995Return made up to 14/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 June 1991Incorporation (18 pages)
14 June 1991Incorporation (18 pages)