London
EC4Y 8BB
Secretary Name | Mr Jeremy Stevenson |
---|---|
Status | Closed |
Appointed | 08 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 October 2012) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Ms Esther Clothier |
---|---|
Status | Closed |
Appointed | 08 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 October 2012) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 09 March 2012(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 25 October 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Jeremy Alexander Stevenson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 09 March 2012(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 25 October 2012) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Roger Woolf |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 3 Glenavon Park Bristol Avon BS9 1RS |
Director Name | John Leonard Wilkinson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Shell Cottage The Street Chilcompton Bath Avon BA3 4HB |
Director Name | Martyn Melvin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Southdown Roundway, Devizes Devizes Wiltshire SN10 2HY |
Director Name | Mr Derek William Lascelles |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Danbury 39 Whitehouse Road Claverham Bristol Avon BS19 4LJ |
Director Name | Mr Alan Burge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 10 Claremont Gardens Hallatrow Bristol Avon BS18 5EY |
Secretary Name | John Leonard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | Shell Cottage The Street Chilcompton Bath Avon BA3 4HB |
Secretary Name | David Maxwell Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Weir House 1 Heol Isaf Radyr Cardiff South Glamorgan CF15 8AF Wales |
Director Name | Peter Aikens |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Princes Lodge Shepton Mallet Somerset BA4 5HN |
Director Name | Mr Peter William Huntley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Nigel Ian Hodges |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2005) |
Role | Business Development Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Director Name | Mr Richard David Peters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage, Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Jeremy Alexander Stevenson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2011(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2011) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 March 1992) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Accolade Wines Europe No. 5 Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
12 September 2012 | Termination of appointment of James David Lousada as a director on 5 September 2012 (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
25 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 May 2012 | Register inspection address has been changed (2 pages) |
1 May 2012 | Register inspection address has been changed (2 pages) |
10 April 2012 | Registered 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 2012 | Resolutions
|
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Declaration of solvency (3 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Registered 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 2012 | Declaration of solvency (3 pages) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director on 9 March 2012 (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director on 9 March 2012 (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Company name changed constellation europe 6 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed constellation europe 6 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
4 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
4 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
4 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
4 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
4 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
4 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
4 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Termination of appointment of David John Hughes as a director (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Termination of appointment of David John Hughes as a secretary (1 page) |
2 February 2011 | Termination of appointment of David John Hughes as a director (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Termination of appointment of David John Hughes as a secretary (1 page) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Company name changed the gaymer group overseas holdings LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Change of name notice (2 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 July 2009 | Accounts made up to 28 February 2009 (4 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment Terminated Director david klein (1 page) |
8 April 2009 | Appointment terminated director david klein (1 page) |
6 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
25 September 2008 | Accounts made up to 29 February 2008 (4 pages) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
2 July 2008 | Director'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 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Appointment Terminated Director and Secretary anne colquhoun (1 page) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
2 January 2008 | Accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (6 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
7 January 2007 | Accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
18 December 2006 | Return made up to 01/11/06; full list of members (4 pages) |
18 December 2006 | Return made up to 01/11/06; full list of members (4 pages) |
6 October 2006 | New director appointed (5 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
12 January 2006 | Accounts made up to 28 February 2005 (4 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 01/11/05; full list of members (5 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (5 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (4 pages) |
19 May 2005 | New director appointed (4 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
18 November 2004 | Return made up to 01/11/04; no change of members (5 pages) |
18 November 2004 | Return made up to 01/11/04; no change of members (5 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page) |
9 August 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
9 August 2004 | Accounts made up to 29 February 2004 (4 pages) |
18 November 2003 | Return made up to 01/11/03; no change of members (5 pages) |
18 November 2003 | Return made up to 01/11/03; no change of members (5 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
19 October 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
19 October 2003 | Resolutions
|
19 October 2003 | Accounts made up to 28 February 2003 (4 pages) |
19 October 2003 | Resolutions
|
28 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
15 August 2002 | Full accounts made up to 28 February 2002 (8 pages) |
15 August 2002 | Full accounts made up to 28 February 2002 (8 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
29 January 2002 | Return made up to 07/11/01; no change of members (5 pages) |
29 January 2002 | Return made up to 07/11/01; no change of members (5 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (7 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (7 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
20 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
20 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
16 December 1999 | Return made up to 07/11/99; no change of members (6 pages) |
16 December 1999 | Return made up to 07/11/99; no change of members (6 pages) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
19 March 1999 | Return made up to 07/11/98; no change of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 07/11/98; no change of members (6 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
10 December 1997 | Secretary's particulars changed (1 page) |
10 December 1997 | Return made up to 07/11/97; full list of members (7 pages) |
10 December 1997 | Return made up to 07/11/97; full list of members (7 pages) |
10 December 1997 | Secretary's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
19 November 1996 | Return made up to 07/11/96; no change of members
|
19 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
6 December 1995 | Return made up to 07/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 07/11/95; no change of members (4 pages) |
26 April 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
26 April 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 December 1994 | Return made up to 07/11/94; full list of members (5 pages) |
20 December 1994 | Return made up to 07/11/94; full list of members (5 pages) |
10 February 1994 | Return made up to 07/11/93; no change of members (4 pages) |
8 December 1992 | Return made up to 07/11/92; full list of members
|
10 March 1992 | Particulars of mortgage/charge (22 pages) |
10 March 1992 | Particulars of mortgage/charge (22 pages) |
7 November 1991 | Incorporation (17 pages) |
7 November 1991 | Incorporation (17 pages) |