Company NameAccolade Wines Europe No. 6 Limited
Company StatusDissolved
Company Number02661279
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2006(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 25 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Jeremy Stevenson
StatusClosed
Appointed08 July 2011(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 25 October 2012)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMs Esther Clothier
StatusClosed
Appointed08 July 2011(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 25 October 2012)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed09 March 2012(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 October 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Jeremy Alexander Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed09 March 2012(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 October 2012)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Roger Woolf
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address3 Glenavon Park
Bristol
Avon
BS9 1RS
Director NameJohn Leonard Wilkinson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressShell Cottage The Street
Chilcompton
Bath
Avon
BA3 4HB
Director NameMartyn Melvin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressSouthdown
Roundway, Devizes
Devizes
Wiltshire
SN10 2HY
Director NameMr Derek William Lascelles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressDanbury 39 Whitehouse Road
Claverham
Bristol
Avon
BS19 4LJ
Director NameMr Alan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address10 Claremont Gardens
Hallatrow
Bristol
Avon
BS18 5EY
Secretary NameJohn Leonard Wilkinson
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressShell Cottage The Street
Chilcompton
Bath
Avon
BA3 4HB
Secretary NameDavid Maxwell Warren
NationalityBritish
StatusResigned
Appointed09 March 1992(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWeir House 1 Heol Isaf
Radyr
Cardiff
South Glamorgan
CF15 8AF
Wales
Director NamePeter Aikens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressPrinces Lodge
Shepton Mallet
Somerset
BA4 5HN
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Richard David Peters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage, Upper House Lane
Shamley Green
Guildford
Surrey
GU5 0SX
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Jeremy Alexander Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2011(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2011)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed26 February 1992(3 months, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 09 March 1992)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Accolade Wines Europe No. 5 Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2012Termination of appointment of James Lousada as a director (1 page)
12 September 2012Termination of appointment of James David Lousada as a director on 5 September 2012 (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
25 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
25 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
1 May 2012Register inspection address has been changed (2 pages)
1 May 2012Register inspection address has been changed (2 pages)
10 April 2012Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 10 April 2012 (2 pages)
10 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Declaration of solvency (3 pages)
10 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-28
(1 page)
10 April 2012Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 10 April 2012 (2 pages)
10 April 2012Declaration of solvency (3 pages)
10 April 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director on 9 March 2012 (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director on 9 March 2012 (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(5 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Company name changed constellation europe 6 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Company name changed constellation europe 6 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
4 February 2011Appointment of Mr David John Hughes as a director (2 pages)
4 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
4 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
4 February 2011Appointment of Mr David John Hughes as a director (2 pages)
4 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
4 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
4 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Termination of appointment of David John Hughes as a director (1 page)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Termination of appointment of David John Hughes as a secretary (1 page)
2 February 2011Termination of appointment of David John Hughes as a director (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Termination of appointment of David John Hughes as a secretary (1 page)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
18 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
18 January 2010Company name changed the gaymer group overseas holdings LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Change of name notice (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 July 2009Accounts made up to 28 February 2009 (4 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment Terminated Director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
6 November 2008Return made up to 01/11/08; full list of members (4 pages)
6 November 2008Return made up to 01/11/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
25 September 2008Accounts made up to 29 February 2008 (4 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Appointment Terminated Director and Secretary anne colquhoun (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
2 January 2008Accounts made up to 28 February 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 December 2007Return made up to 01/11/07; full list of members (6 pages)
17 December 2007Return made up to 01/11/07; full list of members (6 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
7 January 2007Accounts made up to 28 February 2006 (4 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
18 December 2006Return made up to 01/11/06; full list of members (4 pages)
18 December 2006Return made up to 01/11/06; full list of members (4 pages)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
12 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 January 2006Accounts made up to 28 February 2005 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
29 November 2005Return made up to 01/11/05; full list of members (5 pages)
29 November 2005Return made up to 01/11/05; full list of members (5 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (4 pages)
19 May 2005New director appointed (4 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
18 November 2004Return made up to 01/11/04; no change of members (5 pages)
18 November 2004Return made up to 01/11/04; no change of members (5 pages)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page)
9 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
9 August 2004Accounts made up to 29 February 2004 (4 pages)
18 November 2003Return made up to 01/11/03; no change of members (5 pages)
18 November 2003Return made up to 01/11/03; no change of members (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
19 October 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
19 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2003Accounts made up to 28 February 2003 (4 pages)
19 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2002Return made up to 01/11/02; full list of members (5 pages)
28 November 2002Return made up to 01/11/02; full list of members (5 pages)
15 August 2002Full accounts made up to 28 February 2002 (8 pages)
15 August 2002Full accounts made up to 28 February 2002 (8 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Return made up to 07/11/01; no change of members (5 pages)
29 January 2002Return made up to 07/11/01; no change of members (5 pages)
24 December 2001Full accounts made up to 28 February 2001 (7 pages)
24 December 2001Full accounts made up to 28 February 2001 (7 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 28 February 2000 (7 pages)
20 December 2000Full accounts made up to 28 February 2000 (7 pages)
20 November 2000Return made up to 07/11/00; full list of members (6 pages)
20 November 2000Return made up to 07/11/00; full list of members (6 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Return made up to 07/11/99; no change of members (6 pages)
16 December 1999Return made up to 07/11/99; no change of members (6 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
19 March 1999Return made up to 07/11/98; no change of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 07/11/98; no change of members (6 pages)
11 February 1999Full accounts made up to 30 April 1998 (10 pages)
11 February 1999Full accounts made up to 30 April 1998 (10 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
10 December 1997Secretary's particulars changed (1 page)
10 December 1997Return made up to 07/11/97; full list of members (7 pages)
10 December 1997Return made up to 07/11/97; full list of members (7 pages)
10 December 1997Secretary's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
19 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1996Return made up to 07/11/96; no change of members (4 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
6 December 1995Return made up to 07/11/95; no change of members (4 pages)
6 December 1995Return made up to 07/11/95; no change of members (4 pages)
26 April 1995Accounting reference date extended from 28/02 to 30/04 (1 page)
26 April 1995Accounting reference date extended from 28/02 to 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 December 1994Return made up to 07/11/94; full list of members (5 pages)
20 December 1994Return made up to 07/11/94; full list of members (5 pages)
10 February 1994Return made up to 07/11/93; no change of members (4 pages)
8 December 1992Return made up to 07/11/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1992Particulars of mortgage/charge (22 pages)
10 March 1992Particulars of mortgage/charge (22 pages)
7 November 1991Incorporation (17 pages)
7 November 1991Incorporation (17 pages)