Company NameD.C. Nominees Limited
Company StatusDissolved
Company Number02729843
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)
Dissolution Date21 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Amjid Hussain Zaman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate Cadogan Gate
London
SW1X 0AS
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate Cadogan Gate
London
SW1X 0AS
Secretary NameMr David Cruse
StatusClosed
Appointed03 May 2016(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2022)
RoleCompany Director
Correspondence Address4 Haygreen Road
Witham
Essex
CM8 1FS
Director NameMr Robert Edmondston Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address10 Rickyard Meadow
Redbourn
Hertfordshire
AL3 7HT
Director NameMr John Stuart Duncan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Rowley Green Road
Arkley
Barnet
Hertfordshire
EN5 3HH
Director NameRobert Charles Lawrence
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address17 Lime Tree Place
St Albans
Hertfordshire
AL1 3BD
Secretary NameMr Robert Edmondston Clark
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Rickyard Meadow
Redbourn
Hertfordshire
AL3 7HT
Director NameFrazer John Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Timothy Michael Halstead
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Hartwell Gardens
Harpenden
Hertfordshire
AL5 2RW
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed14 October 2005(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 October 2012)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameSharon Mandy Thorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJohn William David Suthers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(13 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Correspondence Address10 Balfour Road
London
SW19 1JU
Director NameHelen Janet Roberts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Brian Pitman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(18 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mark Alan Howlett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Jane Carol Robertson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Robert Michael Keeler
StatusResigned
Appointed21 November 2012(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMiss Fiona Alison Stockwell
StatusResigned
Appointed06 December 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(22 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 2016)
RoleDirector Of Legal, Compliance & Risk
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitebdo.co.uk

Location

Registered AddressBegbies Traynor (London)
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Broadstone Group Management Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
5 March 2019Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019 (1 page)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a director on 3 May 2016 (1 page)
9 May 2016Appointment of Mr Amjid Hussain Zaman as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr David John Till as a director on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Mark Alan Howlett as a director on 3 May 2016 (1 page)
9 May 2016Appointment of Mr David John Till as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Amjid Hussain Zaman as a director on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a director on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Mark Alan Howlett as a director on 3 May 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
1 June 2015Termination of appointment of Jane Carol Robertson as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Jane Carol Robertson as a director on 31 May 2015 (1 page)
29 May 2015Appointment of Miss Fiona Alison Stockwell as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Miss Fiona Alison Stockwell as a director on 29 May 2015 (2 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
11 April 2014Director's details changed for Mark Alan Howlett on 30 September 2011 (2 pages)
11 April 2014Director's details changed for Mark Alan Howlett on 30 September 2011 (2 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
11 October 2013Accounts for a dormant company made up to 28 June 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 28 June 2013 (6 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
30 January 2013Register(s) moved to registered office address (1 page)
30 January 2013Register(s) moved to registered office address (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 29 June 2012 (6 pages)
3 August 2012Accounts for a dormant company made up to 29 June 2012 (6 pages)
12 July 2012Appointment of Jane Carol Robertson as a director (2 pages)
12 July 2012Appointment of Jane Carol Robertson as a director (2 pages)
11 July 2012Appointment of Robert Michael Keeler as a director (2 pages)
11 July 2012Appointment of Robert Michael Keeler as a director (2 pages)
9 July 2012Termination of appointment of Frazer Wilson as a director (1 page)
9 July 2012Termination of appointment of Sharon Thorpe as a director (1 page)
9 July 2012Termination of appointment of Frazer Wilson as a director (1 page)
9 July 2012Termination of appointment of Sharon Thorpe as a director (1 page)
11 June 2012Director's details changed for Sharon Mandy Thorpe on 3 June 2011 (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Frazer John Wilson on 3 June 2011 (2 pages)
11 June 2012Director's details changed for Sharon Mandy Thorpe on 3 June 2011 (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Frazer John Wilson on 3 June 2011 (2 pages)
11 June 2012Director's details changed for Sharon Mandy Thorpe on 3 June 2011 (2 pages)
11 June 2012Director's details changed for Frazer John Wilson on 3 June 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
6 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
6 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
7 October 2011Appointment of Mark Alan Howlett as a director (2 pages)
7 October 2011Appointment of Mark Alan Howlett as a director (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages)
6 June 2011Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
28 January 2011Termination of appointment of Helen Roberts as a director (1 page)
28 January 2011Termination of appointment of Helen Roberts as a director (1 page)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
8 September 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
8 September 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
8 September 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
23 June 2010Director's details changed for Frazer John Wilson on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Frazer John Wilson on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Frazer John Wilson on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Sharon Mandy Thorpe on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Frazer John Wilson on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Sharon Mandy Thorpe on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Frazer John Wilson on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Director's details changed for Sharon Mandy Thorpe on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Director's details changed for Frazer John Wilson on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages)
9 December 2009Register inspection address has been changed (1 page)
23 November 2009Accounts for a dormant company made up to 3 July 2009 (6 pages)
23 November 2009Accounts for a dormant company made up to 3 July 2009 (6 pages)
23 November 2009Accounts for a dormant company made up to 3 July 2009 (6 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 4 July 2008 (5 pages)
28 October 2008Accounts for a dormant company made up to 4 July 2008 (5 pages)
28 October 2008Accounts for a dormant company made up to 4 July 2008 (5 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Director's change of particulars / helen roberts / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / helen roberts / 03/06/2008 (1 page)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
10 April 2008Director appointed helen janet roberts (1 page)
10 April 2008Director appointed helen janet roberts (1 page)
10 April 2008Appointment terminated director robert clark (1 page)
10 April 2008Appointment terminated director robert clark (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
1 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
26 June 2007Return made up to 03/06/07; full list of members (3 pages)
26 June 2007Return made up to 03/06/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 July 2006Return made up to 03/06/06; full list of members (3 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Return made up to 03/06/06; full list of members (3 pages)
10 July 2006Location of register of members (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: dagnall house lower dagnall street st albans herts. AL3 4PA (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: dagnall house lower dagnall street st albans herts. AL3 4PA (1 page)
1 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
1 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 May 2004Return made up to 03/06/04; full list of members (8 pages)
26 May 2004Return made up to 03/06/04; full list of members (8 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
23 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 June 2003Return made up to 03/06/03; full list of members (8 pages)
13 June 2003Return made up to 03/06/03; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 17/06/02; full list of members (8 pages)
24 June 2002Return made up to 17/06/02; full list of members (8 pages)
7 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
26 July 2000Return made up to 30/06/00; full list of members (7 pages)
26 July 2000Return made up to 30/06/00; full list of members (7 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Return made up to 09/07/98; no change of members (6 pages)
17 July 1998Return made up to 09/07/98; no change of members (6 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 July 1996Return made up to 09/07/96; no change of members (6 pages)
22 July 1996Return made up to 09/07/96; no change of members (6 pages)
29 August 1995Return made up to 09/07/95; no change of members (8 pages)
29 August 1995Return made up to 09/07/95; no change of members (8 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 July 1992Incorporation (21 pages)
9 July 1992Incorporation (21 pages)