Hendon
London
NW4 3AL
Director Name | Mr Kes Emmanuel Eka |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 January 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Mobonuvie Emore |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Microbiologist |
Correspondence Address | 53 Adegoke Street Suru Lere Lagos Nigeria |
Director Name | Mr Samuel Emore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Engineering |
Correspondence Address | 53 Adeboke Street Suru Lere Lagos Nigeria |
Secretary Name | Mr Samuel Emore |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Engineering |
Correspondence Address | 50 Beechwood Road Dalston London E8 3DY |
Director Name | Mr Edward Ujeyah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 October 2007) |
Role | Student |
Correspondence Address | 106 Cheyneys Avenue Stanmore Middlesex HA8 6SE |
Director Name | John Emore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 January 2015) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Florence Ese Emore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 January 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Secretary Name | Florence Ese Emore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 January 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Ms Christiana Ilesanmi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 January 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Secretary Name | Mr John Emore |
---|---|
Status | Resigned |
Appointed | 01 January 2015(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2016) |
Role | Company Director |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Ms Ohunene Fatimah Elizabeth Sanni |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Miss Ifeoma Chidilim Mokah |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2016(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 November 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Jerry Azubike Madubuko |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(25 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Abdul-Azeez Adetayo Adegunwa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2017(25 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2017) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Babatunde Ogunsipe |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(25 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2018) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Babatunde Ogundele |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 July 2017(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Adeyemi Bankole |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 November 2017(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Ms Rose Rita Nagawa |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2019) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | Mr Peter Ayodele Kuteyi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2018(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way Hendon London NW4 3AL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.microsystemsinter.com |
---|---|
Telephone | 020 82023888 |
Telephone region | London |
Registered Address | 44 Watford Way Hendon London NW4 3AL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | John Emore 70.00% Ordinary |
---|---|
30 at £1 | Florence Emore 30.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
29 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
23 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 October 2021 | Appointment of Mr Kes Emmanuel Eka as a director on 1 January 2021 (2 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 August 2020 | Termination of appointment of Ohunene Fatimah Elizabeth Sanni as a director on 1 April 2020 (1 page) |
28 May 2020 | Termination of appointment of Peter Ayodele Kuteyi as a director on 31 December 2019 (1 page) |
28 May 2020 | Termination of appointment of Adeyemi Bankole as a director on 31 December 2019 (1 page) |
28 May 2020 | Termination of appointment of Babatunde Ogundele as a director on 31 December 2019 (1 page) |
18 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 October 2019 | Appointment of Mr Peter Ayodele Kuteyi as a director on 10 November 2018 (2 pages) |
3 October 2019 | Termination of appointment of Rose Rita Nagawa as a director on 1 June 2019 (1 page) |
22 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Babatunde Ogunsipe as a director on 1 January 2018 (1 page) |
31 December 2018 | Appointment of Ms Rose Rita Nagawa as a director on 17 July 2018 (2 pages) |
31 December 2018 | Termination of appointment of Jerry Azubike Madubuko as a director on 1 January 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Adeyemi Bankole as a director on 1 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Adeyemi Bankole as a director on 1 November 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 October 2017 | Appointment of Mr Jerry Azubike Madubuko as a director on 6 April 2017 (2 pages) |
13 October 2017 | Appointment of Mr Jerry Azubike Madubuko as a director on 6 April 2017 (2 pages) |
8 September 2017 | Appointment of Mr Abdul-Azeez Adetayo Adegunwa as a director on 3 June 2017 (2 pages) |
8 September 2017 | Appointment of Mr Abdul-Azeez Adetayo Adegunwa as a director on 3 June 2017 (2 pages) |
5 September 2017 | Appointment of Mr Babatunde Ogundele as a director on 1 July 2017 (2 pages) |
5 September 2017 | Appointment of Mr Babatunde Ogunsipe as a director on 1 July 2017 (2 pages) |
5 September 2017 | Appointment of Mr Babatunde Ogundele as a director on 1 July 2017 (2 pages) |
5 September 2017 | Appointment of Mr Babatunde Ogunsipe as a director on 1 July 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of John Emore as a secretary on 4 December 2016 (1 page) |
16 December 2016 | Appointment of Ms Ohunene Fatimah Elizabeth Sanni as a director on 22 December 2015 (2 pages) |
16 December 2016 | Termination of appointment of Ifeoma Chidilim Mokah as a director on 15 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Ifeoma Chidilim Mokah as a director on 15 November 2016 (1 page) |
16 December 2016 | Appointment of Ms Ohunene Fatimah Elizabeth Sanni as a director on 22 December 2015 (2 pages) |
16 December 2016 | Termination of appointment of John Emore as a secretary on 4 December 2016 (1 page) |
17 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
21 September 2016 | Appointment of Ms Ifeoma Chidilim Mokah as a director on 28 February 2016 (2 pages) |
21 September 2016 | Appointment of Ms Ifeoma Chidilim Mokah as a director on 28 February 2016 (2 pages) |
30 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
6 September 2015 | Termination of appointment of Christiana Ilesanmi as a director on 1 September 2015 (1 page) |
6 September 2015 | Termination of appointment of Christiana Ilesanmi as a director on 1 September 2015 (1 page) |
6 September 2015 | Termination of appointment of Christiana Ilesanmi as a director on 1 September 2015 (1 page) |
26 August 2015 | Appointment of Mr John Tobole Emore as a director on 1 January 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Tobole Emore as a director on 1 January 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Tobole Emore as a director on 1 January 2015 (2 pages) |
4 August 2015 | Appointment of Ms Christiana Ilesanmi as a director on 1 January 2015 (2 pages) |
4 August 2015 | Termination of appointment of Florence Ese Emore as a secretary on 1 January 2015 (1 page) |
4 August 2015 | Termination of appointment of John Emore as a director on 1 January 2015 (1 page) |
4 August 2015 | Termination of appointment of John Emore as a director on 1 January 2015 (1 page) |
4 August 2015 | Termination of appointment of Florence Ese Emore as a secretary on 1 January 2015 (1 page) |
4 August 2015 | Termination of appointment of John Emore as a director on 1 January 2015 (1 page) |
4 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
4 August 2015 | Appointment of Ms Christiana Ilesanmi as a director on 1 January 2015 (2 pages) |
4 August 2015 | Termination of appointment of Florence Ese Emore as a director on 1 January 2015 (1 page) |
4 August 2015 | Appointment of Mr John Emore as a secretary on 1 January 2015 (2 pages) |
4 August 2015 | Termination of appointment of Florence Ese Emore as a director on 1 January 2015 (1 page) |
4 August 2015 | Appointment of Mr John Emore as a secretary on 1 January 2015 (2 pages) |
4 August 2015 | Appointment of Ms Christiana Ilesanmi as a director on 1 January 2015 (2 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
4 August 2015 | Termination of appointment of Florence Ese Emore as a director on 1 January 2015 (1 page) |
4 August 2015 | Appointment of Mr John Emore as a secretary on 1 January 2015 (2 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
4 August 2015 | Termination of appointment of Florence Ese Emore as a secretary on 1 January 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Florence Ese Emore on 5 February 2010 (1 page) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Florence Ese Emore on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Emore on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Emore on 5 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Florence Ese Emore on 5 February 2010 (1 page) |
9 February 2010 | Director's details changed for Florence Ese Emore on 5 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Florence Ese Emore on 5 February 2010 (1 page) |
9 February 2010 | Director's details changed for Florence Ese Emore on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Emore on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 44 watford way hendon london NW4 4RS united kingdom (1 page) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 44 watford way hendon london NW4 4RS united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 42 fryent grove west hendon london NW9 7HG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 42 fryent grove west hendon london NW9 7HG (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
31 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (9 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (9 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 72 new bond street london W1S 1RR (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 72 new bond street london W1S 1RR (1 page) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members
|
8 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 February 2001 | Return made up to 28/01/01; full list of members
|
8 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
11 April 2000 | Return made up to 28/01/00; full list of members (8 pages) |
11 April 2000 | Return made up to 28/01/00; full list of members (8 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: suite C364 72 new bond street london W1Y 9DD (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: suite C364 72 new bond street london W1Y 9DD (1 page) |
10 April 1999 | Return made up to 28/01/99; full list of members (8 pages) |
10 April 1999 | Return made up to 28/01/99; full list of members (8 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
22 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
18 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
18 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
27 February 1998 | Return made up to 28/01/98; no change of members
|
27 February 1998 | Return made up to 28/01/98; no change of members
|
7 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
14 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
14 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 21 talgarth walk goldsmith avenue west hendon london NW9 7HW (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 21 talgarth walk goldsmith avenue west hendon london NW9 7HW (1 page) |
24 March 1996 | Return made up to 28/01/96; full list of members (8 pages) |
24 March 1996 | Return made up to 28/01/96; full list of members (8 pages) |
25 February 1996 | Accounts for a dormant company made up to 28 January 1996 (1 page) |
25 February 1996 | Accounts for a dormant company made up to 28 January 1996 (1 page) |
14 March 1995 | Return made up to 28/01/95; no change of members (6 pages) |
14 March 1995 | Return made up to 28/01/95; no change of members (6 pages) |