Company NameVortoil Separation Systems Limited
Company StatusDissolved
Company Number02650986
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NameMml-Vortoil Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(22 years, 6 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr David Watts
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMycroft House Stanley Road
Battledown
Cheltenham
Gloucestershire
GL52 6QD
Wales
Director NameMr Robert Melville Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 North Latch Road
Brechin
Angus
DD9 6LE
Scotland
Director NameJames Ray Roth
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 1993)
RoleBusiness Executive
Correspondence Address17707 Shadow Valley
Spring
Texas 77379
Director NameDavid John Parkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleMechanical Engineer
Correspondence Address7 Drakesway
Portishead
Bristol
Avon
BS20 9LB
Director NamePaul Wynn Lashbrooke
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1994)
RoleBusiness Executive
Correspondence Address112 Sugarberry Circle
Houston
Texas 77024
Pa6
Director NameMr Peter Gould
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1994)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Lambourne Close
Ledbury
Herefordshire
HR8 2HW
Wales
Secretary NameMr Frank Purdy
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belltrees Grove
London
SW16 2HZ
Director NameClive Raymond Freestone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 1993)
RoleBusiness Executive
Correspondence Address86 Upton Close
Barnwood
Gloucester
GL4 3EZ
Wales
Director NameDavid Oliver Kem
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1996)
RoleBusiness Executive
Correspondence Address13 Palace Gardens Terrace
London
W8 4SA
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1994)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameMr Iain Graham Wallace
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameMr Terence Moore
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address67 Merchant Court Thorpes Yard
61 Wapping Wall
London
E1 9NH
Secretary NameJodi Lorraine Cumberlin
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 1995)
RoleSecretary
Correspondence Address5 Milton Grove
Off Bisley Old Road
Stroud
Gloucestershire
GL5 1NP
Wales
Secretary NameDavid Cecil Vanston
NationalityBritish
StatusResigned
Appointed03 March 1995(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 1995)
RoleCompany Director
Correspondence Address20 Saffron Walk
Stratford Upon Avon
Warwickshire
CV37 6GN
Secretary NameMr David Watts
NationalityBritish
StatusResigned
Appointed28 September 1995(4 years after company formation)
Appointment Duration6 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMycroft House Stanley Road
Battledown
Cheltenham
Gloucestershire
GL52 6QD
Wales
Director NameCallin Charles Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2005)
RoleManager
Correspondence Address6 Bronte Close
Rugby
Warwickshire
CV21 3PD
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2003)
RoleAccountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Secretary NameMr Jeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Secretary NameGavin Sinclair
NationalityBritish
StatusResigned
Appointed20 August 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2001)
RoleCompany Lawyer
Correspondence AddressGarden Flat
26 Talbot Road
London
W2 5LJ
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed18 May 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(16 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Hiswick Hig
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF

Contact

Websitebakerhughes.com

Location

Registered AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

96 at £1Baker Hughes LTD
75.00%
Ordinary A
32 at £1Baker Hughes LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
3 April 2018Liquidators' statement of receipts and payments to 15 December 2017 (10 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
20 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 October 2017 (2 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 06/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 06/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 128
(5 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 128
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 128
(5 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 128
(5 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 128
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 128
(5 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 February 2008Return made up to 11/01/08; full list of members (2 pages)
19 February 2008Return made up to 11/01/08; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 17/01/07; full list of members (7 pages)
20 February 2007Return made up to 17/01/07; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Return made up to 17/01/06; full list of members (7 pages)
23 March 2006Return made up to 17/01/06; full list of members (7 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
9 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
17 September 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
31 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 November 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
6 February 2001Return made up to 22/01/01; full list of members (7 pages)
6 February 2001Return made up to 22/01/01; full list of members (7 pages)
8 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 October 2000Return made up to 06/10/00; full list of members (7 pages)
24 October 2000Return made up to 06/10/00; full list of members (7 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
7 September 2000Full accounts made up to 30 September 1998 (13 pages)
7 September 2000Full accounts made up to 30 September 1998 (13 pages)
23 March 2000Secretary's particulars changed (1 page)
23 March 2000Secretary's particulars changed (1 page)
14 October 1999Return made up to 06/10/99; full list of members (7 pages)
14 October 1999Return made up to 06/10/99; full list of members (7 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
27 July 1999Return made up to 06/10/98; full list of members (6 pages)
27 July 1999Return made up to 06/10/98; full list of members (6 pages)
22 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
22 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london EC2H 9EH (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london EC2H 9EH (1 page)
6 October 1998Full accounts made up to 30 September 1997 (16 pages)
6 October 1998Full accounts made up to 30 September 1997 (16 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Registered office changed on 17/04/98 from: second floor hammersley house 5-8 warwick street london W1R 6JE (1 page)
17 April 1998Registered office changed on 17/04/98 from: second floor hammersley house 5-8 warwick street london W1R 6JE (1 page)
25 March 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
25 March 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
24 March 1998Full accounts made up to 31 December 1996 (16 pages)
24 March 1998Full accounts made up to 31 December 1996 (16 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
19 October 1996Return made up to 06/10/96; full list of members (6 pages)
19 October 1996Return made up to 06/10/96; full list of members (6 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: goodridge 1 & 2 goodridge avenue gloucester GL2 6EA england (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: goodridge 1 & 2 goodridge avenue gloucester GL2 6EA england (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned;director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
9 October 1995Return made up to 06/10/95; no change of members (6 pages)
9 October 1995Return made up to 06/10/95; no change of members (6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
28 September 1995Secretary resigned (2 pages)
28 September 1995Secretary resigned (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
3 June 1993Memorandum and Articles of Association (49 pages)
3 June 1993Memorandum and Articles of Association (49 pages)
27 September 1991Incorporation (49 pages)
27 September 1991Incorporation (49 pages)