Company NameJamaica Tavern Limited
Company StatusDissolved
Company Number02694167
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hina Iqbal Memon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(2 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 30 April 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QT
Director NameMr Asif Mohamed Iqbal Memon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Secretary NameMr Asif Mohamed Iqbal Memon
NationalityBritish
StatusClosed
Appointed15 June 2007(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameDouglas John Caroll
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration2 years, 2 months (resigned 23 May 1994)
RoleNursing Home Operator
Correspondence Address16 Chapmans Idacil
Leigh On Sea
Sussex
Js1
Secretary NameMark Ronald Caroll
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration11 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address37 Lynette Mews
Clapham London
SW12 8JE
Director NameMrs Sally Jane Lintott
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressTilneys Hall Road
Rochford
Essex
SS4 1NX
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed01 February 1993(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameMr David Richard George Lintott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressTilneys Hall Road
Rochford
Essex
SS4 1NX
Secretary NameMrs Sally Jane Lintott
NationalityBritish
StatusResigned
Appointed24 May 1994(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressTilneys Hall Road
Rochford
Essex
SS4 1NX
Director NameMr Mohamed Gulamali Damji
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
90 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AX
Secretary NameMr Mohamed Gulamali Damji
NationalityBritish
StatusResigned
Appointed07 December 1994(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
90 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AX
Secretary NameNurbanu Danjj
NationalityBritish
StatusResigned
Appointed05 June 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address61 Park Crescent
Harrow Weald
Harrow
Middlesex
HA3 6EU
Director NameMohamed Iqbal Memon
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed29 April 1996(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 June 2007)
RoleCompany Director
Correspondence Address11 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameAli Hyder Syed
NationalityBritish
StatusResigned
Appointed26 November 1996(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2003)
RoleSecretary
Correspondence Address150 South End Road
Rainham
Essex
RM13 7XR
Secretary NameHina Iqbal Memon
NationalityIndian
StatusResigned
Appointed01 March 2003(10 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 March 2003)
RoleCompany Director
Correspondence Address1 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JE
Secretary NameTariq Ajhal
NationalityPakistani
StatusResigned
Appointed26 March 2003(11 years after company formation)
Appointment Duration4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address216 Dawlish Drive
Ilford
Essex
IG3 9EH
Director NameMohamed Iqbal Memon
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address11 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameSyed Mehdi Hassan
NationalityBritish
StatusResigned
Appointed31 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressDockmasters House
West India Dock Gate Hertmere Road
London
E14 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£70,989
Cash£437
Current Liabilities£91,339

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
23 May 2018Liquidators' statement of receipts and payments to 28 April 2018 (10 pages)
11 May 2018Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages)
26 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (13 pages)
26 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (13 pages)
31 May 2016Liquidators' statement of receipts and payments to 28 April 2016 (13 pages)
31 May 2016Liquidators' statement of receipts and payments to 28 April 2016 (13 pages)
2 June 2015Administrator's progress report to 29 April 2015 (15 pages)
2 June 2015Administrator's progress report to 29 April 2015 (15 pages)
27 May 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 March 2015Administrator's progress report to 22 January 2015 (11 pages)
10 March 2015Administrator's progress report to 22 January 2015 (11 pages)
13 October 2014Notice of deemed approval of proposals (1 page)
13 October 2014Notice of deemed approval of proposals (1 page)
29 September 2014Statement of affairs with form 2.14B (13 pages)
29 September 2014Statement of affairs with form 2.14B (13 pages)
29 September 2014Statement of administrator's proposal (11 pages)
29 September 2014Statement of administrator's proposal (11 pages)
1 August 2014Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 1 August 2014 (2 pages)
31 July 2014Appointment of an administrator (1 page)
31 July 2014Appointment of an administrator (1 page)
29 March 2014Director's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (2 pages)
29 March 2014Director's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (2 pages)
29 March 2014Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (1 page)
29 March 2014Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (1 page)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 200,000
(4 pages)
29 March 2014Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (1 page)
29 March 2014Director's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (2 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 200,000
(4 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 200,000
(4 pages)
8 November 2013Registered office address changed from 5 Scott House 1 Admirals Way London E14 9UG on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 5 Scott House 1 Admirals Way London E14 9UG on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 5 Scott House 1 Admirals Way London E14 9UG on 8 November 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 April 2012Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages)
19 April 2012Director's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages)
19 April 2012Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Asif Mohamed Iqbal Memon on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Asif Mohamed Iqbal Memon on 1 October 2009 (1 page)
31 March 2010Director's details changed for Hina Iqbal Memon on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Hina Iqbal Memon on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Asif Mohamed Iqbal Memon on 1 October 2009 (1 page)
31 March 2010Secretary's details changed for Asif Mohamed Iqbal Memon on 1 October 2009 (1 page)
31 March 2010Director's details changed for Asif Mohamed Iqbal Memon on 31 March 2010 (2 pages)
28 March 2010Director's details changed for Asif Mohamed Iqbal Memon on 1 June 2009 (1 page)
28 March 2010Director's details changed for Asif Mohamed Iqbal Memon on 1 June 2009 (1 page)
28 March 2010Director's details changed for Asif Mohamed Iqbal Memon on 1 June 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 05/03/09; full list of members (4 pages)
15 April 2009Return made up to 05/03/09; full list of members (4 pages)
14 April 2009Director and secretary's change of particulars / asif memon / 01/07/2008 (1 page)
14 April 2009Director's change of particulars / hina memon / 01/01/2007 (1 page)
14 April 2009Director's change of particulars / hina memon / 01/01/2007 (1 page)
14 April 2009Director and secretary's change of particulars / asif memon / 01/07/2008 (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
3 November 2008Registered office changed on 03/11/2008 from c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
4 September 2008Return made up to 05/03/08; full list of members (4 pages)
4 September 2008Return made up to 05/03/08; full list of members (4 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
13 June 2007Amended accounts made up to 31 March 2006 (3 pages)
13 June 2007Amended accounts made up to 31 March 2006 (3 pages)
26 April 2007Return made up to 05/03/07; full list of members (2 pages)
26 April 2007Return made up to 05/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 May 2006Return made up to 05/03/06; full list of members (2 pages)
26 May 2006Return made up to 05/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (9 pages)
29 September 2005Particulars of mortgage/charge (9 pages)
18 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 August 2005Return made up to 05/03/05; full list of members; amend (7 pages)
12 August 2005Return made up to 05/03/05; full list of members; amend (7 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 September 2003New director appointed (1 page)
14 September 2003New director appointed (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003New secretary appointed (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (3 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
1 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 May 2002Return made up to 05/03/02; full list of members (7 pages)
7 May 2002Return made up to 05/03/02; full list of members (7 pages)
7 July 2001Registered office changed on 07/07/01 from: west india dock gate hertsmere road london E14 8JJ (1 page)
7 July 2001Registered office changed on 07/07/01 from: west india dock gate hertsmere road london E14 8JJ (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
4 July 2001Return made up to 05/03/01; full list of members (6 pages)
4 July 2001Return made up to 05/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Full accounts made up to 31 March 1999 (13 pages)
28 March 2000Full accounts made up to 31 March 1999 (13 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 05/03/99; no change of members (4 pages)
31 March 1999Return made up to 05/03/99; no change of members (4 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
23 June 1998Return made up to 05/03/98; full list of members (6 pages)
23 June 1998Return made up to 05/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997£ nc 1000/250000 15/03/97 (1 page)
10 November 1997£ nc 1000/250000 15/03/97 (1 page)
10 November 1997Ad 15/03/97--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
10 November 1997Ad 15/03/97--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
17 March 1997Return made up to 05/03/97; no change of members (6 pages)
17 March 1997Return made up to 05/03/97; no change of members (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Return made up to 26/11/96; full list of members (7 pages)
17 January 1997Registered office changed on 17/01/97 from: lutomer house 100 prestons road london E14 9SB (1 page)
17 January 1997Return made up to 26/11/96; full list of members (7 pages)
17 January 1997Registered office changed on 17/01/97 from: lutomer house 100 prestons road london E14 9SB (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Location of register of members (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Location of register of members (1 page)
3 December 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 July 1995Particulars of mortgage/charge (7 pages)
14 July 1995Particulars of mortgage/charge (7 pages)
28 March 1995Return made up to 05/03/95; no change of members (4 pages)
28 March 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 April 1993New director appointed (2 pages)
22 April 1993New director appointed (2 pages)
5 March 1992Incorporation (13 pages)
5 March 1992Incorporation (13 pages)