Company NameVerifone Services UK & Ireland Limited
Company StatusDissolved
Company Number02747866
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameCommidea Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 10 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 December 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusClosed
Appointed31 January 2018(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 December 2019)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameMr Philip Michael Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleComputer Programmer
Correspondence AddressMillhayne Old Blamphayne
Northleigh
Colyton
Devon
EX24 6BY
Director NameMiss Deborah Louise Nevard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleBank Clerk
Correspondence Address42 Hambrook Walk
Sittingbourne
Kent
ME10 2JH
Secretary NameMr Philip Michael Hall
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleComputer Programmer
Correspondence AddressMillhayne Old Blamphayne
Northleigh
Colyton
Devon
EX24 6BY
Director NameMr Simon Wilding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFinlandia
Monks Hill
Smarden
Kent
TN27 8QJ
Director NameJohan Olaf Tjarnberg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2012)
RoleCEO
Country of ResidenceSweden
Correspondence Address60 60
Karlavagen
Stockholm
114 49
Director NameSven Michael Sundin
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2009(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2011)
RoleChairman
Country of ResidenceSweden
Correspondence Address60 60
Karlavagen
Stockholm
114 49
Director NamePer Anders Thell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2012)
RoleCmo
Country of ResidenceSwedish
Correspondence Address60 60
Karlavagen
Stockholm
114 49
Director NameMr Mikael Rahm
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2011(18 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2012)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarlavÄGen 58 3 Tr
114 49 Stockholm
Sweden
Director NameMr Ian Rutland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(19 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 March 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address100 Eureka Park
Ashford
Kent
TN25 4AZ
Director NameMr John David Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2011(19 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Eureka Park
Ashford
Kent
TN25 4AZ
Director NameSean Fergal McGeoghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park
Cowley
Uxbridge
UB8 2AD
Director NameMr Robert Roscoe Bernard Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2012(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone, Inc.
2099 Gateway Place Suite 600
Sanjose
California 95110
United States
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park
Cowley
Uxbridge
UB8 2AD
Director NameMr Albert Yun-Quan Liu
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameAlbert Yun-Quan Liu
NationalityAmerican
StatusResigned
Appointed13 March 2012(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States

Contact

Websiteverifone.co.uk
Telephone01895 275275
Telephone regionUxbridge

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

500 at £1Point Transaction Systems A/s
50.00%
Ordinary
500 at £1Point Transaction Systems Oy
50.00%
Ordinary

Financials

Year2014
Turnover£24,900,933
Gross Profit£11,082,569
Net Worth£1,054,346
Cash£2,810,048
Current Liabilities£10,585,512

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

10 December 2009Delivered on: 19 December 2009
Satisfied on: 30 December 2011
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures and shares see image for full details.
Fully Satisfied
29 March 1999Delivered on: 12 April 1999
Satisfied on: 17 March 2007
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. See the mortgage charge document for full details.
Fully Satisfied
9 March 2007Delivered on: 17 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
6 August 2019Solvency Statement dated 05/08/19 (1 page)
6 August 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2019Statement by Directors (1 page)
6 August 2019Statement of capital on 6 August 2019
  • GBP 2.00
(4 pages)
19 November 2018Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page)
19 November 2018Notification of a person with significant control statement (2 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 October 2017 (27 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
3 August 2017Full accounts made up to 31 October 2016 (27 pages)
3 August 2017Full accounts made up to 31 October 2016 (27 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
29 July 2016Full accounts made up to 31 October 2015 (22 pages)
29 July 2016Full accounts made up to 31 October 2015 (22 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(14 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(14 pages)
5 August 2015Full accounts made up to 31 October 2014 (22 pages)
5 August 2015Full accounts made up to 31 October 2014 (22 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(14 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(14 pages)
8 August 2014Full accounts made up to 31 October 2013 (21 pages)
8 August 2014Full accounts made up to 31 October 2013 (21 pages)
23 October 2013Full accounts made up to 31 October 2012 (21 pages)
23 October 2013Full accounts made up to 31 October 2012 (21 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(4 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(14 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(14 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
9 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed commidea LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(3 pages)
10 July 2012Company name changed commidea LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(3 pages)
10 July 2012Change of name notice (2 pages)
8 June 2012Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages)
8 June 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages)
8 June 2012Register(s) moved to registered inspection location (2 pages)
8 June 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages)
8 June 2012Register(s) moved to registered inspection location (2 pages)
8 June 2012Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages)
11 May 2012Termination of appointment of Simon Wilding as a director (2 pages)
11 May 2012Termination of appointment of Simon Wilding as a director (2 pages)
9 May 2012Appointment of Robert Roscoe Dykes as a director (3 pages)
9 May 2012Termination of appointment of Johan Tjarnberg as a director (2 pages)
9 May 2012Appointment of Robert Roscoe Dykes as a director (3 pages)
9 May 2012Termination of appointment of Per Thell as a director (2 pages)
9 May 2012Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012 (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a director (3 pages)
9 May 2012Termination of appointment of Mikael Rahm as a director (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a director (3 pages)
9 May 2012Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
9 May 2012Register inspection address has been changed (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a secretary (3 pages)
9 May 2012Register inspection address has been changed (2 pages)
9 May 2012Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
9 May 2012Appointment of Shaun Burger as a director (3 pages)
9 May 2012Termination of appointment of Per Thell as a director (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a secretary (3 pages)
9 May 2012Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Johan Tjarnberg as a director (2 pages)
9 May 2012Register(s) moved to registered inspection location (2 pages)
9 May 2012Appointment of Shaun Burger as a director (3 pages)
9 May 2012Register(s) moved to registered inspection location (2 pages)
9 May 2012Termination of appointment of Mikael Rahm as a director (2 pages)
9 May 2012Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012 (2 pages)
7 March 2012Termination of appointment of Ian Rutland as a director (1 page)
7 March 2012Termination of appointment of John Martin as a director (1 page)
7 March 2012Termination of appointment of Ian Rutland as a director (1 page)
7 March 2012Termination of appointment of John Martin as a director (1 page)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
9 November 2011Appointment of Mr Ian Rutland as a director (2 pages)
9 November 2011Appointment of Mr John Martin as a director (2 pages)
9 November 2011Appointment of Mr John Martin as a director (2 pages)
9 November 2011Appointment of Mr Ian Rutland as a director (2 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Sven Sundin as a director (1 page)
1 August 2011Appointment of Mr Mikael Rahm as a director (2 pages)
1 August 2011Termination of appointment of Sven Sundin as a director (1 page)
1 August 2011Appointment of Mr Mikael Rahm as a director (2 pages)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
23 September 2010Director's details changed for Johan Olaf Tjarnberg on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Johan Olaf Tjarnberg on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Simon Wilding on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Simon Wilding on 1 September 2010 (2 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Sven Michael Sundin on 1 September 2010 (2 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Sven Michael Sundin on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Sven Michael Sundin on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Johan Olaf Tjarnberg on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Simon Wilding on 1 September 2010 (2 pages)
31 March 2010Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 31 March 2010 (1 page)
5 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010 (1 page)
10 February 2010Resolutions
  • RES13 ‐ Transaction documents relevant company 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 February 2010Resolutions
  • RES13 ‐ Transaction documents relevant company 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 February 2010Memorandum and Articles of Association (32 pages)
10 February 2010Memorandum and Articles of Association (32 pages)
2 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (5 pages)
2 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (5 pages)
30 December 2009Appointment of Per Anders Thell as a director (3 pages)
30 December 2009Appointment of Johan Olaf Tjarnberg as a director (3 pages)
30 December 2009Appointment of Johan Olaf Tjarnberg as a director (3 pages)
30 December 2009Appointment of Sven Michael Sundin as a director (3 pages)
30 December 2009Appointment of Sven Michael Sundin as a director (3 pages)
30 December 2009Appointment of Per Anders Thell as a director (3 pages)
23 December 2009Termination of appointment of Philip Hall as a secretary (1 page)
23 December 2009Termination of appointment of Philip Hall as a secretary (1 page)
23 December 2009Termination of appointment of Philip Hall as a director (1 page)
23 December 2009Termination of appointment of Philip Hall as a director (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
14 December 2009Auditor's resignation (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
14 December 2009Auditor's resignation (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 September 2009Return made up to 16/09/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / philip hall / 06/11/2008 (2 pages)
28 September 2009Director and secretary's change of particulars / philip hall / 06/11/2008 (2 pages)
28 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
21 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / philip hall / 28/04/2008 (1 page)
14 October 2008Director and secretary's change of particulars / philip hall / 28/04/2008 (1 page)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2007Particulars of mortgage/charge (10 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2007Particulars of mortgage/charge (10 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2003Return made up to 16/09/03; full list of members (8 pages)
23 September 2003Return made up to 16/09/03; full list of members (8 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 September 2000Return made up to 16/09/00; full list of members (7 pages)
19 September 2000Return made up to 16/09/00; full list of members (7 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 March 2000Ad 02/03/00--------- £ si 395@1=395 £ ic 605/1000 (2 pages)
9 March 2000Ad 02/03/00--------- £ si 395@1=395 £ ic 605/1000 (2 pages)
12 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
21 September 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 September 1997Return made up to 16/09/97; no change of members (4 pages)
18 September 1997Return made up to 16/09/97; no change of members (4 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 30 September 1996 (14 pages)
10 July 1997Full accounts made up to 30 September 1996 (14 pages)
13 January 1997Registered office changed on 13/01/97 from: c/o giles c ford, solicitors 14 park road sittingbourne kent, ME10 1DR (1 page)
13 January 1997Registered office changed on 13/01/97 from: c/o giles c ford, solicitors 14 park road sittingbourne kent, ME10 1DR (1 page)
15 November 1996Full accounts made up to 30 September 1995 (13 pages)
15 November 1996Full accounts made up to 30 September 1995 (13 pages)
30 October 1996Return made up to 16/09/96; full list of members (6 pages)
30 October 1996Ad 16/09/96--------- £ si 301@1 (2 pages)
30 October 1996Ad 16/09/96--------- £ si 301@1 (2 pages)
30 October 1996Ad 16/09/96--------- £ si 1@1 (2 pages)
30 October 1996Ad 16/09/96--------- £ si 1@1 (2 pages)
30 October 1996Return made up to 16/09/96; full list of members (6 pages)
20 February 1996Return made up to 16/09/95; no change of members (4 pages)
20 February 1996Return made up to 16/09/95; no change of members (4 pages)
9 November 1995Auditor's resignation (2 pages)
9 November 1995Auditor's resignation (2 pages)
1 November 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 November 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
10 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
16 September 1992Incorporation (16 pages)
16 September 1992Incorporation (16 pages)