Company NameTemenos Fogt Limited
Company StatusLiquidation
Company Number02717195
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Previous NameGenisys Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2012(20 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleRegional Manager
Country of ResidenceIreland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(29 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Philip George Hyde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TE
Director NameIan Tudor Price
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleProject Manager
Correspondence Address180 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 3LE
Director NameAlan Collinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleProject Manager
Correspondence Address15 Yarmouth Drive
Cramlington
Northumberland
NE23 9TL
Director NameMr Martin Connelly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Dominies Close
Rowlands Gill
Tyne & Wear
NE39 1PB
Director NameJohn George Lavender
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleProject Manager
Correspondence Address30 The Green
Hasland
Chesterfield
S41 0LJ
Secretary NameJohn George Lavender
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Pendleton Drive
Cramlington
Northumberland
NE23 9TU
Secretary NameAlan Collinson
NationalityBritish
StatusResigned
Appointed30 November 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 1996)
RoleProject Manager
Correspondence Address15 Yarmouth Drive
Cramlington
Northumberland
NE23 9TL
Secretary NameIan Tudor Price
NationalityBritish
StatusResigned
Appointed24 March 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1997)
RoleProject Manager
Correspondence Address180 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 3LE
Secretary NameMr Philip George Hyde
NationalityBritish
StatusResigned
Appointed12 July 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TE
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2005)
RoleChairman
Correspondence Address27 Waterside Court
Saint Vincent Street
Birmingham
B16 8EY
Director NamePaul Jonathan Foll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Secretary NamePaul Jonathan Foll
NationalityBritish
StatusResigned
Appointed12 November 2004(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Director NameSimon Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(13 years after company formation)
Appointment Duration2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameKarim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameSimon Frumkin
NationalityBritish
StatusResigned
Appointed24 May 2005(13 years after company formation)
Appointment Duration2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Secretary NameMr Giles Roderick Leslie Trigg
NationalityBritish
StatusResigned
Appointed27 July 2005(13 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
Brake Lane
Hagley
Worcestershire
DY8 2XW
Secretary NameHarvinder Singh Nandra
NationalityBritish
StatusResigned
Appointed07 November 2005(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2008)
RoleAccountant
Correspondence Address3 Church Hill Road
Handsworth
Birmingham
West Midlands
B20 3TN
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
5th Floor
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
5th Floor
London
EC3M 4TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegenisystechnology.co.uk

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

51.5k at £1Wealth Management Software PLC
100.00%
Ordinary

Financials

Year2014
Turnover£417,438
Gross Profit£339,421
Net Worth£616,759
Cash£38,537
Current Liabilities£2,492,055

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2022 (2 years ago)
Next Return Due28 April 2023 (overdue)

Charges

20 April 2006Delivered 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 2004Delivered 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 1997Delivered 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

Filing History

31 January 2024Return of final meeting in a members' voluntary winding up (17 pages)
19 October 2023Liquidators' statement of receipts and payments to 28 September 2023 (18 pages)
17 October 2022Declaration of solvency (5 pages)
7 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
(1 page)
7 October 2022Appointment of a voluntary liquidator (4 pages)
7 October 2022Registered 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 2022Notification of Temenos Uk Limited as a person with significant control on 31 August 2022 (2 pages)
4 September 2022Cessation of Financial Objects Limited as a person with significant control on 31 August 2022 (1 page)
12 May 2022Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages)
27 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page)
24 January 2022Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 September 2021Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page)
1 September 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (19 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
(3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
27 April 2018Cessation of Wealth Management Software Limited as a person with significant control on 6 December 2017 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
27 April 2018Notification of Financial Objects Limited as a person with significant control on 6 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 51,505
(4 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 51,505
(4 pages)
12 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51,505
(4 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51,505
(4 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 51,505
(5 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 51,505
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Auditor's resignation (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Auditor's resignation (2 pages)
21 May 2012Auditors res (2 pages)
21 May 2012Auditors res (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 December 2010 (13 pages)
4 January 2012Full accounts made up to 31 December 2010 (13 pages)
3 June 2011Full accounts made up to 31 December 2009 (13 pages)
3 June 2011Full accounts made up to 31 December 2009 (13 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (3 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (3 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 31 December 2008 (14 pages)
13 January 2010Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Return made up to 14/04/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 14/04/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
31 July 2009Registered office changed on 31/07/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of debenture register (1 page)
13 May 2009Full accounts made up to 31 December 2007 (15 pages)
13 May 2009Full accounts made up to 31 December 2007 (15 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page)
24 November 2008Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Appointment terminated director karim peermohamed (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Appointment terminated director karim peermohamed (1 page)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
23 April 2008Return made up to 14/04/08; full list of members (5 pages)
23 April 2008Return made up to 14/04/08; full list of members (5 pages)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
16 January 2008Return made up to 14/04/07; full list of members (5 pages)
16 January 2008Return made up to 14/04/07; full list of members (5 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 May 2006Particulars of mortgage/charge (9 pages)
4 May 2006Particulars of mortgage/charge (9 pages)
13 April 2006Return made up to 14/04/06; full list of members (7 pages)
13 April 2006Return made up to 14/04/06; full list of members (7 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
6 June 2005Full accounts made up to 31 December 2004 (18 pages)
6 June 2005Full accounts made up to 31 December 2004 (18 pages)
26 April 2005Return made up to 14/04/05; full list of members (9 pages)
26 April 2005Return made up to 14/04/05; full list of members (9 pages)
26 January 2005Registered office changed on 26/01/05 from: design works, william street felling gateshead tyne and wear NE10 0JP (1 page)
26 January 2005Registered office changed on 26/01/05 from: design works, william street felling gateshead tyne and wear NE10 0JP (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
7 December 2004Appointment of auditors (1 page)
7 December 2004Appointment of auditors (1 page)
2 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
1 August 2003Registered office changed on 01/08/03 from: adamson house (3RD floor) 65 westgate road newcastle-upon-tyne NE1 1SG (1 page)
1 August 2003Registered office changed on 01/08/03 from: adamson house (3RD floor) 65 westgate road newcastle-upon-tyne NE1 1SG (1 page)
24 April 2003Return made up to 14/04/03; full list of members (9 pages)
24 April 2003Return made up to 14/04/03; full list of members (9 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Return made up to 25/04/02; full list of members (9 pages)
3 May 2002Return made up to 25/04/02; full list of members (9 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 May 2000Return made up to 16/05/00; full list of members (9 pages)
22 May 2000Return made up to 16/05/00; full list of members (9 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 May 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
16 June 1997Return made up to 22/05/97; full list of members (8 pages)
16 June 1997Return made up to 22/05/97; full list of members (8 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 June 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(8 pages)
25 June 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(8 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Secretary resigned (1 page)
10 October 1995Full accounts made up to 30 June 1995 (11 pages)
10 October 1995Full accounts made up to 30 June 1995 (11 pages)
24 May 1995Return made up to 22/05/95; full list of members (8 pages)
24 May 1995Return made up to 22/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 January 1993Ad 11/01/93--------- £ si 25001@1=25001 £ ic 2/25003 (2 pages)
19 January 1993Ad 11/01/93--------- £ si 25001@1=25001 £ ic 2/25003 (2 pages)
22 May 1992Incorporation (18 pages)
22 May 1992Incorporation (18 pages)