Company NameWall Street Forex London Limited
Company StatusDissolved
Company Number02738850
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sultan Salim Ali Mohamed Almahmoud
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEmirati
StatusClosed
Appointed18 July 2016(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address309 Hoe Street
London
E17 9BG
Director NameHasnain Suchedina
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleForex Consultant
Correspondence Address20 Eyres Court
3/21 Finchley Road
London
NW8 9TX
Secretary NameMr Henry Richard Howcroft
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address49 Broad Lawn
New Eltham
London
SE9 3XE
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed18 August 1992(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameMr Riaz Asgar Patel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed22 September 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleBusinessman
Correspondence Address111 North Bridge Road
02-51 Peninsula Plaza
Singapore 0617
Foreign
Secretary NameTasneem Hasnain
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1994)
RoleCompany Director
Correspondence Address20 Eyers Court
3/31 Finchley Road
London
NW8 9TX
Director NameTapu Banerji
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1997)
RoleBanker
Correspondence AddressFlat 26 Cavendish House
21 Wellington Road St Johns Wood
London
NW8 9SQ
Secretary NameBachu Banerji
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressFlat 26 Cavendish House
21 Wellington Road
London
NW8 9SQ
Director NameHasnain Suchedina
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed23 October 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 1999)
RoleForex Consultant
Correspondence AddressPO Box 3014
Naif Road
Deira
Dubai Uae
Secretary NameKhadim Hussain
NationalityBritish
StatusResigned
Appointed26 March 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address14 Fairfield Road
Southall
UB1 2BQ
Director NameMr Ilyas Bin Azam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2001)
RoleForex Consultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Praed Street
London
W2 1RL
Secretary NameZafar Rizvi
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address14 Brighton Drive
Northolt
Middlesex
UB5 4DQ
Director NameMohmmad Ashraf
Date of BirthJuly 1950 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed14 August 1999(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2005)
RoleBanking
Correspondence AddressPO Box 806 Bakhita Al Jarwan
Abu Sheghara
Sharjah
Uae
Secretary NameMr Shabbir Merali
NationalityBritish
StatusResigned
Appointed16 January 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2004)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address315 Park Avenue
Bushey
Herts
W1J 7TS
Director NameMr Shabbir Merali
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address315 Park Avenue
Bushey
Herts
W1J 7TS
Director NameAsgar Shakoor Patel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed20 February 2004(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 January 2012)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address6 Betsy
146m Vinayak Road
Mumbai
40050
India
Secretary NameAthipet Muralidhar Rao
NationalityBritish
StatusResigned
Appointed13 August 2004(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2006)
RoleManager
Correspondence Address42 Warden Avenue
Rayners Lane
Harrow
Middlesex
HA2 9LW
Director NameAthipet Muralidhar Rao
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleBusiness Manager
Correspondence Address42 Warden Avenue
Rayners Lane
Harrow
Middlesex
HA2 9LW
Director NameSultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali
Date of BirthNovember 1971 (Born 52 years ago)
NationalityUAE
StatusResigned
Appointed08 June 2006(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2016)
RoleGroup Finance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKing Faisal Street
PO Box 7007
Umm Al Qawain
Dubae
U A E
Director NameAbdulla Moud Abdulla Bin Ghalib
Date of BirthMarch 1969 (Born 55 years ago)
NationalityUAE
StatusResigned
Appointed03 October 2006(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2010)
RoleGroup Managing Director
Correspondence AddressVilla 521
Al Barshaa
Dubai 89000
UAE
Secretary NameManraj Kalsi
NationalityBritish
StatusResigned
Appointed31 October 2006(14 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 January 2007)
RoleAccountant
Correspondence Address9 Monarch Way
Ilford
Essex
IG2 7NY
Secretary NameMohammed Nizami
NationalityBritish
StatusResigned
Appointed05 January 2007(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2010)
RoleCompany Director
Correspondence Address19 Hawkesworth Close
Northwood
HA6 2FT
Director NameMr Mohammed Nizami
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2010(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2012)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address39a South Road
Southall
Middlesex
UB1 1SW
Director NameMr Tapas Kumar Banerjee
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address39a South Road
Southall
Middlesex
UB1 1SW
Director NameMr Radhakrishnan Cherippady
Date of BirthApril 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2010(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2016)
RoleHead Of Operations
Country of ResidenceUnited Arab Emirates
Correspondence Address39a South Road
Southall
Middlesex
UB1 1SW
Director NameMr Mohit Davar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crespigny Road
London
NW4 3DY
Director NameMr Barry Edward Pennill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Rushmere
Peterborough
Cambridgeshire
PE2 5GS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewallstreetforexuk.com
Email address[email protected]
Telephone020 88679444
Telephone regionLondon

Location

Registered Address309 Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.1m at £1Wall Street Exchange Centre Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,086,070
Net Worth£1,466,372
Cash£3,102,473
Current Liabilities£2,021,947

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 February 1997Delivered on: 6 February 1997
Satisfied on: 13 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 March 1993Delivered on: 2 April 1993
Satisfied on: 13 November 1999
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount. All stocks shares securities all interests. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
13 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Mohit Davar as a director on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Barry Edward Pennill as a director on 11 April 2019 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
20 March 2017Registered office address changed from 39a South Road Southall Middlesex UB1 1SW to 309 Hoe Street London E17 9BG on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 39a South Road Southall Middlesex UB1 1SW to 309 Hoe Street London E17 9BG on 20 March 2017 (1 page)
2 December 2016Full accounts made up to 31 December 2015 (13 pages)
2 December 2016Full accounts made up to 31 December 2015 (13 pages)
29 November 2016Termination of appointment of Radhakrishnan Cherippady as a director on 18 October 2016 (1 page)
29 November 2016Termination of appointment of Radhakrishnan Cherippady as a director on 18 October 2016 (1 page)
14 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
6 September 2016Appointment of Mr Sultan Salim Ali Mohamed Almahmoud as a director on 18 July 2016 (2 pages)
6 September 2016Appointment of Mr Sultan Salim Ali Mohamed Almahmoud as a director on 18 July 2016 (2 pages)
5 September 2016Termination of appointment of Sultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali as a director on 18 July 2016 (1 page)
5 September 2016Termination of appointment of Sultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali as a director on 18 July 2016 (1 page)
18 July 2016Director's details changed for Mr Mohit Davar on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Mohit Davar on 18 July 2016 (2 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,100,000
(6 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,100,000
(6 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 July 2015Statement of company's objects (2 pages)
16 June 2015Termination of appointment of Tapas Kumar Banerjee as a director on 15 June 2015 (1 page)
16 June 2015Termination of appointment of Tapas Kumar Banerjee as a director on 15 June 2015 (1 page)
7 May 2015Full accounts made up to 31 December 2014 (12 pages)
7 May 2015Full accounts made up to 31 December 2014 (12 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,100,000
(6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,100,000
(6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,100,000
(6 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
13 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,100,000
(6 pages)
13 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,100,000
(6 pages)
13 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,100,000
(6 pages)
21 March 2013Full accounts made up to 31 December 2012 (10 pages)
21 March 2013Full accounts made up to 31 December 2012 (10 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,100,000
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,100,000
(3 pages)
23 October 2012Appointment of Mr Mohit Davar as a director (2 pages)
23 October 2012Appointment of Mr Mohit Davar as a director (2 pages)
19 October 2012Appointment of Mr Barry Edward Pennill as a director (2 pages)
19 October 2012Appointment of Mr Barry Edward Pennill as a director (2 pages)
16 October 2012Termination of appointment of Mohammed Nizami as a director (1 page)
16 October 2012Termination of appointment of Mohammed Nizami as a director (1 page)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 62 South Road Southhall Middlesex UB1 1RQ on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 62 South Road Southhall Middlesex UB1 1RQ on 16 July 2012 (1 page)
23 March 2012Full accounts made up to 31 December 2011 (10 pages)
23 March 2012Full accounts made up to 31 December 2011 (10 pages)
5 January 2012Termination of appointment of Asgar Patel as a director (1 page)
5 January 2012Termination of appointment of Asgar Patel as a director (1 page)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
9 September 2010Appointment of Mr Radhakrishnan Cherippady as a director (2 pages)
9 September 2010Appointment of Mr Tapas Kumar Banerjee as a director (2 pages)
9 September 2010Appointment of Mr Radhakrishnan Cherippady as a director (2 pages)
9 September 2010Appointment of Mr Tapas Kumar Banerjee as a director (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 May 2010Termination of appointment of Abdulla Bin Ghalib as a director (1 page)
28 May 2010Termination of appointment of Abdulla Bin Ghalib as a director (1 page)
6 May 2010Appointment of Mr Mohammed Nizami as a director (2 pages)
6 May 2010Appointment of Mr Mohammed Nizami as a director (2 pages)
6 May 2010Termination of appointment of Mohammed Nizami as a secretary (1 page)
6 May 2010Termination of appointment of Mohammed Nizami as a secretary (1 page)
29 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 1,500,000
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 1,500,000
(4 pages)
16 April 2010Full accounts made up to 31 December 2009 (10 pages)
16 April 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2009Return made up to 09/08/09; full list of members (4 pages)
17 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (11 pages)
6 May 2009Full accounts made up to 31 December 2008 (11 pages)
23 January 2009Return made up to 09/08/08; full list of members (4 pages)
23 January 2009Return made up to 09/08/08; full list of members (4 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 09/08/07; full list of members (4 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from concourse 2 london pavillion NO1 piccadilly circus london W1V 9LA (1 page)
24 December 2008Registered office changed on 24/12/2008 from concourse 2 london pavillion NO1 piccadilly circus london W1V 9LA (1 page)
24 December 2008Return made up to 09/08/07; full list of members (4 pages)
24 December 2008Location of register of members (1 page)
7 May 2008Full accounts made up to 31 December 2007 (12 pages)
7 May 2008Full accounts made up to 31 December 2007 (12 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
19 June 2006Ad 08/06/06--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
19 June 2006Ad 08/06/06--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
13 December 2005Return made up to 09/08/05; full list of members; amend (7 pages)
13 December 2005Return made up to 09/08/05; full list of members; amend (7 pages)
8 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 November 2005Full accounts made up to 31 March 2005 (11 pages)
17 November 2005Full accounts made up to 31 March 2005 (11 pages)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Return made up to 09/08/04; full list of members (7 pages)
12 October 2004Return made up to 09/08/04; full list of members (7 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
8 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
27 October 2002Return made up to 09/08/02; full list of members (7 pages)
27 October 2002Return made up to 09/08/02; full list of members (7 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 August 2001Return made up to 09/08/01; full list of members (7 pages)
20 August 2001Return made up to 09/08/01; full list of members (7 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Return made up to 09/08/99; no change of members (4 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Return made up to 09/08/99; no change of members (4 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(4 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(4 pages)
8 September 1997Return made up to 09/08/97; full list of members (4 pages)
8 September 1997Return made up to 09/08/97; full list of members (4 pages)
5 September 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Full accounts made up to 31 March 1996 (13 pages)
5 September 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Full accounts made up to 31 March 1996 (13 pages)
7 May 1997Registered office changed on 07/05/97 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
7 May 1997Registered office changed on 07/05/97 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
8 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1995Full accounts made up to 31 March 1995 (12 pages)
16 October 1995Full accounts made up to 31 March 1995 (12 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
6 February 1995New secretary appointed;director resigned (2 pages)
6 February 1995New director appointed (2 pages)
6 February 1995New secretary appointed;director resigned (2 pages)
6 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 December 1994Return made up to 09/08/94; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1994Return made up to 09/08/94; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1994Secretary resigned;new secretary appointed (2 pages)
23 November 1994Secretary resigned (2 pages)
23 November 1994Secretary resigned (2 pages)
23 November 1994Secretary resigned;new secretary appointed (2 pages)
31 October 1994Secretary's particulars changed (2 pages)
31 October 1994Secretary's particulars changed (2 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
8 October 1992New director appointed (2 pages)
8 October 1992New director appointed (2 pages)
9 September 1992Director resigned;new director appointed (2 pages)
9 September 1992Director resigned;new director appointed (2 pages)
9 September 1992Secretary resigned;new secretary appointed (2 pages)
9 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1992Secretary resigned;new secretary appointed (2 pages)
3 September 1992New secretary appointed (2 pages)
3 September 1992New secretary appointed (2 pages)
11 August 1992Incorporation (17 pages)
11 August 1992Incorporation (17 pages)