Company NameVirgin Digital Help Limited
Company StatusDissolved
Company Number02733490
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMichael Shawn Bartuesk
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2014)
RoleSvp & Cfo Sutherland Global Services Inc
Country of ResidenceUnited States
Correspondence AddressSutherland Global Services Inc 1160 Pittsford Vict
Pittsford
New York Ny 14534
United States
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2008)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Secretary NameCaroline Ann Drake
StatusResigned
Appointed29 June 2007(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2008)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameMark Ian Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(15 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2008)
RoleCEO
Correspondence AddressBrook House Haslemere Road
Brook
Godalming
Surrey
GU8 5LB
Director NameMr Mark Stanley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(15 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address81 Devonshire Road
Dore
Sheffield
S17 3NU
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed14 February 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Jonathan Douglas Hankin Steel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Criffel Avenue
London
SW2 4AZ
Director NameAndreas Schulte
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2013)
RoleSvp & Managing Director Europe
Country of ResidenceSwitzerland
Correspondence AddressSutherland Global Services Uk Ltd 30 St. Mary Axe
33rd Floor
London
EC3A 8EP

Location

Registered Address33rd Floor 30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

142.8k at £0.01Sutherland Global Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£494,639
Gross Profit-£2,155,887
Net Worth-£6,597,843
Cash£24,052
Current Liabilities£6,659,592

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
20 January 2014Termination of appointment of Andreas Schulte as a director (1 page)
20 January 2014Termination of appointment of Andreas Schulte as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,428.36
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,428.36
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,428.36
(4 pages)
15 April 2013Full accounts made up to 31 March 2012 (14 pages)
15 April 2013Full accounts made up to 31 March 2012 (14 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
2 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
2 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2011Termination of appointment of Barry Gerrard as a secretary (2 pages)
15 February 2011Appointment of Andreas Schulte as a director (3 pages)
15 February 2011Termination of appointment of Gaurav Batra as a director (2 pages)
15 February 2011Change of share class name or designation (2 pages)
15 February 2011Appointment of Michael Shawn Bartuesk as a director (3 pages)
15 February 2011Appointment of Andreas Schulte as a director (3 pages)
15 February 2011Appointment of Michael Shawn Bartuesk as a director (3 pages)
15 February 2011Change of share class name or designation (2 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2011Termination of appointment of Barry Gerrard as a secretary (2 pages)
15 February 2011Termination of appointment of Gaurav Batra as a director (2 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,428.36
(4 pages)
15 February 2011Termination of appointment of Gordon Mccallum as a director (2 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,428.36
(4 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2011Termination of appointment of Gordon Mccallum as a director (2 pages)
9 February 2011Sect 519 (1 page)
9 February 2011Sect 519 (1 page)
9 February 2011Auditor's resignation (1 page)
9 February 2011Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 (2 pages)
9 February 2011Auditor's resignation (1 page)
26 January 2011Termination of appointment of Jonathan Steel as a director (1 page)
26 January 2011Termination of appointment of Jonathan Steel as a director (1 page)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
2 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 961
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 961
(4 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Subdivison 12/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Subdivison 12/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 November 2009Sub-division of shares on 12 November 2009 (5 pages)
24 November 2009Sub-division of shares on 12 November 2009 (5 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Director appointed jonathan douglas hankin steel (2 pages)
10 August 2009Director appointed jonathan douglas hankin steel (2 pages)
6 August 2009Memorandum and Articles of Association (12 pages)
6 August 2009Director appointed gordon douglas mccallum (8 pages)
6 August 2009Director appointed gordon douglas mccallum (8 pages)
6 August 2009Memorandum and Articles of Association (12 pages)
3 August 2009Company name changed virgin healthcare dentistry LIMITED\certificate issued on 04/08/09 (2 pages)
3 August 2009Company name changed virgin healthcare dentistry LIMITED\certificate issued on 04/08/09 (2 pages)
31 July 2009Appointment terminated director barry gerrard (1 page)
31 July 2009Appointment terminated director barry gerrard (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2008Director appointed barry alexander ralph gerrard (5 pages)
10 November 2008Director appointed barry alexander ralph gerrard (5 pages)
4 November 2008Director appointed gaurav batra (1 page)
4 November 2008Appointment terminated director mark adams (1 page)
4 November 2008Appointment terminated director mark adams (1 page)
4 November 2008Director appointed gaurav batra (1 page)
10 October 2008Return made up to 01/08/08; full list of members (3 pages)
10 October 2008Return made up to 01/08/08; full list of members (3 pages)
10 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
10 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 May 2008Appointment terminated director mark stanley (1 page)
22 May 2008Appointment terminated director mark stanley (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
5 February 2008Memorandum and Articles of Association (4 pages)
5 February 2008Memorandum and Articles of Association (4 pages)
5 February 2008Memorandum and Articles of Association (8 pages)
5 February 2008Memorandum and Articles of Association (8 pages)
30 January 2008Company name changed virgin railways LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed virgin railways LIMITED\certificate issued on 30/01/08 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (12 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
22 October 1996New director appointed (5 pages)
22 October 1996New director appointed (5 pages)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
8 January 1995Return made up to 31/12/94; full list of members (8 pages)
8 January 1995Return made up to 31/12/94; full list of members (8 pages)
13 January 1994Return made up to 31/12/93; full list of members (7 pages)
13 January 1994Return made up to 31/12/93; full list of members (7 pages)
10 January 1993Return made up to 31/12/92; full list of members (7 pages)
10 January 1993Return made up to 31/12/92; full list of members (7 pages)
22 July 1992Incorporation (16 pages)
22 July 1992Incorporation (16 pages)