London
EC4M 7RB
Director Name | Mr Nicholas Michael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Philip George Hyde |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 The Wynd Tynemouth North Shields Tyne & Wear NE30 2TE |
Director Name | Ian Tudor Price |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Project Manager |
Correspondence Address | 180 Osborne Road Jesmond Newcastle Upon Tyne NE2 3LE |
Director Name | Alan Collinson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Project Manager |
Correspondence Address | 15 Yarmouth Drive Cramlington Northumberland NE23 9TL |
Director Name | Mr Martin Connelly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dominies Close Rowlands Gill Tyne & Wear NE39 1PB |
Director Name | John George Lavender |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Project Manager |
Correspondence Address | 30 The Green Hasland Chesterfield S41 0LJ |
Secretary Name | John George Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Pendleton Drive Cramlington Northumberland NE23 9TU |
Secretary Name | Alan Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 1996) |
Role | Project Manager |
Correspondence Address | 15 Yarmouth Drive Cramlington Northumberland NE23 9TL |
Secretary Name | Ian Tudor Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1997) |
Role | Project Manager |
Correspondence Address | 180 Osborne Road Jesmond Newcastle Upon Tyne NE2 3LE |
Secretary Name | Mr Philip George Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Wynd Tynemouth North Shields Tyne & Wear NE30 2TE |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2005) |
Role | Chairman |
Correspondence Address | 27 Waterside Court Saint Vincent Street Birmingham B16 8EY |
Director Name | Paul Jonathan Foll |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Secretary Name | Paul Jonathan Foll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Director Name | Simon Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(13 years after company formation) |
Appointment Duration | 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | Karim Peermohamed |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Simon Frumkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(13 years after company formation) |
Appointment Duration | 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | David George Carruthers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Orchard On The Green Croxley Green Hertfordshire WD3 3HS |
Secretary Name | Mr Giles Roderick Leslie Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Brake Lane Hagley Worcestershire DY8 2XW |
Secretary Name | Harvinder Singh Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2008) |
Role | Accountant |
Correspondence Address | 3 Church Hill Road Handsworth Birmingham West Midlands B20 3TN |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street 5th Floor London EC3M 4TD |
Director Name | Mr Olivier Pennese |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street 5th Floor London EC3M 4TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | genisystechnology.co.uk |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
51.5k at £1 | Wealth Management Software PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £417,438 |
Gross Profit | £339,421 |
Net Worth | £616,759 |
Cash | £38,537 |
Current Liabilities | £2,492,055 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2022 (2 years ago) |
---|---|
Next Return Due | 28 April 2023 (overdue) |
20 April 2006 | Delivered on: 4 May 2006 Satisfied on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 January 2004 | Delivered on: 15 January 2004 Satisfied on: 10 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 1997 | Delivered on: 14 March 1997 Satisfied on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2024 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
19 October 2023 | Liquidators' statement of receipts and payments to 28 September 2023 (18 pages) |
17 October 2022 | Declaration of solvency (5 pages) |
7 October 2022 | Resolutions
|
7 October 2022 | Appointment of a voluntary liquidator (4 pages) |
7 October 2022 | Registered office address changed from 71 Fenchurch Street 5th Floor London EC3M 4TD to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 7 October 2022 (2 pages) |
5 September 2022 | Notification of Temenos Uk Limited as a person with significant control on 31 August 2022 (2 pages) |
4 September 2022 | Cessation of Financial Objects Limited as a person with significant control on 31 August 2022 (1 page) |
12 May 2022 | Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page) |
24 January 2022 | Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 September 2021 | Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 July 2019 | Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
27 April 2018 | Cessation of Wealth Management Software Limited as a person with significant control on 6 December 2017 (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
27 April 2018 | Notification of Financial Objects Limited as a person with significant control on 6 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
21 May 2012 | Auditors res (2 pages) |
21 May 2012 | Auditors res (2 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2009 (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2009 (13 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (3 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (3 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
31 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of debenture register (1 page) |
13 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated director karim peermohamed (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Appointment terminated director karim peermohamed (1 page) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
23 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
16 January 2008 | Return made up to 14/04/07; full list of members (5 pages) |
16 January 2008 | Return made up to 14/04/07; full list of members (5 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: design works, william street felling gateshead tyne and wear NE10 0JP (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: design works, william street felling gateshead tyne and wear NE10 0JP (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
7 December 2004 | Appointment of auditors (1 page) |
7 December 2004 | Appointment of auditors (1 page) |
2 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 December 2004 | Resolutions
|
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2004 | Return made up to 14/04/04; full list of members
|
6 April 2004 | Return made up to 14/04/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: adamson house (3RD floor) 65 westgate road newcastle-upon-tyne NE1 1SG (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: adamson house (3RD floor) 65 westgate road newcastle-upon-tyne NE1 1SG (1 page) |
24 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members
|
14 May 2001 | Return made up to 08/05/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (9 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (9 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 1999 | Return made up to 22/05/99; full list of members
|
24 May 1999 | Return made up to 22/05/99; full list of members
|
18 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 May 1998 | Return made up to 22/05/98; full list of members
|
15 May 1998 | Return made up to 22/05/98; full list of members
|
7 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 June 1996 | Return made up to 22/05/96; full list of members
|
25 June 1996 | Return made up to 22/05/96; full list of members
|
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
24 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |
24 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 January 1993 | Ad 11/01/93--------- £ si 25001@1=25001 £ ic 2/25003 (2 pages) |
19 January 1993 | Ad 11/01/93--------- £ si 25001@1=25001 £ ic 2/25003 (2 pages) |
22 May 1992 | Incorporation (18 pages) |
22 May 1992 | Incorporation (18 pages) |