Company NamePrime-Tech Engineering (UK) Limited
DirectorsJohn Tobole Emore and Kes Emmanuel Eka
Company StatusActive
Company Number02681987
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Tobole Emore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Kes Emmanuel Eka
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNigerian
StatusCurrent
Appointed01 January 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Mobonuvie Emore
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleMicrobiologist
Correspondence Address53 Adegoke Street
Suru Lere Lagos
Nigeria
Director NameMr Samuel Emore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleEngineering
Correspondence Address53 Adeboke Street Suru Lere
Lagos
Nigeria
Secretary NameMr Samuel Emore
NationalityNigerian
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleEngineering
Correspondence Address50 Beechwood Road
Dalston
London
E8 3DY
Director NameMr Edward Ujeyah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 23 October 2007)
RoleStudent
Correspondence Address106 Cheyneys Avenue
Stanmore
Middlesex
HA8 6SE
Director NameJohn Emore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 01 January 2015)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameFlorence Ese Emore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 January 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Secretary NameFlorence Ese Emore
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 January 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMs Christiana Ilesanmi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed01 January 2015(22 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 September 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Secretary NameMr John Emore
StatusResigned
Appointed01 January 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2016)
RoleCompany Director
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMs Ohunene Fatimah Elizabeth Sanni
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMiss Ifeoma Chidilim Mokah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(24 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Jerry Azubike Madubuko
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(25 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Abdul-Azeez Adetayo Adegunwa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2017(25 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 November 2017)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Babatunde Ogunsipe
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(25 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 January 2018)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Babatunde Ogundele
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed01 July 2017(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Adeyemi Bankole
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed01 November 2017(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMs Rose Rita Nagawa
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(26 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameMr Peter Ayodele Kuteyi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
Hendon
London
NW4 3AL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.microsystemsinter.com
Telephone020 82023888
Telephone regionLondon

Location

Registered Address44 Watford Way
Hendon
London
NW4 3AL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1John Emore
70.00%
Ordinary
30 at £1Florence Emore
30.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

29 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
9 October 2021Appointment of Mr Kes Emmanuel Eka as a director on 1 January 2021 (2 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 August 2020Termination of appointment of Ohunene Fatimah Elizabeth Sanni as a director on 1 April 2020 (1 page)
28 May 2020Termination of appointment of Peter Ayodele Kuteyi as a director on 31 December 2019 (1 page)
28 May 2020Termination of appointment of Adeyemi Bankole as a director on 31 December 2019 (1 page)
28 May 2020Termination of appointment of Babatunde Ogundele as a director on 31 December 2019 (1 page)
18 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 October 2019Appointment of Mr Peter Ayodele Kuteyi as a director on 10 November 2018 (2 pages)
3 October 2019Termination of appointment of Rose Rita Nagawa as a director on 1 June 2019 (1 page)
22 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Babatunde Ogunsipe as a director on 1 January 2018 (1 page)
31 December 2018Appointment of Ms Rose Rita Nagawa as a director on 17 July 2018 (2 pages)
31 December 2018Termination of appointment of Jerry Azubike Madubuko as a director on 1 January 2018 (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page)
28 November 2017Appointment of Mr Adeyemi Bankole as a director on 1 November 2017 (2 pages)
28 November 2017Termination of appointment of Abdul-Azeez Adetayo Adegunwa as a director on 1 November 2017 (1 page)
28 November 2017Appointment of Mr Adeyemi Bankole as a director on 1 November 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Appointment of Mr Jerry Azubike Madubuko as a director on 6 April 2017 (2 pages)
13 October 2017Appointment of Mr Jerry Azubike Madubuko as a director on 6 April 2017 (2 pages)
8 September 2017Appointment of Mr Abdul-Azeez Adetayo Adegunwa as a director on 3 June 2017 (2 pages)
8 September 2017Appointment of Mr Abdul-Azeez Adetayo Adegunwa as a director on 3 June 2017 (2 pages)
5 September 2017Appointment of Mr Babatunde Ogundele as a director on 1 July 2017 (2 pages)
5 September 2017Appointment of Mr Babatunde Ogunsipe as a director on 1 July 2017 (2 pages)
5 September 2017Appointment of Mr Babatunde Ogundele as a director on 1 July 2017 (2 pages)
5 September 2017Appointment of Mr Babatunde Ogunsipe as a director on 1 July 2017 (2 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 December 2016Termination of appointment of John Emore as a secretary on 4 December 2016 (1 page)
16 December 2016Appointment of Ms Ohunene Fatimah Elizabeth Sanni as a director on 22 December 2015 (2 pages)
16 December 2016Termination of appointment of Ifeoma Chidilim Mokah as a director on 15 November 2016 (1 page)
16 December 2016Termination of appointment of Ifeoma Chidilim Mokah as a director on 15 November 2016 (1 page)
16 December 2016Appointment of Ms Ohunene Fatimah Elizabeth Sanni as a director on 22 December 2015 (2 pages)
16 December 2016Termination of appointment of John Emore as a secretary on 4 December 2016 (1 page)
17 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
21 September 2016Appointment of Ms Ifeoma Chidilim Mokah as a director on 28 February 2016 (2 pages)
21 September 2016Appointment of Ms Ifeoma Chidilim Mokah as a director on 28 February 2016 (2 pages)
30 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
6 September 2015Termination of appointment of Christiana Ilesanmi as a director on 1 September 2015 (1 page)
6 September 2015Termination of appointment of Christiana Ilesanmi as a director on 1 September 2015 (1 page)
6 September 2015Termination of appointment of Christiana Ilesanmi as a director on 1 September 2015 (1 page)
26 August 2015Appointment of Mr John Tobole Emore as a director on 1 January 2015 (2 pages)
26 August 2015Appointment of Mr John Tobole Emore as a director on 1 January 2015 (2 pages)
26 August 2015Appointment of Mr John Tobole Emore as a director on 1 January 2015 (2 pages)
4 August 2015Appointment of Ms Christiana Ilesanmi as a director on 1 January 2015 (2 pages)
4 August 2015Termination of appointment of Florence Ese Emore as a secretary on 1 January 2015 (1 page)
4 August 2015Termination of appointment of John Emore as a director on 1 January 2015 (1 page)
4 August 2015Termination of appointment of John Emore as a director on 1 January 2015 (1 page)
4 August 2015Termination of appointment of Florence Ese Emore as a secretary on 1 January 2015 (1 page)
4 August 2015Termination of appointment of John Emore as a director on 1 January 2015 (1 page)
4 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
4 August 2015Appointment of Ms Christiana Ilesanmi as a director on 1 January 2015 (2 pages)
4 August 2015Termination of appointment of Florence Ese Emore as a director on 1 January 2015 (1 page)
4 August 2015Appointment of Mr John Emore as a secretary on 1 January 2015 (2 pages)
4 August 2015Termination of appointment of Florence Ese Emore as a director on 1 January 2015 (1 page)
4 August 2015Appointment of Mr John Emore as a secretary on 1 January 2015 (2 pages)
4 August 2015Appointment of Ms Christiana Ilesanmi as a director on 1 January 2015 (2 pages)
4 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
4 August 2015Termination of appointment of Florence Ese Emore as a director on 1 January 2015 (1 page)
4 August 2015Appointment of Mr John Emore as a secretary on 1 January 2015 (2 pages)
4 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
4 August 2015Termination of appointment of Florence Ese Emore as a secretary on 1 January 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Secretary's details changed for Florence Ese Emore on 5 February 2010 (1 page)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Florence Ese Emore on 5 February 2010 (2 pages)
9 February 2010Director's details changed for John Emore on 5 February 2010 (2 pages)
9 February 2010Director's details changed for John Emore on 5 February 2010 (2 pages)
9 February 2010Secretary's details changed for Florence Ese Emore on 5 February 2010 (1 page)
9 February 2010Director's details changed for Florence Ese Emore on 5 February 2010 (2 pages)
9 February 2010Secretary's details changed for Florence Ese Emore on 5 February 2010 (1 page)
9 February 2010Director's details changed for Florence Ese Emore on 5 February 2010 (2 pages)
9 February 2010Director's details changed for John Emore on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 44 watford way hendon london NW4 4RS united kingdom (1 page)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 44 watford way hendon london NW4 4RS united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from 42 fryent grove west hendon london NW9 7HG (1 page)
19 August 2008Registered office changed on 19/08/2008 from 42 fryent grove west hendon london NW9 7HG (1 page)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
31 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 March 2007Return made up to 28/01/07; full list of members (9 pages)
1 March 2007Return made up to 28/01/07; full list of members (9 pages)
28 February 2006Return made up to 28/01/06; full list of members (9 pages)
28 February 2006Return made up to 28/01/06; full list of members (9 pages)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 March 2005Return made up to 28/01/05; full list of members (9 pages)
4 March 2005Return made up to 28/01/05; full list of members (9 pages)
6 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 February 2004Return made up to 28/01/04; full list of members (9 pages)
23 February 2004Return made up to 28/01/04; full list of members (9 pages)
25 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 February 2003Return made up to 28/01/03; full list of members (9 pages)
19 February 2003Return made up to 28/01/03; full list of members (9 pages)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 February 2002Registered office changed on 07/02/02 from: 72 new bond street london W1S 1RR (1 page)
7 February 2002Registered office changed on 07/02/02 from: 72 new bond street london W1S 1RR (1 page)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(8 pages)
8 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(8 pages)
8 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
26 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
11 April 2000Return made up to 28/01/00; full list of members (8 pages)
11 April 2000Return made up to 28/01/00; full list of members (8 pages)
15 November 1999Registered office changed on 15/11/99 from: suite C364 72 new bond street london W1Y 9DD (1 page)
15 November 1999Registered office changed on 15/11/99 from: suite C364 72 new bond street london W1Y 9DD (1 page)
10 April 1999Return made up to 28/01/99; full list of members (8 pages)
10 April 1999Return made up to 28/01/99; full list of members (8 pages)
22 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
22 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
18 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
18 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
27 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
14 February 1997Return made up to 28/01/97; no change of members (6 pages)
14 February 1997Return made up to 28/01/97; no change of members (6 pages)
7 November 1996Registered office changed on 07/11/96 from: 21 talgarth walk goldsmith avenue west hendon london NW9 7HW (1 page)
7 November 1996Registered office changed on 07/11/96 from: 21 talgarth walk goldsmith avenue west hendon london NW9 7HW (1 page)
24 March 1996Return made up to 28/01/96; full list of members (8 pages)
24 March 1996Return made up to 28/01/96; full list of members (8 pages)
25 February 1996Accounts for a dormant company made up to 28 January 1996 (1 page)
25 February 1996Accounts for a dormant company made up to 28 January 1996 (1 page)
14 March 1995Return made up to 28/01/95; no change of members (6 pages)
14 March 1995Return made up to 28/01/95; no change of members (6 pages)