Company NameRyder Cup Captains Challenge Limited
Company StatusDissolved
Company Number02690720
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Salah Saleh Asheer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBahraini
StatusClosed
Appointed27 March 2006(14 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 25 June 2013)
RoleGeneral Manager
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Bashar Jamil Barakat Rashdan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBahraini
StatusClosed
Appointed23 June 2008(16 years, 4 months after company formation)
Appointment Duration5 years (closed 25 June 2013)
RoleLegal Counsel
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameRehman Tipu
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed23 June 2008(16 years, 4 months after company formation)
Appointment Duration5 years (closed 25 June 2013)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Mohammed Abu-Rumman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBahraini
StatusClosed
Appointed23 June 2008(16 years, 4 months after company formation)
Appointment Duration5 years (closed 25 June 2013)
RoleLegal Counsel
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Roger Nicholas Blackall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Secretary NameOgier Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed03 December 2007(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 25 June 2013)
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameJames Paul Anderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSawtrees Manor Cold Christmas Lane
Thundridge
Ware
Hertfordshire
SG12 7SP
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Director NameMr Jean-Jacques Pergant
NationalityFrench
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleHotel Manager
Correspondence AddressHanbury Manor Cambridge Road
Thundridge
Ware
Hertfordshire
SG12 0SD
Secretary NameMr Jean-Jacques Pergant
NationalityFrench
StatusResigned
Appointed01 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHanbury Manor Cambridge Road
Thundridge
Ware
Hertfordshire
SG12 0SD
Director NameMr James Cyril Hatch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Director NameRichard McKevitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleHotel Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyhurst Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Secretary NameRichard McKevitt
NationalityBritish
StatusResigned
Appointed13 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleHotel Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyhurst Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Director NameMr Alan Mervyn Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2002)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridgeway
Codicote
Hertfordshire
SG4 8YP
Secretary NameMr Alan Mervyn Williams
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2002)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridgeway
Codicote
Hertfordshire
SG4 8YP
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2005)
RoleHotel Executive
Country of ResidenceUnited Kingdom
Correspondence Address21a Canonsfield
Welwyn Heath
Hertfordshire
AL6 0QB
Secretary NameMr Heiko Figge
NationalityBritish
StatusResigned
Appointed13 May 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2005)
RoleHotel Executive
Country of ResidenceUnited Kingdom
Correspondence Address21a Canonsfield
Welwyn Heath
Hertfordshire
AL6 0QB
Director NameChristopher Cottam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2008)
RoleGeneral Manager
Correspondence Address14 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Secretary NameChristopher Cottam
NationalityBritish
StatusResigned
Appointed29 April 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2008)
RoleGeneral Manager
Correspondence Address14 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Director NameMahmood Ahmed Chaudhry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed27 March 2006(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 April 2009)
RoleChartered Conveyancer
Country of ResidenceBahrain
Correspondence AddressFlat 12 Building 1937
Road 1136, Block 711
Toobli
Bahrain
Director NameMr Kamlan Naidoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(16 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 08 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Director NameMr Stephen Charles Moye
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2008(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address41 Lothbury
London
EC2R 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

2 at £1Poles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Termination of appointment of a director (1 page)
16 April 2012Termination of appointment of a director (1 page)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(9 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(9 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 March 2011Director's details changed for Mr Mohammed Abu-Rumman on 25 February 2011 (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
24 March 2011Director's details changed for Mr Roger Nicholas Blackall on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Stephen Charles Moye on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Bashar Jamil Barakat Rashdan on 25 February 2011 (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
24 March 2011Director's details changed for Mr Salah Saleh Asheer on 25 February 2011 (2 pages)
24 March 2011Secretary's details changed for Ogier Corporate Services (Uk) Limited on 26 February 2011 (2 pages)
24 March 2011Director's details changed for Rehman Tipu on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Roger Nicholas Blackall on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Stephen Charles Moye on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Mohammed Abu-Rumman on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Salah Saleh Asheer on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Rehman Tipu on 25 February 2011 (2 pages)
24 March 2011Director's details changed for Bashar Jamil Barakat Rashdan on 25 February 2011 (2 pages)
24 March 2011Secretary's details changed for Ogier Corporate Services (Uk) Limited on 26 February 2011 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 March 2010Director's details changed for Stephen Moye on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Rehman Tipu on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Bashar Rashdan on 25 February 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Stephen Moye on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Bashar Rashdan on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Rehman Tipu on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Mohammed Abu-Rumman on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Mohammed Abu-Rumman on 25 February 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
8 March 2010Appointment of Rehman Tipu as a director (1 page)
8 March 2010Appointment of Rehman Tipu as a director (1 page)
8 March 2010Appointment of Bashar Rashdan as a director (1 page)
8 March 2010Appointment of Bashar Rashdan as a director (1 page)
5 March 2010Appointment of Stephen Moye as a director (1 page)
5 March 2010Appointment of Stephen Moye as a director (1 page)
5 March 2010Appointment of Mohammed Abu-Rumman as a director (1 page)
5 March 2010Appointment of Mohammed Abu-Rumman as a director (1 page)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Salah Saleh Asheer on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Salah Saleh Asheer on 15 December 2009 (2 pages)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
10 December 2009Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 August 2009Accounts made up to 31 December 2008 (6 pages)
17 April 2009Director appointed mr roger nicholas blackall (1 page)
17 April 2009Director appointed mr roger nicholas blackall (1 page)
16 April 2009Appointment Terminated Director mahmood chaudhry (1 page)
16 April 2009Appointment terminated director mahmood chaudhry (1 page)
20 March 2009Return made up to 25/02/09; full list of members (3 pages)
20 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Secretary's change of particulars / ogier corporate services uk LIMITED / 18/03/2009 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Registered office changed on 19/03/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
19 March 2009Secretary's Change of Particulars / ogier corporate services uk LIMITED / 18/03/2009 / Surname was: ogier corporate services uk LIMITED, now: ogier corporate services (uk) LIMITED; HouseName/Number was: , now: third floor; Street was: third floor equiteable house, now: equitable house; Post Code was: EC4R 9JD, now: EC4R 9AF; Country was: , now: uni (2 pages)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
29 July 2008Accounts made up to 31 December 2007 (7 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 June 2008Appointment terminated director christopher cottam (1 page)
20 June 2008Appointment Terminated Director christopher cottam (1 page)
19 June 2008Appointment terminated secretary christopher cottam (1 page)
19 June 2008Appointment Terminated Secretary christopher cottam (1 page)
19 June 2008Appointment Terminated (1 page)
19 June 2008Appointment terminated (1 page)
9 May 2008Director's change of particulars kamian loganathan naidoo logged form (1 page)
9 May 2008Director's Change Of Particulars Kamian Loganathan Naidoo Logged Form (1 page)
9 April 2008Director appointed mr kamlan loganathan naidoo (2 pages)
9 April 2008Director appointed mr kamlan loganathan naidoo (2 pages)
9 April 2008Appointment terminated director kamlan naidoo (1 page)
9 April 2008Appointment Terminated Director kamlan naidoo (1 page)
10 March 2008Return made up to 25/02/08; full list of members (4 pages)
10 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: hanbury manor thundridge hertfordshire SG12 0SD (1 page)
2 November 2007Registered office changed on 02/11/07 from: hanbury manor thundridge hertfordshire SG12 0SD (1 page)
18 July 2007Return made up to 25/02/07; full list of members (7 pages)
18 July 2007Return made up to 25/02/07; full list of members (7 pages)
26 April 2007Accounts made up to 31 December 2006 (6 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 January 2007Accounts for a dormant company made up to 2 March 2006 (6 pages)
9 January 2007Accounts for a dormant company made up to 2 March 2006 (6 pages)
9 January 2007Accounts made up to 2 March 2006 (6 pages)
11 September 2006Return made up to 25/02/06; full list of members (2 pages)
11 September 2006Return made up to 25/02/06; full list of members (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
16 November 2005Accounts made up to 3 March 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 3 March 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 3 March 2005 (5 pages)
2 June 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
2 June 2005Return made up to 25/02/05; full list of members (2 pages)
7 October 2004Accounts made up to 4 March 2004 (5 pages)
7 October 2004Accounts for a dormant company made up to 4 March 2004 (5 pages)
7 October 2004Accounts for a dormant company made up to 4 March 2004 (5 pages)
8 April 2004Return made up to 25/02/04; full list of members (7 pages)
8 April 2004Return made up to 25/02/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
30 December 2003Accounts made up to 28 February 2003 (6 pages)
12 June 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2003Return made up to 25/02/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
24 October 2002Accounts made up to 28 February 2002 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
6 November 2001Accounts made up to 28 February 2001 (2 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 2 March 2000 (2 pages)
4 October 2000Accounts for a dormant company made up to 2 March 2000 (2 pages)
4 October 2000Accounts made up to 2 March 2000 (2 pages)
8 March 2000Return made up to 25/02/00; full list of members (6 pages)
8 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
10 June 1999Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
4 June 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
4 June 1999Accounts made up to 30 November 1998 (2 pages)
18 March 1999Return made up to 25/02/99; full list of members (7 pages)
18 March 1999Return made up to 25/02/99; full list of members (7 pages)
2 June 1998Return made up to 25/02/98; no change of members (5 pages)
2 June 1998Return made up to 25/02/98; no change of members (5 pages)
2 June 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
2 June 1998Accounts made up to 30 November 1997 (2 pages)
19 June 1997Return made up to 25/02/97; no change of members (5 pages)
19 June 1997Return made up to 25/02/97; no change of members (5 pages)
23 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
23 April 1997Accounts made up to 30 November 1996 (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
27 June 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
27 June 1996Accounts made up to 30 November 1995 (2 pages)
27 March 1996Return made up to 25/02/96; full list of members (7 pages)
27 March 1996Return made up to 25/02/96; full list of members (7 pages)
18 July 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
18 July 1995Accounts made up to 30 November 1994 (2 pages)
17 May 1995Return made up to 25/02/95; no change of members (4 pages)
17 May 1995Return made up to 25/02/95; no change of members (4 pages)
4 January 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
4 January 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 December 1994Secretary resigned;director resigned;new director appointed (2 pages)
28 October 1994Director resigned (2 pages)
28 October 1994Director resigned (2 pages)
18 October 1994Accounts made up to 31 December 1993 (2 pages)
18 October 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
7 March 1994Return made up to 25/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1993Accounts made up to 31 December 1992 (2 pages)
1 November 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
27 April 1993Secretary resigned;new secretary appointed (2 pages)
21 April 1993Return made up to 25/02/93; full list of members (6 pages)
20 January 1993Director resigned;new director appointed (2 pages)
20 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 October 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 March 1992Registered office changed on 17/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 1992New director appointed (2 pages)
17 March 1992Registered office changed on 17/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 1992New director appointed (2 pages)
25 February 1992Incorporation (13 pages)
25 February 1992Incorporation (13 pages)