Hammersmith
London
W6 8BJ
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Closed |
Appointed | 11 August 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr David Watts |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1996) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mycroft House Stanley Road Battledown Cheltenham Gloucestershire GL52 6QD Wales |
Director Name | Mr Robert Melville Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1996) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 North Latch Road Brechin Angus DD9 6LE Scotland |
Director Name | James Ray Roth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 1993) |
Role | Business Executive |
Correspondence Address | 17707 Shadow Valley Spring Texas 77379 |
Director Name | David John Parkinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1996) |
Role | Mechanical Engineer |
Correspondence Address | 7 Drakesway Portishead Bristol Avon BS20 9LB |
Director Name | Paul Wynn Lashbrooke |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1994) |
Role | Business Executive |
Correspondence Address | 112 Sugarberry Circle Houston Texas 77024 Pa6 |
Director Name | Mr Peter Gould |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1994) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lambourne Close Ledbury Herefordshire HR8 2HW Wales |
Secretary Name | Mr Frank Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belltrees Grove London SW16 2HZ |
Director Name | Clive Raymond Freestone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 September 1993) |
Role | Business Executive |
Correspondence Address | 86 Upton Close Barnwood Gloucester GL4 3EZ Wales |
Director Name | David Oliver Kem |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1996) |
Role | Business Executive |
Correspondence Address | 13 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 1994) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Secretary Name | Mr Iain Graham Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Mr Terence Moore |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 67 Merchant Court Thorpes Yard 61 Wapping Wall London E1 9NH |
Secretary Name | Jodi Lorraine Cumberlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | 5 Milton Grove Off Bisley Old Road Stroud Gloucestershire GL5 1NP Wales |
Secretary Name | David Cecil Vanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 20 Saffron Walk Stratford Upon Avon Warwickshire CV37 6GN |
Secretary Name | Mr David Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(4 years after company formation) |
Appointment Duration | 6 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mycroft House Stanley Road Battledown Cheltenham Gloucestershire GL52 6QD Wales |
Director Name | Callin Charles Kerr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2005) |
Role | Manager |
Correspondence Address | 6 Bronte Close Rugby Warwickshire CV21 3PD |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Director Name | George Reekie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2003) |
Role | Accountant |
Correspondence Address | Birchdale Raemoir Road Banchory Kincardineshire AB31 4EQ Scotland |
Secretary Name | Mr Jeremy Andrew Aron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 48 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Secretary Name | Gavin Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2001) |
Role | Company Lawyer |
Correspondence Address | Garden Flat 26 Talbot Road London W2 5LJ |
Secretary Name | Dawn Kyrenia Claudette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2005) |
Role | Secretary |
Correspondence Address | 19 St Amand Drive Abingdon Oxon OX14 5RQ |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2004) |
Role | Treasurer |
Correspondence Address | Flat 4 27 Bolton Gardens London SW5 0AQ |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2008) |
Role | Treasurer |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Hiswick Hig London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Website | bakerhughes.com |
---|
Registered Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
96 at £1 | Baker Hughes LTD 75.00% Ordinary A |
---|---|
32 at £1 | Baker Hughes LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (10 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
20 October 2017 | Registered 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 2017 | Registered 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 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Resolutions
|
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Declaration of solvency (3 pages) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of capital on 7 December 2016
|
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 June 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
3 February 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 17/01/05; full list of members
|
9 March 2005 | Return made up to 17/01/05; full list of members
|
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Director resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 February 2004 | Return made up to 17/01/04; full list of members
|
16 February 2004 | Return made up to 17/01/04; full list of members
|
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (4 pages) |
17 September 2003 | New director appointed (4 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 17/01/03; full list of members
|
31 January 2003 | Return made up to 17/01/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
6 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
6 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
8 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 September 2000 | Full accounts made up to 30 September 1998 (13 pages) |
7 September 2000 | Full accounts made up to 30 September 1998 (13 pages) |
23 March 2000 | Secretary's particulars changed (1 page) |
23 March 2000 | Secretary's particulars changed (1 page) |
14 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 06/10/98; full list of members (6 pages) |
27 July 1999 | Return made up to 06/10/98; full list of members (6 pages) |
22 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
22 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london EC2H 9EH (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london EC2H 9EH (1 page) |
6 October 1998 | Full accounts made up to 30 September 1997 (16 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (16 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
17 April 1998 | Registered office changed on 17/04/98 from: second floor hammersley house 5-8 warwick street london W1R 6JE (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: second floor hammersley house 5-8 warwick street london W1R 6JE (1 page) |
25 March 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
25 March 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
24 March 1998 | Full accounts made up to 31 December 1996 (16 pages) |
24 March 1998 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
19 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: goodridge 1 & 2 goodridge avenue gloucester GL2 6EA england (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: goodridge 1 & 2 goodridge avenue gloucester GL2 6EA england (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 October 1995 | Return made up to 06/10/95; no change of members (6 pages) |
9 October 1995 | Return made up to 06/10/95; no change of members (6 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
28 September 1995 | Secretary resigned (2 pages) |
28 September 1995 | Secretary resigned (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 June 1993 | Memorandum and Articles of Association (49 pages) |
3 June 1993 | Memorandum and Articles of Association (49 pages) |
27 September 1991 | Incorporation (49 pages) |
27 September 1991 | Incorporation (49 pages) |