Company NameInclarity Limited
Company StatusDissolved
Company Number02673204
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrej Rucigaj
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySlovenian
StatusClosed
Appointed25 February 2008(16 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressZelena Pot
Loubljana
1000
Slovenia
Secretary NameMr Sephelino Chileshe Lukashi
StatusClosed
Appointed12 February 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address46 Dartmouth Park Avenue
Highgate
London
NW5 1JN
Director NameARIC Management Limited (Corporation)
StatusClosed
Appointed19 March 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 12 September 2023)
Correspondence AddressNew Burlington House 1075 Finchley Road
Golders Green
London
NW11 0PU
Director NameBoaz Katz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 1999)
RoleManaging Director
Correspondence Address590 High Road
London
N12 0AB
Secretary NameLidia Elzbieta Katz
NationalityBritish
StatusResigned
Appointed08 May 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 15 May 1998)
RoleCompany Director
Correspondence Address590 High Road
London
N12 0AB
Director NameLidia Elzbieta Katz
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 1998)
RoleCompany Director
Correspondence Address590 High Road
London
N12 0AB
Director NameMr Ahal Besorai
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(6 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hocroft Road
London
NW2 2BP
Secretary NameMr Ahal Besorai
NationalityBritish
StatusResigned
Appointed15 May 1998(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hocroft Road
London
NW2 2BP
Director NameChristopher Paul Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 October 2002)
RoleAccountant
Correspondence AddressMulberry Lodge
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameJulian Conway Costley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address153 Cranmer Court
Whiteheads Grove
London
SW3 3HF
Director NameEmmanuel Roman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2001(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2006)
RoleBanker
Correspondence Address144 Hamilton Terrace
London
NW8 9UX
Director NameNilesh Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2007)
RoleFinance Director
Correspondence Address7 Scholars Way
Amersham
Buckinghamshire
HP6 6UN
Director NameDarko Horvat
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySlovenian
StatusResigned
Appointed11 February 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameEyal Itah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2006)
RoleR&D
Correspondence Address13 Fakenham Close
London
NW7 2SD
Director NameMr Adrian Mark Hughes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Okingham Close
Sandhurst
Berkshire
GU47 0YD
Secretary NameIan Geoffrey Evans
NationalityBritish
StatusResigned
Appointed22 June 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2010)
RoleCompany Director
Correspondence Address38 Crooksbury Road
Runfold
Farnham
Surrey
GH10 1QE
Director NameMr Benedict Pius Marilaan Andradi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(16 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Knole Way
Sevenoaks
Kent
TN13 3RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£17,814,744
Gross Profit£3,835,669
Net Worth£10,864
Current Liabilities£4,303,316

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Notice of final account prior to dissolution (25 pages)
16 March 2023Progress report in a winding up by the court (22 pages)
5 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
10 March 2022Progress report in a winding up by the court (22 pages)
15 March 2021Progress report in a winding up by the court (25 pages)
6 March 2020Progress report in a winding up by the court (23 pages)
18 March 2019Progress report in a winding up by the court (24 pages)
15 March 2018Progress report in a winding up by the court (22 pages)
16 March 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/01/2017 (18 pages)
16 March 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/01/2017 (18 pages)
17 March 2016Insolvency:progress report brought down to 09/01/16 (20 pages)
17 March 2016Insolvency:progress report brought down to 09/01/16 (20 pages)
10 March 2016Appointment of a liquidator (1 page)
10 March 2016Appointment of a liquidator (1 page)
16 March 2015INSOLVENCY:progress report (25 pages)
16 March 2015INSOLVENCY:progress report (25 pages)
3 March 2014Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 09/01/2014 (20 pages)
3 March 2014Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 09/01/2014 (20 pages)
7 March 2013Insolvency:re progress report 10/01/2012-09/01/2013 (15 pages)
7 March 2013Insolvency:re progress report 10/01/2012-09/01/2013 (15 pages)
24 October 2012Insolvency:liquidators progress report 19/05/11 to 10/01/12 (15 pages)
24 October 2012Insolvency:liquidators progress report 19/05/11 to 10/01/12 (15 pages)
14 August 2012Insolvency:miscellaneous secretary of state's certificate of release of liquidator. (1 page)
14 August 2012Insolvency:miscellaneous secretary of state's certificate of release of liquidator. (1 page)
19 July 2012Insolvency:liiquidators' progress report 19/05/11 to 18/05/12 (14 pages)
19 July 2012Insolvency:liiquidators' progress report 19/05/11 to 18/05/12 (14 pages)
6 February 2012Appointment of a liquidator (1 page)
6 February 2012Court order insolvency:change of liquidator (8 pages)
6 February 2012Appointment of a liquidator (1 page)
6 February 2012Court order insolvency:change of liquidator (8 pages)
6 February 2012Court order insolvency:change of liquidator (31 pages)
6 February 2012Court order insolvency:change of liquidator (31 pages)
18 October 2011Order of court to wind up (1 page)
18 October 2011Registered office address changed from 88 Wood Street London EC2V 7RS on 18 October 2011 (2 pages)
18 October 2011Appointment of a liquidator (1 page)
18 October 2011Appointment of a liquidator (1 page)
18 October 2011Registered office address changed from 88 Wood Street London EC2V 7RS on 18 October 2011 (2 pages)
18 October 2011Order of court to wind up (1 page)
7 April 2011Notice of a court order ending Administration (13 pages)
7 April 2011Notice of a court order ending Administration (13 pages)
30 November 2010Administrator's progress report to 21 October 2010 (12 pages)
30 November 2010Administrator's progress report to 21 October 2010 (12 pages)
13 July 2010Result of meeting of creditors (2 pages)
13 July 2010Result of meeting of creditors (2 pages)
22 June 2010Statement of administrator's proposal (30 pages)
22 June 2010Statement of administrator's proposal (30 pages)
13 May 2010Statement of affairs with form 2.14B (11 pages)
13 May 2010Statement of affairs with form 2.14B (11 pages)
30 April 2010Registered office address changed from C/O 7Th Floor, Olympic Office Centre Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from C/O 7Th Floor, Olympic Office Centre Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 30 April 2010 (2 pages)
29 April 2010Appointment of an administrator (1 page)
29 April 2010Appointment of an administrator (1 page)
30 March 2010Appointment of Aric Management Limited as a director (2 pages)
30 March 2010Appointment of Aric Management Limited as a director (2 pages)
26 March 2010Termination of appointment of Ahal Besorai as a director (1 page)
26 March 2010Termination of appointment of Ahal Besorai as a director (1 page)
22 February 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 February 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 February 2010Appointment of Mr Sephelino Chileshe Lukashi as a secretary (1 page)
15 February 2010Appointment of Mr Sephelino Chileshe Lukashi as a secretary (1 page)
15 February 2010Termination of appointment of Ian Evans as a secretary (1 page)
15 February 2010Termination of appointment of Ian Evans as a secretary (1 page)
15 February 2010Secretary's details changed for Mr Sephelino Chileshe Lukashi on 12 February 2010 (1 page)
15 February 2010Secretary's details changed for Mr Sephelino Chileshe Lukashi on 12 February 2010 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 November 2009Termination of appointment of Benedict Andradi as a director (1 page)
16 November 2009Termination of appointment of Benedict Andradi as a director (1 page)
16 November 2009Termination of appointment of Adrian Hughes as a director (1 page)
16 November 2009Termination of appointment of Adrian Hughes as a director (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
9 September 2009Full accounts made up to 31 March 2009 (26 pages)
9 September 2009Full accounts made up to 31 March 2009 (26 pages)
9 July 2009Return made up to 31/03/09; full list of members (12 pages)
9 July 2009Return made up to 31/03/09; full list of members (12 pages)
19 March 2009Ad 16/03/09\gbp si 144318@1=144318\gbp ic 10042277/10186595\ (2 pages)
19 March 2009Ad 16/03/09\gbp si 144318@1=144318\gbp ic 10042277/10186595\ (2 pages)
23 February 2009Secretary's change of particulars ian geoffrey evans logged form (1 page)
23 February 2009Secretary's change of particulars ian geoffrey evans logged form (1 page)
23 February 2009Ad 08/12/08\gbp si 72160@1=72160\gbp ic 9970117/10042277\ (2 pages)
23 February 2009Ad 08/12/08\gbp si 72160@1=72160\gbp ic 9970117/10042277\ (2 pages)
16 December 2008Director appointed benedict andradi (2 pages)
16 December 2008Director appointed benedict andradi (2 pages)
12 August 2008Ad 16/07/08\gbp si 6224419@1=6224419\gbp ic 3601380/9825799\ (2 pages)
12 August 2008Ad 16/07/08\gbp si 6224419@1=6224419\gbp ic 3601380/9825799\ (2 pages)
4 August 2008Full accounts made up to 31 March 2008 (30 pages)
4 August 2008Full accounts made up to 31 March 2008 (30 pages)
31 July 2008Ad 04/07/08\gbp si 2223013@1=2223013\gbp ic 1378367/3601380\ (3 pages)
31 July 2008Ad 04/07/08\gbp si 2223013@1=2223013\gbp ic 1378367/3601380\ (3 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 July 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2008Gbp nc 30000000/30008000\25/06/08 (1 page)
10 July 2008Gbp nc 30000000/30008000\25/06/08 (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 April 2008Director appointed andrej rucigaj (2 pages)
14 April 2008Director appointed andrej rucigaj (2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 July 2007Full accounts made up to 31 March 2007 (27 pages)
26 July 2007Full accounts made up to 31 March 2007 (27 pages)
17 July 2007Full accounts made up to 31 March 2006 (25 pages)
17 July 2007Full accounts made up to 31 March 2006 (25 pages)
6 July 2007Return made up to 31/03/07; full list of members (11 pages)
6 July 2007Return made up to 31/03/07; full list of members (11 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
27 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
22 March 2007Application for reregistration from PLC to private (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007£ nc 15000000/22000000 21/02/07 (1 page)
22 March 2007Re-registration of Memorandum and Articles (24 pages)
22 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2007Re-registration of Memorandum and Articles (24 pages)
22 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2007£ nc 15000000/22000000 21/02/07 (1 page)
22 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
22 March 2007Application for reregistration from PLC to private (1 page)
21 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2007Registered office changed on 19/03/07 from: inclarity house 607 high road london N12 0DZ (1 page)
19 March 2007Registered office changed on 19/03/07 from: inclarity house 607 high road london N12 0DZ (1 page)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Director resigned (1 page)
10 February 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
19 December 2006Particulars of mortgage/charge (7 pages)
19 December 2006Particulars of mortgage/charge (7 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
17 July 2006Return made up to 31/03/06; full list of members (13 pages)
17 July 2006Return made up to 31/03/06; full list of members (13 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
18 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
18 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
7 July 2005Return made up to 31/03/05; full list of members (11 pages)
7 July 2005Return made up to 31/03/05; full list of members (11 pages)
19 April 2005Memorandum and Articles of Association (20 pages)
19 April 2005Memorandum and Articles of Association (20 pages)
18 February 2005Ad 08/02/05--------- £ si 77185@1=77185 £ ic 1301642/1378827 (2 pages)
18 February 2005Ad 08/02/05--------- £ si 77185@1=77185 £ ic 1301642/1378827 (2 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
19 August 2004Ad 09/03/04--------- £ si 100634@1 (2 pages)
19 August 2004Ad 09/03/04--------- £ si 100634@1 (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Ad 12/03/04--------- £ si 100634@1 (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Return made up to 31/03/04; full list of members (11 pages)
25 May 2004Ad 12/03/04--------- £ si 100634@1 (2 pages)
25 May 2004Return made up to 31/03/04; full list of members (11 pages)
28 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 April 2004£ nc 5000000/15000000 10/02/04 (1 page)
28 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 April 2004£ nc 5000000/15000000 10/02/04 (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2004Ad 11/02/04--------- £ si 45741@1=45741 £ ic 1155267/1201008 (2 pages)
23 April 2004Ad 11/02/04--------- £ si 45741@1=45741 £ ic 1155267/1201008 (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
31 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
30 April 2003Return made up to 31/03/03; full list of members (12 pages)
30 April 2003Return made up to 31/03/03; full list of members (12 pages)
22 January 2003Return made up to 19/12/02; full list of members (12 pages)
22 January 2003Return made up to 19/12/02; full list of members (12 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
5 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
5 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
16 January 2002Ad 19/01/01--------- £ si 10345@1=10345 £ ic 1144922/1155267 (2 pages)
16 January 2002Ad 19/01/01--------- £ si 10345@1=10345 £ ic 1144922/1155267 (2 pages)
16 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(11 pages)
16 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(11 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
4 October 2001Company name changed abs telecom PLC\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed abs telecom PLC\certificate issued on 04/10/01 (2 pages)
16 February 2001Ad 20/12/99-19/12/00 £ si 202347@1 (3 pages)
16 February 2001Nc inc already adjusted 21/09/00 (1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Nc inc already adjusted 04/06/99 (1 page)
16 February 2001Ad 20/12/99-19/12/00 £ si 202347@1 (3 pages)
16 February 2001Nc inc already adjusted 21/09/00 (1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Nc inc already adjusted 04/06/99 (1 page)
29 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2001Full group accounts made up to 31 March 2000 (16 pages)
15 January 2001Full group accounts made up to 31 March 2000 (16 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
10 February 2000Return made up to 19/12/99; full list of members (8 pages)
10 February 2000Return made up to 19/12/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
27 August 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
27 August 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 May 1999Ad 24/03/99--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages)
11 May 1999Ad 24/03/99--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages)
11 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
24 January 1999Return made up to 19/12/98; full list of members (6 pages)
24 January 1999Return made up to 19/12/98; full list of members (6 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
29 June 1998Full accounts made up to 30 November 1997 (14 pages)
29 June 1998Full accounts made up to 30 November 1997 (14 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
30 December 1997Return made up to 19/12/97; full list of members (12 pages)
30 December 1997Return made up to 19/12/97; full list of members (12 pages)
27 June 1997Declaration on reregistration from private to PLC (1 page)
27 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1997Auditor's report (2 pages)
27 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 June 1997Auditor's report (2 pages)
27 June 1997Re-registration of Memorandum and Articles (11 pages)
27 June 1997Re-registration of Memorandum and Articles (11 pages)
27 June 1997Declaration on reregistration from private to PLC (1 page)
27 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 June 1997Auditor's statement (1 page)
27 June 1997Balance Sheet (1 page)
27 June 1997Balance Sheet (1 page)
27 June 1997Auditor's statement (1 page)
27 June 1997Application for reregistration from private to PLC (1 page)
27 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 1997Application for reregistration from private to PLC (1 page)
27 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 June 1997Ad 06/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 June 1997£ nc 1000/50000 06/06/97 (1 page)
25 June 1997Ad 06/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 June 1997£ nc 1000/50000 06/06/97 (1 page)
9 May 1997Registered office changed on 09/05/97 from: britannia house 958-964 high road london N12 9RY (1 page)
9 May 1997Registered office changed on 09/05/97 from: britannia house 958-964 high road london N12 9RY (1 page)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
11 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 December 1994Return made up to 19/12/94; no change of members (4 pages)
23 December 1994Return made up to 19/12/94; no change of members (4 pages)
8 November 1994Secretary's particulars changed;director's particulars changed (2 pages)
8 November 1994Secretary's particulars changed;director's particulars changed (2 pages)
8 November 1994Director's particulars changed (2 pages)
8 November 1994Director's particulars changed (2 pages)
9 January 1994Return made up to 19/12/93; no change of members (4 pages)
9 January 1994Return made up to 19/12/93; no change of members (4 pages)
6 January 1993Return made up to 19/12/92; full list of members (7 pages)
6 January 1993Return made up to 19/12/92; full list of members (7 pages)
13 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1992New director appointed (2 pages)
16 June 1992New director appointed (2 pages)
1 June 1992Director resigned;new director appointed (2 pages)
1 June 1992Director resigned;new director appointed (2 pages)
1 June 1992Secretary resigned;new secretary appointed (2 pages)
1 June 1992Secretary resigned;new secretary appointed (2 pages)
19 December 1991Incorporation (13 pages)
19 December 1991Incorporation (13 pages)