Company NameArcus Data Security Limited
Company StatusDissolved
Company Number02640804
CategoryPrivate Limited Company
Incorporation Date27 August 1991(32 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameLunagrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusClosed
Appointed02 February 2009(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2011)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2011)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 21 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameThomas Hayden Seefurth
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleExecutive
Correspondence Address14483 Chester Avenue
Saratoga California Santa Clara 95070
Foreign
Director NameGerald Jay Rudolph
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleExecutive
Correspondence Address617 Calle St Barbara
San Dimas California Los Angeles 91773
Foreign
Secretary NameGerald Jay Rudolph
NationalityBritish
StatusResigned
Appointed20 September 1991(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleExecutive
Correspondence Address617 Calle St Barbara
San Dimas California Los Angeles 91773
Foreign
Director NameMr Stephen David Roy Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 1995)
RoleData Security
Correspondence AddressGreen Cottage
Withyham Road
Hartfield
East Sussex
TN7 4JA
Director NameMichael Jeremy Ferguson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 June 1997)
RoleManaging Director
Correspondence Address5 Gomms Wood House Gomms Wood Flats
Cherry Drive Forty Green
Beaconsfield
Buckinghamshire
HP9 1XW
Director NameRichard Alan Drutman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 1999)
RoleExecutive
Correspondence Address1040 Canyon Hills Road
San Ramon
California 94583
Alameda
United States
Director NameClarke Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 1999)
RoleChairman
Correspondence Address10 Oxford Road
Larchment
New York
10538
Secretary NameDonald Muskopf
NationalityAmerican
StatusResigned
Appointed31 July 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 1999)
RoleController
Correspondence Address4165 Hallmont Drive
Grapevine
Texas
76051
Director NameAndrew Donovan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1999)
RoleAccountant
Correspondence Address88 Bempton Drive
Ruislip
Middlesex
HA4 9DE
Director NameCharles Richard Reese
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1998(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 January 1999)
RoleChairman Ceo
Correspondence Address203 Hickory Road
Weston
Ma 02193
Usa
Foreign
Director NameDonald Pyne Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleExecutive
Correspondence Address10 Thacher Street Apt 107
Boston
Ma02113
Usa
Foreign
Secretary NameDonald Pyne Richards
NationalityAmerican
StatusResigned
Appointed25 November 1998(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 February 1999)
RoleExecutive
Correspondence Address10 Thacher Street Apt 107
Boston
Ma02113
Usa
Foreign
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2004)
RoleFinanace Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed11 February 1999(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
30 December 2010Statement by directors (1 page)
30 December 2010Solvency statement dated 09/12/10 (1 page)
30 December 2010Solvency Statement dated 09/12/10 (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2010Statement by Directors (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Register(s) moved to registered office address (1 page)
27 January 2010Register(s) moved to registered office address (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
15 April 2009Appointment Terminated Director thomas campbell (1 page)
17 March 2009Resolutions
  • RES13 ‐ Sect 317 , approve accts 28/01/2009
(2 pages)
17 March 2009Accounts made up to 31 October 2008 (5 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Sect 317 , approve accts 28/01/2009
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Appointment Terminated Secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
4 September 2008Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 (2 pages)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (2 pages)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director appointed mr roderick day (1 page)
3 September 2008Appointment Terminated Director phillip price (1 page)
3 September 2008Appointment terminated director phillip price (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
11 August 2008Accounts made up to 31 October 2007 (4 pages)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment Terminated Secretary andrew fordham (1 page)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
23 November 2006Accounts made up to 31 October 2006 (4 pages)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 May 2006Accounts made up to 31 October 2005 (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
5 September 2005Accounts made up to 31 October 2004 (4 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Return made up to 27/08/04; full list of members (7 pages)
11 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
25 February 2004Accounts made up to 30 April 2003 (6 pages)
12 September 2003Return made up to 27/08/03; full list of members (7 pages)
12 September 2003Return made up to 27/08/03; full list of members (7 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
24 January 2003Accounts made up to 30 April 2002 (7 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 April 2001 (8 pages)
12 February 2002Full accounts made up to 30 April 2001 (8 pages)
4 September 2001Return made up to 27/08/01; full list of members (7 pages)
4 September 2001Return made up to 27/08/01; full list of members (7 pages)
26 July 2001Full accounts made up to 30 April 2000 (11 pages)
26 July 2001Full accounts made up to 30 April 2000 (11 pages)
23 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Return made up to 27/08/00; full list of members (7 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
5 June 2000Full accounts made up to 30 April 1999 (12 pages)
5 June 2000Full accounts made up to 30 April 1999 (12 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
26 October 1999Return made up to 27/08/99; full list of members (8 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
17 August 1999Return made up to 27/08/98; no change of members (6 pages)
17 August 1999Return made up to 27/08/98; no change of members (6 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
25 January 1999Registered office changed on 25/01/99 from: 102 buckingham avenue slough berkshire (1 page)
25 January 1999Registered office changed on 25/01/99 from: 102 buckingham avenue slough berkshire (1 page)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
9 January 1999Particulars of mortgage/charge (5 pages)
9 January 1999Particulars of mortgage/charge (5 pages)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Director resigned (1 page)
4 January 1999Auditor's resignation (1 page)
4 January 1999Auditor's resignation (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 27/08/96; full list of members (8 pages)
14 January 1998Return made up to 27/08/96; full list of members (8 pages)
13 January 1998Return made up to 27/08/97; full list of members (6 pages)
13 January 1998Return made up to 27/08/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
29 January 1997Ad 31/12/96--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages)
29 January 1997Ad 31/12/96--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages)
8 January 1997£ nc 100/325100 31/12/96 (1 page)
8 January 1997£ nc 100/325100 31/12/96 (1 page)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
17 September 1996Full accounts made up to 31 December 1995 (12 pages)
17 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 December 1995Memorandum and Articles of Association (11 pages)
27 December 1995Memorandum and Articles of Association (22 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 July 1995Director's particulars changed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 June 1993Accounts for a small company made up to 31 December 1992 (10 pages)
18 June 1993Accounts for a small company made up to 31 December 1992 (10 pages)
27 August 1991Incorporation (15 pages)