London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 April 2019) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 April 2019) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Antony John Dickinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1994) |
Role | Accountant |
Correspondence Address | 53 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Director Name | Christopher John Everitt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 February 2003) |
Role | Architect |
Correspondence Address | 80 Langton Way Blackheath Se3 |
Secretary Name | Antony John Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1994) |
Role | Accountant |
Correspondence Address | 53 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Mr Philip Henry Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edna Street London SW11 3DP |
Secretary Name | Mr Martin Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 3 Chillingworth Gardens Twickenham Middlesex TW1 4PB |
Secretary Name | Mr Mark Longley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Vines Avenue London N3 2QD |
Secretary Name | Philip Henry Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 20 Colebrook Close West Hill Putney London SW15 3HZ |
Director Name | Philip Henry Little |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2009) |
Role | Architect |
Correspondence Address | 20 Colebrook Close West Hill Putney London SW15 3HZ |
Director Name | Mr Alastair Roberts |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 October 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charlwood Road Putney London SW15 1PE |
Director Name | Mr Miles Nicholas George Wilkinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dartmouth Road London NW2 4ET |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Cowley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(23 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Patrick Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Esa Design LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 August 2003 | Delivered on: 12 August 2003 Satisfied on: 14 July 2011 Persons entitled: Hsbc 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 |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 June 2018 | Register inspection address has been changed from 71 Victoria Street London SW1H 0XA to 71 Victoria Street London SW1H 0XA (2 pages) |
12 June 2018 | Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA (2 pages) |
19 April 2018 | Register inspection address has been changed to 71 Victoria Street London SW1H 0XA (2 pages) |
19 April 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 19 April 2018 (2 pages) |
11 April 2018 | Resolutions
|
11 April 2018 | Appointment of a voluntary liquidator (4 pages) |
11 April 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Termination of appointment of David Patrick Dwyer as a director on 5 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 January 2017 | Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017 (1 page) |
27 January 2017 | Appointment of Mr David Patrick Dwyer as a director on 1 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr David Patrick Dwyer as a director on 1 January 2017 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 September 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
22 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (17 pages) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
17 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
17 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 August 2012 | Termination of appointment of Kevin Garvey as a director (1 page) |
24 August 2012 | Termination of appointment of Kevin Garvey as a director (1 page) |
8 August 2012 | Resolutions
|
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Resolutions
|
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
19 July 2012 | Auditor's resignation (1 page) |
19 July 2012 | Auditor's resignation (1 page) |
11 July 2012 | Full accounts made up to 31 March 2011 (10 pages) |
11 July 2012 | Full accounts made up to 31 March 2011 (10 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of Graham Cowley as a director (2 pages) |
26 October 2011 | Appointment of Graham Cowley as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Jennings as a director (2 pages) |
25 October 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
25 October 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
25 October 2011 | Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Miles Wilkinson as a director (1 page) |
25 October 2011 | Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Alastair Roberts as a director (1 page) |
25 October 2011 | Termination of appointment of Alastair Roberts as a director (1 page) |
25 October 2011 | Termination of appointment of Miles Wilkinson as a director (1 page) |
25 October 2011 | Appointment of Mr Timothy Jennings as a director (2 pages) |
25 October 2011 | Appointment of Mr Kevin John Garvey as a director (2 pages) |
25 October 2011 | Appointment of Mr Kevin John Garvey as a director (2 pages) |
24 October 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
24 October 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Miles Nicholas George Wilkinson on 31 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Miles Nicholas George Wilkinson on 31 May 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
1 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director and secretary philip little (1 page) |
7 May 2009 | Appointment terminated director and secretary philip little (1 page) |
7 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
14 July 2008 | Director and secretary's change of particulars / philip little / 01/06/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / philip little / 01/06/2008 (1 page) |
14 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 November 2007 | Memorandum and Articles of Association (11 pages) |
28 November 2007 | Memorandum and Articles of Association (11 pages) |
23 November 2007 | Company name changed elsworth sykes project managemen t LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed elsworth sykes project managemen t LIMITED\certificate issued on 23/11/07 (2 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page) |
21 June 2006 | Return made up to 09/06/06; full list of members
|
21 June 2006 | Return made up to 09/06/06; full list of members
|
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | Company name changed eks partnership LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed eks partnership LIMITED\certificate issued on 07/02/03 (2 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
10 August 2001 | Return made up to 09/06/01; full list of members
|
10 August 2001 | Return made up to 09/06/01; full list of members
|
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
12 July 1999 | Return made up to 09/06/99; full list of members
|
12 July 1999 | Return made up to 09/06/99; full list of members
|
20 April 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
26 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
19 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Return made up to 09/06/95; no change of members
|
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Return made up to 09/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
10 February 1993 | Resolutions
|
10 February 1993 | Resolutions
|
15 June 1992 | Resolutions
|
15 June 1992 | Resolutions
|
9 June 1992 | Incorporation (20 pages) |
9 June 1992 | Incorporation (20 pages) |