Company NameOrc European Information Centre Limited
Company StatusDissolved
Company Number02673406
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameJointsale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameWilliam Michael Thompson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 14 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameCollin Roy Abert
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2018(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address676 N Michigan Ave
Ste 3900
Chicago
60611
Director NamePaul Jason Caine
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2018(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Director NameLawrence Jeffrey Diamond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2018(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 14 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 week (resigned 24 December 1991)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 week (resigned 24 December 1991)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 week (resigned 24 December 1991)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameWilliam Stuart Morton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 January 1992)
RoleSolicitor
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RU
Director NameJonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 January 1992)
RoleSolicitor
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RU
Secretary NameJonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed24 December 1991(4 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 January 1992)
RoleSolicitor
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RU
Director NameTimothy Daniel Ellard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1992(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1997)
RoleConsultant
Correspondence Address190 Old Georgetown Road
Princeton
New Jersey Nj 08540
Foreign
Director NameMichael Roy Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 1999)
RoleCeo-Executive
Correspondence Address44 Copper Vail
Princeton
New Jersey
Nj 08540
Director NameJohn Francis Short
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1992(2 weeks, 5 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2007)
RoleChairman
Correspondence Address26 Wellington Court
Bellmead
Nj 08502
United States
Secretary NameRobert John Karczewski
NationalityAmerican
StatusResigned
Appointed10 January 1992(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleMarket Researcher
Correspondence Address8 Joanna Place
Colonia
New Jersey 07067
Foreign
Director NameMr Tony Brijmohan Thandi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 March 1997)
RoleDirector Of Finance
Correspondence Address314 Staines Road
Twickenham
Middx
TW2 5AS
Secretary NameMr Tony Brijmohan Thandi
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 March 1997)
RoleDirector Of Finance
Correspondence Address314 Staines Road
Twickenham
Middx
TW2 5AS
Director NameMr Trevor David Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burrows Close
Tylers Green
Penn
Buckinghamshire
HP10 8AR
Director NameMs Linda Elizabeth McHugh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Director NameSara Crabb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1998)
RoleMarket Research
Correspondence Address6a Louisville Road
London
SW17 8RW
Secretary NameMr Richard Ian Cornelius
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsees Rook
3 Mayfield
Leatherhead
Surrey
KT22 8RS
Director NameFred Vakili
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2009)
RoleChief Administration Officer
Correspondence Address2525 South 95th Circle
Omaha
Nebraska
United States
Director NameVinod Gupta
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2008)
RoleChief Executive Officer
Correspondence Address9017 Greensboro Lane
Las Vegas
Nv 89134
Director NameMr Bill Fairfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address206 Fairacres Road
Omaha
Nebraska
Ne 68132
Director NameMr Thomas Oberdorf
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address824 West Mercer Way
Mercer Island
Wa 018455
Director NameMr James Winston King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5711 S 86th Circle
Omaha 68127
Ne
United States
Director NameMs Clare Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5711 S 86th Circle
Omaha 68127
Ne
United States
Director NameMr Richard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5711 S 86th Circle
Omaha 68127
Ne
United States
Director NameMr Marc Craig Litvinoff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address186 City Road
London
EC1V 2NT
Director NameStacy Shu-Hsien Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Simon Pieter Kooyman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2013(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr James Kenneth Rojas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr James Nicholas Peter Moffatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT

Contact

Websiteorcinternational.com

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Orc International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£399,663
Net Worth£100
Current Liabilities£11,082

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
12 February 2019Appointment of Mr James Nicholas Peter Moffatt as a director on 18 October 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
10 September 2018Full accounts made up to 31 December 2017 (20 pages)
31 July 2018Termination of appointment of Richard Ian Cornelius as a secretary on 31 July 2018 (1 page)
12 June 2018Appointment of Collin Roy Abert as a director on 2 February 2018 (2 pages)
12 June 2018Appointment of Paul Jason Caine as a director on 2 February 2018 (2 pages)
22 May 2018Appointment of Lawrence Jeffrey Diamond as a director on 1 May 2018 (2 pages)
5 April 2018Termination of appointment of James Kenneth Rojas as a director on 2 February 2018 (1 page)
20 December 2017Notification of O.R.C International Ltd as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Notification of O.R.C International Ltd as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 May 2017Termination of appointment of Trevor David Robinson as a director on 31 March 2017 (1 page)
11 May 2017Appointment of William Michael Thompson as a director on 31 March 2017 (2 pages)
11 May 2017Termination of appointment of Trevor David Robinson as a director on 31 March 2017 (1 page)
11 May 2017Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 (1 page)
11 May 2017Appointment of William Michael Thompson as a director on 31 March 2017 (2 pages)
11 May 2017Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 (1 page)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 May 2016Termination of appointment of Simon Pieter Kooyman as a director on 1 April 2016 (1 page)
18 May 2016Termination of appointment of Simon Pieter Kooyman as a director on 1 April 2016 (1 page)
17 May 2016Appointment of James Kenneth Rojas as a director on 11 April 2016 (2 pages)
17 May 2016Appointment of James Kenneth Rojas as a director on 11 April 2016 (2 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
23 November 2015Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 23 November 2015 (1 page)
21 August 2015Register inspection address has been changed from C/O Bird & Bird 15 Fetter Lane London EC4A 1JP England to 60 Great Portland Street London W1W 7RT (1 page)
21 August 2015Register inspection address has been changed from C/O Bird & Bird 15 Fetter Lane London EC4A 1JP England to 60 Great Portland Street London W1W 7RT (1 page)
30 June 2015Full accounts made up to 31 December 2014 (11 pages)
30 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
11 September 2014Full accounts made up to 31 December 2013 (11 pages)
11 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
24 May 2013Appointment of Mr Simon Pieter Kooyman as a director (2 pages)
24 May 2013Appointment of Mr Simon Pieter Kooyman as a director (2 pages)
13 May 2013Termination of appointment of Marc Litvinoff as a director (1 page)
13 May 2013Termination of appointment of Marc Litvinoff as a director (1 page)
2 January 2013Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England (1 page)
2 January 2013Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England (1 page)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
10 January 2012Appointment of Mr Marc Craig Litvinoff as a director (2 pages)
10 January 2012Appointment of Stacy Shu-Hsien Lee as a director (2 pages)
10 January 2012Appointment of Mr Marc Craig Litvinoff as a director (2 pages)
10 January 2012Appointment of Stacy Shu-Hsien Lee as a director (2 pages)
22 December 2011Termination of appointment of Richard Hanks as a director (1 page)
22 December 2011Termination of appointment of James King as a director (1 page)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Termination of appointment of James King as a director (1 page)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Termination of appointment of Clare Hart as a director (1 page)
22 December 2011Termination of appointment of Richard Hanks as a director (1 page)
22 December 2011Termination of appointment of Clare Hart as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 July 2011Full accounts made up to 31 December 2010 (11 pages)
6 July 2011Registered office address changed from Ground Floor 186 City Road London EC1V 2NU United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Ground Floor 186 City Road London EC1V 2NU United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Ground Floor 186 City Road London EC1V 2NU United Kingdom on 6 July 2011 (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
5 May 2011Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
1 November 2010Appointment of Mr James Winston King as a director (2 pages)
1 November 2010Termination of appointment of Thomas Oberdorf as a director (1 page)
1 November 2010Appointment of Ms Clare Hart as a director (2 pages)
1 November 2010Termination of appointment of Bill Fairfield as a director (1 page)
1 November 2010Appointment of Mr Richard Hanks as a director (2 pages)
1 November 2010Termination of appointment of Thomas Oberdorf as a director (1 page)
1 November 2010Termination of appointment of Bill Fairfield as a director (1 page)
1 November 2010Appointment of Mr Richard Hanks as a director (2 pages)
1 November 2010Appointment of Ms Clare Hart as a director (2 pages)
1 November 2010Appointment of Mr James Winston King as a director (2 pages)
27 October 2010Resolutions
  • RES13 ‐ Appt dirs 20/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2010Resolutions
  • RES13 ‐ Appt dirs 20/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2010Full accounts made up to 31 December 2009 (11 pages)
28 June 2010Full accounts made up to 31 December 2009 (11 pages)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
22 March 2010Auditor's resignation (3 pages)
22 March 2010Auditor's resignation (3 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
17 March 2010Auditor's resignation (4 pages)
17 March 2010Auditor's resignation (4 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 August 2009Director appointed thomas oberdorf (2 pages)
11 August 2009Appointment terminated director fred vakili (1 page)
11 August 2009Director appointed thomas oberdorf (2 pages)
11 August 2009Appointment terminated director fred vakili (1 page)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
28 December 2008Director appointed bill fairfield (2 pages)
28 December 2008Appointment terminate, director and secretary vinod gupta logged form (1 page)
28 December 2008Appointment terminate, director and secretary vinod gupta logged form (1 page)
28 December 2008Director appointed bill fairfield (2 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Appointment terminated director vinod gupta (1 page)
19 December 2008Appointment terminated director vinod gupta (1 page)
16 December 2008Full accounts made up to 31 December 2007 (11 pages)
16 December 2008Full accounts made up to 31 December 2007 (11 pages)
25 January 2008Return made up to 20/12/07; full list of members (2 pages)
25 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
19 May 2006Full accounts made up to 31 December 2005 (20 pages)
19 May 2006Full accounts made up to 31 December 2005 (20 pages)
21 December 2005Return made up to 20/12/05; full list of members (7 pages)
21 December 2005Return made up to 20/12/05; full list of members (7 pages)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
8 December 2004Return made up to 20/12/04; full list of members (7 pages)
8 December 2004Return made up to 20/12/04; full list of members (7 pages)
6 October 2004Auditor's resignation (1 page)
6 October 2004Auditor's resignation (1 page)
20 September 2004Full accounts made up to 31 December 2003 (10 pages)
20 September 2004Full accounts made up to 31 December 2003 (10 pages)
17 December 2003Return made up to 20/12/03; full list of members (7 pages)
17 December 2003Return made up to 20/12/03; full list of members (7 pages)
2 May 2003Full accounts made up to 31 December 2002 (10 pages)
2 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 December 2002Return made up to 20/12/02; full list of members (7 pages)
17 December 2002Return made up to 20/12/02; full list of members (7 pages)
19 April 2002Full accounts made up to 31 December 2001 (9 pages)
19 April 2002Full accounts made up to 31 December 2001 (9 pages)
3 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
10 January 2000Registered office changed on 10/01/00 from: 361-373 city road london EC1V 1JJ (1 page)
10 January 2000Registered office changed on 10/01/00 from: 361-373 city road london EC1V 1JJ (1 page)
15 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 May 1999Full accounts made up to 31 December 1998 (8 pages)
4 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 20/12/97; no change of members (6 pages)
7 January 1998Return made up to 20/12/97; no change of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
26 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Registered office changed on 07/03/97 from: 11 weir road balham london SW12 0LT (1 page)
7 March 1997Registered office changed on 07/03/97 from: 11 weir road balham london SW12 0LT (1 page)
5 August 1996Full accounts made up to 31 December 1994 (11 pages)
5 August 1996Full accounts made up to 31 December 1994 (11 pages)
4 July 1996Return made up to 20/12/94; change of members (8 pages)
4 July 1996Secretary resigned (2 pages)
4 July 1996Return made up to 20/12/94; change of members (8 pages)
4 July 1996New secretary appointed;new director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New secretary appointed;new director appointed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 January 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
24 January 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 January 1992Company name changed jointsale LIMITED\certificate issued on 22/01/92 (3 pages)
21 January 1992Company name changed jointsale LIMITED\certificate issued on 22/01/92 (3 pages)
16 January 1992Registered office changed on 16/01/92 from: 46-47 bloomsbury square london WC1A 2RU (1 page)
16 January 1992Registered office changed on 16/01/92 from: 46-47 bloomsbury square london WC1A 2RU (1 page)
6 January 1992Registered office changed on 06/01/92 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
6 January 1992Registered office changed on 06/01/92 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
20 December 1991Incorporation (12 pages)
20 December 1991Incorporation (12 pages)