25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(18 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 January 2019) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Edward Arnold Teraskiewicz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Saint Kitts And Nevi |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Palms No 3 Seven Mile Beach PO Box 31367 Grand Cayman Islands Foreign |
Director Name | Edward Arnold Teraskiewicz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Saint Kitts And Nevi |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Palms No 3 Seven Mile Beach PO Box 31367 Grand Cayman Islands Foreign |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Secretary Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Sarah Ann Collis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 120 Bassett Gardens Osterley Isleworth Middlesex TW7 4QY |
Director Name | Mrs Sarah Ann Collis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Avenue West Ealing London W13 8JR |
Director Name | Keiji Higaki |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 3-43-4 Uehara Shibuya-Ku Tokyo 151-0064 Japan |
Director Name | John Joseph Waldron |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1997(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 October 2004) |
Role | Cpa |
Correspondence Address | 7111 Pinehurst Circle Nevillewood 15106 Pennsylvannia Usa Foreign |
Director Name | David Edward Rutter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 232 Oak Ridge Avenue Summit New Jersey Nj07901 Usa Foreign |
Director Name | Peter Corney Van Der Lugt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Chief Executive |
Correspondence Address | Leidsegracht 55 Amsterdam 1017 Nb |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Director Name | Christopher Ian Cowan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2004) |
Role | Group Finance Director |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 87 Carrara Wharf Ranelagh Gardens Putney Bridge London SW6 3UE |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Burtons Road Hampton Hill Hampton Middlesex TW12 1DX |
Director Name | Mr Barry Charles Bernard Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Cottage Nettleden Road Little Gaddesden Berkhamsted Hertfordshire HP4 1PN |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(17 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | 46 Park Avenue London N22 7EX |
Registered Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£58,528,000 |
Current Liabilities | £36,817,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (10 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (10 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (7 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (7 pages) |
13 November 2015 | Liquidators statement of receipts and payments to 27 September 2015 (9 pages) |
13 November 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (9 pages) |
13 November 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (9 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (9 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (9 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 27 September 2014 (9 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 27 September 2013 (7 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (7 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (7 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (7 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 27 September 2012 (7 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (7 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
10 October 2011 | Declaration of solvency (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Declaration of solvency (3 pages) |
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Director's details changed for Barry Charles Bernard Ward on 12 September 2010 (2 pages) |
12 September 2010 | Secretary's details changed for Nicola Challen on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Barry Charles Bernard Ward on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Paul Richard Mainwaring on 12 September 2010 (2 pages) |
12 September 2010 | Secretary's details changed for Nicola Challen on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Paul Richard Mainwaring on 12 September 2010 (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
14 June 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
22 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
24 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
3 July 2009 | Group of companies' accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Group of companies' accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
22 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
7 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
19 September 2002 | Return made up to 13/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 13/08/02; full list of members (8 pages) |
30 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 May 2002 | New director appointed (4 pages) |
17 May 2002 | New director appointed (4 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 31 March 2000 (15 pages) |
5 April 2002 | Full accounts made up to 31 March 2000 (15 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopgate london EC2N 3DA (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopgate london EC2N 3DA (1 page) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members
|
17 August 2000 | Return made up to 13/08/00; full list of members
|
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
2 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
2 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
2 February 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 13/08/99; change of members (12 pages) |
14 September 1999 | Return made up to 13/08/99; change of members (12 pages) |
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
13 March 1999 | Ad 03/03/99--------- £ si [email protected]=17 £ ic 114/131 (2 pages) |
13 March 1999 | Articles of association (15 pages) |
13 March 1999 | Ad 03/03/99--------- £ si [email protected]=17 £ ic 114/131 (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Articles of association (15 pages) |
13 March 1999 | Nc inc already adjusted 03/03/99 (1 page) |
13 March 1999 | Nc inc already adjusted 03/03/99 (1 page) |
13 March 1999 | Resolutions
|
9 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
9 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
6 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
3 September 1998 | Return made up to 13/08/98; no change of members (9 pages) |
3 September 1998 | Return made up to 13/08/98; no change of members (9 pages) |
16 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Secretary's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 13/08/97; full list of members (10 pages) |
26 August 1997 | Return made up to 13/08/97; full list of members (10 pages) |
4 August 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
4 August 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 03/03/97--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
16 April 1997 | Ad 03/03/97--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
9 April 1997 | £ nc 100000/114 28/02/97 (1 page) |
9 April 1997 | £ nc 100000/114 28/02/97 (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | £ nc 100000/100 28/02/97 (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | £ nc 100000/100 28/02/97 (1 page) |
9 September 1996 | Return made up to 13/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 13/08/96; full list of members (8 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
4 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
4 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
24 July 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
24 July 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
19 July 1994 | Full group accounts made up to 30 September 1993 (27 pages) |
19 July 1994 | Full group accounts made up to 30 September 1993 (27 pages) |
4 November 1993 | Memorandum and Articles of Association (16 pages) |
4 November 1993 | Memorandum and Articles of Association (16 pages) |
3 October 1993 | Full group accounts made up to 30 September 1992 (25 pages) |
3 October 1993 | Full group accounts made up to 30 September 1992 (25 pages) |
5 September 1991 | Company name changed mawlaw 123 LIMITED\certificate issued on 05/09/91 (3 pages) |
5 September 1991 | Company name changed mawlaw 123 LIMITED\certificate issued on 05/09/91 (3 pages) |
13 August 1991 | Incorporation (25 pages) |
13 August 1991 | Incorporation (25 pages) |