London
E17 9BG
Director Name | Hasnain Suchedina |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Forex Consultant |
Correspondence Address | 20 Eyres Court 3/21 Finchley Road London NW8 9TX |
Secretary Name | Mr Henry Richard Howcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Broad Lawn New Eltham London SE9 3XE |
Secretary Name | Mrs Farah Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stores Westwell Ashford Kent TN25 4LQ |
Director Name | Mr Riaz Asgar Patel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Businessman |
Correspondence Address | 111 North Bridge Road 02-51 Peninsula Plaza Singapore 0617 Foreign |
Secretary Name | Tasneem Hasnain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 20 Eyers Court 3/31 Finchley Road London NW8 9TX |
Director Name | Tapu Banerji |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1997) |
Role | Banker |
Correspondence Address | Flat 26 Cavendish House 21 Wellington Road St Johns Wood London NW8 9SQ |
Secretary Name | Bachu Banerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Flat 26 Cavendish House 21 Wellington Road London NW8 9SQ |
Director Name | Hasnain Suchedina |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 1999) |
Role | Forex Consultant |
Correspondence Address | PO Box 3014 Naif Road Deira Dubai Uae |
Secretary Name | Khadim Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 14 Fairfield Road Southall UB1 2BQ |
Director Name | Mr Ilyas Bin Azam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2001) |
Role | Forex Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Praed Street London W2 1RL |
Secretary Name | Zafar Rizvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 14 Brighton Drive Northolt Middlesex UB5 4DQ |
Director Name | Mohmmad Ashraf |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 August 1999(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2005) |
Role | Banking |
Correspondence Address | PO Box 806 Bakhita Al Jarwan Abu Sheghara Sharjah Uae |
Secretary Name | Mr Shabbir Merali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2004) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 315 Park Avenue Bushey Herts W1J 7TS |
Director Name | Mr Shabbir Merali |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 315 Park Avenue Bushey Herts W1J 7TS |
Director Name | Asgar Shakoor Patel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 January 2012) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 6 Betsy 146m Vinayak Road Mumbai 40050 India |
Secretary Name | Athipet Muralidhar Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2006) |
Role | Manager |
Correspondence Address | 42 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LW |
Director Name | Athipet Muralidhar Rao |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2006) |
Role | Business Manager |
Correspondence Address | 42 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LW |
Director Name | Sultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 08 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2016) |
Role | Group Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | King Faisal Street PO Box 7007 Umm Al Qawain Dubae U A E |
Director Name | Abdulla Moud Abdulla Bin Ghalib |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 03 October 2006(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2010) |
Role | Group Managing Director |
Correspondence Address | Villa 521 Al Barshaa Dubai 89000 UAE |
Secretary Name | Manraj Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2007) |
Role | Accountant |
Correspondence Address | 9 Monarch Way Ilford Essex IG2 7NY |
Secretary Name | Mohammed Nizami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2010) |
Role | Company Director |
Correspondence Address | 19 Hawkesworth Close Northwood HA6 2FT |
Director Name | Mr Mohammed Nizami |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2010(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2012) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 39a South Road Southall Middlesex UB1 1SW |
Director Name | Mr Tapas Kumar Banerjee |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 39a South Road Southall Middlesex UB1 1SW |
Director Name | Mr Radhakrishnan Cherippady |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2010(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2016) |
Role | Head Of Operations |
Country of Residence | United Arab Emirates |
Correspondence Address | 39a South Road Southall Middlesex UB1 1SW |
Director Name | Mr Mohit Davar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crespigny Road London NW4 3DY |
Director Name | Mr Barry Edward Pennill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Rushmere Peterborough Cambridgeshire PE2 5GS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | wallstreetforexuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88679444 |
Telephone region | London |
Registered Address | 309 Hoe Street London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.1m at £1 | Wall Street Exchange Centre Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,086,070 |
Net Worth | £1,466,372 |
Cash | £3,102,473 |
Current Liabilities | £2,021,947 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 February 1997 | Delivered 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 1993 | Delivered 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 |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
13 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Mohit Davar as a director on 11 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Barry Edward Pennill as a director on 11 April 2019 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 November 2016 | Termination of appointment of Radhakrishnan Cherippady as a director on 18 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Radhakrishnan Cherippady as a director on 18 October 2016 (1 page) |
14 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
6 September 2016 | Appointment of Mr Sultan Salim Ali Mohamed Almahmoud as a director on 18 July 2016 (2 pages) |
6 September 2016 | Appointment of Mr Sultan Salim Ali Mohamed Almahmoud as a director on 18 July 2016 (2 pages) |
5 September 2016 | Termination of appointment of Sultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali as a director on 18 July 2016 (1 page) |
5 September 2016 | Termination of appointment of Sultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali as a director on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Mohit Davar on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Mohit Davar on 18 July 2016 (2 pages) |
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
16 June 2015 | Termination of appointment of Tapas Kumar Banerjee as a director on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Tapas Kumar Banerjee as a director on 15 June 2015 (1 page) |
7 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
23 October 2012 | Appointment of Mr Mohit Davar as a director (2 pages) |
23 October 2012 | Appointment of Mr Mohit Davar as a director (2 pages) |
19 October 2012 | Appointment of Mr Barry Edward Pennill as a director (2 pages) |
19 October 2012 | Appointment of Mr Barry Edward Pennill as a director (2 pages) |
16 October 2012 | Termination of appointment of Mohammed Nizami as a director (1 page) |
16 October 2012 | Termination of appointment of Mohammed Nizami as a director (1 page) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from 62 South Road Southhall Middlesex UB1 1RQ on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 62 South Road Southhall Middlesex UB1 1RQ on 16 July 2012 (1 page) |
23 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 January 2012 | Termination of appointment of Asgar Patel as a director (1 page) |
5 January 2012 | Termination of appointment of Asgar Patel as a director (1 page) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 September 2010 | Appointment of Mr Radhakrishnan Cherippady as a director (2 pages) |
9 September 2010 | Appointment of Mr Tapas Kumar Banerjee as a director (2 pages) |
9 September 2010 | Appointment of Mr Radhakrishnan Cherippady as a director (2 pages) |
9 September 2010 | Appointment of Mr Tapas Kumar Banerjee as a director (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Termination of appointment of Abdulla Bin Ghalib as a director (1 page) |
28 May 2010 | Termination of appointment of Abdulla Bin Ghalib as a director (1 page) |
6 May 2010 | Appointment of Mr Mohammed Nizami as a director (2 pages) |
6 May 2010 | Appointment of Mr Mohammed Nizami as a director (2 pages) |
6 May 2010 | Termination of appointment of Mohammed Nizami as a secretary (1 page) |
6 May 2010 | Termination of appointment of Mohammed Nizami as a secretary (1 page) |
29 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
16 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 January 2009 | Return made up to 09/08/08; full list of members (4 pages) |
23 January 2009 | Return made up to 09/08/08; full list of members (4 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Return made up to 09/08/07; full list of members (4 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from concourse 2 london pavillion NO1 piccadilly circus london W1V 9LA (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from concourse 2 london pavillion NO1 piccadilly circus london W1V 9LA (1 page) |
24 December 2008 | Return made up to 09/08/07; full list of members (4 pages) |
24 December 2008 | Location of register of members (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
19 June 2006 | Ad 08/06/06--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
19 June 2006 | Ad 08/06/06--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 09/08/05; full list of members; amend (7 pages) |
13 December 2005 | Return made up to 09/08/05; full list of members; amend (7 pages) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 09/08/03; full list of members
|
8 August 2003 | Return made up to 09/08/03; full list of members
|
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
27 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Return made up to 09/08/00; full list of members
|
4 October 2000 | Return made up to 09/08/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Return made up to 09/08/99; no change of members (4 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Return made up to 09/08/99; no change of members (4 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Return made up to 09/08/98; no change of members
|
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Return made up to 09/08/98; no change of members
|
8 September 1997 | Return made up to 09/08/97; full list of members (4 pages) |
8 September 1997 | Return made up to 09/08/97; full list of members (4 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 March 1996 (13 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 3 trebeck street mayfair london W1Y 7RH (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 3 trebeck street mayfair london W1Y 7RH (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 09/08/96; full list of members
|
8 August 1996 | Return made up to 09/08/96; full list of members
|
16 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
6 February 1995 | New secretary appointed;director resigned (2 pages) |
6 February 1995 | New director appointed (2 pages) |
6 February 1995 | New secretary appointed;director resigned (2 pages) |
6 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 December 1994 | Return made up to 09/08/94; change of members
|
1 December 1994 | Return made up to 09/08/94; change of members
|
23 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1994 | Secretary resigned (2 pages) |
23 November 1994 | Secretary resigned (2 pages) |
23 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1994 | Secretary's particulars changed (2 pages) |
31 October 1994 | Secretary's particulars changed (2 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1992 | New director appointed (2 pages) |
8 October 1992 | New director appointed (2 pages) |
9 September 1992 | Director resigned;new director appointed (2 pages) |
9 September 1992 | Director resigned;new director appointed (2 pages) |
9 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 September 1992 | Resolutions
|
9 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1992 | New secretary appointed (2 pages) |
3 September 1992 | New secretary appointed (2 pages) |
11 August 1992 | Incorporation (17 pages) |
11 August 1992 | Incorporation (17 pages) |