London
SW7 4AG
Director Name | Mr Rufus Laurence Olins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 75 Callcott Road London NW6 7EE |
Director Name | Mr Justin Mark Carter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Film Production |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dyne Rd London NW6 7DR |
Director Name | Miss Jessica Mary Havard Davies |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Journalist |
Correspondence Address | 268 Westbourne Park Road London W11 1EJ |
Director Name | Mr Michael Alan Green |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Schoolteacher |
Correspondence Address | 268 Westbourne Park Road London W11 1EJ |
Secretary Name | Mr Justin Mark Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dyne Rd London NW6 7DR |
Director Name | Ms Emma Doreen Boam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 1998) |
Role | Student |
Correspondence Address | First Flour Flat 268 Westbourne Park Road London W11 1EJ |
Director Name | Ms Katrina Louise Mullucks |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 March 2000) |
Role | Publishing |
Correspondence Address | 268 Westbourne Park Road London W11 1EJ |
Secretary Name | Ms Katrina Louise Mullucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 268 Westbourne Park Road London W11 1EJ |
Director Name | Emma Rachel Burgham |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2001) |
Role | Accounts Director |
Correspondence Address | 268a Westbourne Park Road London W11 1EJ |
Secretary Name | Emma Rachel Burgham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2001) |
Role | Licencee |
Correspondence Address | 268a Westbourne Park Road London W11 1EJ |
Director Name | Douglas John Thackway |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2002) |
Role | Development Manager |
Correspondence Address | Flat 4 268 Westbourne Park Road London W11 1EJ |
Director Name | Brian Molko |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2000) |
Role | Musician |
Correspondence Address | 268c Westbourne Park Road London W11 1EJ |
Director Name | Natalie Molly Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2000) |
Role | Musician/Pa |
Correspondence Address | 268 Flat 1 Westbourne Park Road London W11 1EJ |
Director Name | Joseph Patrick Fitzpatrick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 2005) |
Role | Accountant |
Correspondence Address | Flat 3 268 Westbourne Park Road London W11 1EJ |
Director Name | Mr Mark Andrew O'Callaghan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2011) |
Role | President Sales Duvhamp |
Country of Residence | England |
Correspondence Address | Flat 4 86 Edith Grove London SW10 0NH |
Director Name | Dorothea Louise Yates |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2007) |
Role | Equity Sales |
Correspondence Address | Basement Flat 268a Westbourne Park Road London W11 1EJ |
Secretary Name | Douglas John Thackway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2002) |
Role | Marketing Manager |
Correspondence Address | Flat 4 268 Westbourne Park Road London W11 1EJ |
Secretary Name | Dorothea Louise Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2007) |
Role | Equity Sales |
Correspondence Address | Basement Flat 268a Westbourne Park Road London W11 1EJ |
Director Name | Giovanni Baldini |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2006) |
Role | Inv Banking |
Correspondence Address | Flat 4 268 Westbourne Park Road London W11 1EJ |
Director Name | Ugo Romano |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2011) |
Role | Director Shipping Company |
Country of Residence | United Kingdom |
Correspondence Address | 7a Essendine Road London W9 2LS |
Director Name | Khaled Dahlawi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 January 2017) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 268 Westbourne Park Road London W11 1EJ |
Director Name | Sarah Jane Bellamy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2011) |
Role | Digital Director, Gmg Radio |
Country of Residence | United Kingdom |
Correspondence Address | 268 Westbourne Park Road Basement London W11 1EJ |
Secretary Name | Khaled Dahlawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2007) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 268 Westbourne Park Road London W11 1EJ |
Secretary Name | Mrs Sarah Jane Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 6 Silcocks Cottages Skippool Road Thornton Lancashire FY5 5LE |
Director Name | Mr Rory Charles Allingham |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 July 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 268 Westbourne Park Road London W11 1EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | -1 years, 7 months (resigned 08 August 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 August 2020 | Change of details for Mr Samuel Skallas as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Samuel Skallas on 11 August 2020 (2 pages) |
13 July 2020 | Notification of Samuel Skallas as a person with significant control on 13 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Samuel Skallas as a director on 13 July 2020 (2 pages) |
13 July 2020 | Cessation of Rory Charles Allingham as a person with significant control on 13 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Rory Charles Allingham as a director on 13 July 2020 (1 page) |
4 July 2020 | Registered office address changed from 268a Westbourne Park Road London W11 1EJ England to 92 C Shelgate Road London SW11 1BQ on 4 July 2020 (1 page) |
4 July 2020 | Registered office address changed from 92 C Shelgate Road London SW11 1BQ England to 268 Westbourne Park Road London W11 1EJ on 4 July 2020 (1 page) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 April 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 268a Westbourne Park Road London W11 1EJ on 19 April 2018 (1 page) |
28 February 2018 | Registered office address changed from C/O Rory Allingham Basement Flat 268 Westbourne Park Road Ladbroke Grove London W11 1EJ to Kemp House 160 City Road London EC1V 2NX on 28 February 2018 (1 page) |
26 February 2018 | Resolutions
|
24 February 2018 | Termination of appointment of Khaled Dahlawi as a director on 10 January 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
12 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
12 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
27 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
27 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
27 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 August 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
12 August 2011 | Termination of appointment of Mark O'callaghan as a director (1 page) |
12 August 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
12 August 2011 | Termination of appointment of Mark O'callaghan as a director (1 page) |
12 August 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
14 June 2011 | Termination of appointment of Ugo Romano as a director (1 page) |
14 June 2011 | Termination of appointment of Ugo Romano as a director (1 page) |
9 February 2011 | Termination of appointment of Sarah Bellamy as a secretary (1 page) |
9 February 2011 | Appointment of Mr Rory Charles Allingham as a director (2 pages) |
9 February 2011 | Termination of appointment of Sarah Bellamy as a director (1 page) |
9 February 2011 | Registered office address changed from 6 Silcocks Cottages Skippool Road Little Thornton Lancs FY5 5LE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 6 Silcocks Cottages Skippool Road Little Thornton Lancs FY5 5LE on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Sarah Bellamy as a director (1 page) |
9 February 2011 | Appointment of Mr Rory Charles Allingham as a director (2 pages) |
9 February 2011 | Registered office address changed from 6 Silcocks Cottages Skippool Road Little Thornton Lancs FY5 5LE on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Sarah Bellamy as a secretary (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Sarah Jane Bellamy on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Khaled Dahlawi on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Sarah Jane Bellamy on 8 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 August 2010 no member list (6 pages) |
6 October 2010 | Director's details changed for Ugo Romano on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Ugo Romano on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Ugo Romano on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Khaled Dahlawi on 8 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 August 2010 no member list (6 pages) |
6 October 2010 | Director's details changed for Khaled Dahlawi on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Sarah Jane Bellamy on 8 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 August 2010 no member list (6 pages) |
10 August 2009 | Director's change of particulars / sarah bellamy / 01/09/2008 (1 page) |
10 August 2009 | Annual return made up to 08/08/09 (3 pages) |
10 August 2009 | Annual return made up to 08/08/09 (3 pages) |
10 August 2009 | Director's change of particulars / sarah bellamy / 01/09/2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 September 2008 | Director's change of particulars / khaled dahlawi / 01/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / mark o'callaghan / 08/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / mark o'callaghan / 08/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / ugo romano / 09/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / khaled dahlawi / 01/09/2008 (1 page) |
12 September 2008 | Annual return made up to 08/08/08 (3 pages) |
12 September 2008 | Director's change of particulars / ugo romano / 09/08/2008 (1 page) |
12 September 2008 | Annual return made up to 08/08/08 (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from basement flat 268 westbourne park road london W11 1EJ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from basement flat 268 westbourne park road london W11 1EJ (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 August 2007 | Annual return made up to 08/08/07 (5 pages) |
22 August 2007 | Annual return made up to 08/08/07 (5 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Annual return made up to 08/08/06 (5 pages) |
3 October 2006 | Annual return made up to 08/08/06 (5 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 September 2005 | Annual return made up to 08/08/05 (5 pages) |
7 September 2005 | Annual return made up to 08/08/05 (5 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
13 September 2004 | Annual return made up to 08/08/04 (5 pages) |
13 September 2004 | Annual return made up to 08/08/04 (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 August 2003 | Annual return made up to 08/08/03 (5 pages) |
27 August 2003 | Annual return made up to 08/08/03 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
30 August 2002 | Annual return made up to 08/08/02
|
30 August 2002 | Annual return made up to 08/08/02
|
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Annual return made up to 08/08/01
|
2 October 2001 | Annual return made up to 08/08/01
|
21 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
31 August 2000 | Annual return made up to 08/08/00
|
31 August 2000 | Annual return made up to 08/08/00
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | Director resigned (2 pages) |
11 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Annual return made up to 08/08/99
|
24 August 1999 | Annual return made up to 08/08/99
|
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
2 October 1998 | Annual return made up to 08/08/98
|
2 October 1998 | Annual return made up to 08/08/98
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
18 November 1997 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
4 September 1997 | Annual return made up to 08/08/97 (4 pages) |
4 September 1997 | Annual return made up to 08/08/97 (4 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
23 August 1996 | Annual return made up to 08/08/96
|
23 August 1996 | Annual return made up to 08/08/96
|
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
22 July 1996 | Annual return made up to 08/08/95 (4 pages) |
22 July 1996 | Annual return made up to 08/08/95 (4 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
21 July 1995 | New secretary appointed;director resigned (2 pages) |
21 July 1995 | New secretary appointed;director resigned (2 pages) |
26 April 1995 | Annual return made up to 08/08/94
|
26 April 1995 | Annual return made up to 08/08/94
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
8 August 1991 | Incorporation (20 pages) |
8 August 1991 | Incorporation (20 pages) |