San Jose
California 95134
United States
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 December 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Closed |
Appointed | 31 January 2018(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Mr Philip Michael Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Millhayne Old Blamphayne Northleigh Colyton Devon EX24 6BY |
Director Name | Miss Deborah Louise Nevard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 42 Hambrook Walk Sittingbourne Kent ME10 2JH |
Secretary Name | Mr Philip Michael Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Millhayne Old Blamphayne Northleigh Colyton Devon EX24 6BY |
Director Name | Mr Simon Wilding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Finlandia Monks Hill Smarden Kent TN27 8QJ |
Director Name | Johan Olaf Tjarnberg |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2012) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 60 60 Karlavagen Stockholm 114 49 |
Director Name | Sven Michael Sundin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 2009(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2011) |
Role | Chairman |
Country of Residence | Sweden |
Correspondence Address | 60 60 Karlavagen Stockholm 114 49 |
Director Name | Per Anders Thell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 2009(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2012) |
Role | Cmo |
Country of Residence | Swedish |
Correspondence Address | 60 60 Karlavagen Stockholm 114 49 |
Director Name | Mr Mikael Rahm |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2011(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2012) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | KarlavÄGen 58 3 Tr 114 49 Stockholm Sweden |
Director Name | Mr Ian Rutland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 March 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Mr John David Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD |
Director Name | Mr Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone, Inc. 2099 Gateway Place Suite 600 Sanjose California 95110 United States |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD |
Director Name | Mr Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Website | verifone.co.uk |
---|---|
Telephone | 01895 275275 |
Telephone region | Uxbridge |
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
500 at £1 | Point Transaction Systems A/s 50.00% Ordinary |
---|---|
500 at £1 | Point Transaction Systems Oy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,900,933 |
Gross Profit | £11,082,569 |
Net Worth | £1,054,346 |
Cash | £2,810,048 |
Current Liabilities | £10,585,512 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 December 2009 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
6 August 2019 | Solvency Statement dated 05/08/19 (1 page) |
6 August 2019 | Resolutions
|
6 August 2019 | Statement by Directors (1 page) |
6 August 2019 | Statement of capital on 6 August 2019
|
19 November 2018 | Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 October 2017 (27 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
24 July 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
29 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
23 October 2013 | Full accounts made up to 31 October 2012 (21 pages) |
23 October 2013 | Full accounts made up to 31 October 2012 (21 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed commidea LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Company name changed commidea LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Change of name notice (2 pages) |
8 June 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
8 June 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
8 June 2012 | Register(s) moved to registered inspection location (2 pages) |
8 June 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
8 June 2012 | Register(s) moved to registered inspection location (2 pages) |
8 June 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
11 May 2012 | Termination of appointment of Simon Wilding as a director (2 pages) |
11 May 2012 | Termination of appointment of Simon Wilding as a director (2 pages) |
9 May 2012 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
9 May 2012 | Termination of appointment of Johan Tjarnberg as a director (2 pages) |
9 May 2012 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
9 May 2012 | Termination of appointment of Per Thell as a director (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012 (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
9 May 2012 | Termination of appointment of Mikael Rahm as a director (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
9 May 2012 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
9 May 2012 | Register inspection address has been changed (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
9 May 2012 | Register inspection address has been changed (2 pages) |
9 May 2012 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
9 May 2012 | Appointment of Shaun Burger as a director (3 pages) |
9 May 2012 | Termination of appointment of Per Thell as a director (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Johan Tjarnberg as a director (2 pages) |
9 May 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Appointment of Shaun Burger as a director (3 pages) |
9 May 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Termination of appointment of Mikael Rahm as a director (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ England on 9 May 2012 (2 pages) |
7 March 2012 | Termination of appointment of Ian Rutland as a director (1 page) |
7 March 2012 | Termination of appointment of John Martin as a director (1 page) |
7 March 2012 | Termination of appointment of Ian Rutland as a director (1 page) |
7 March 2012 | Termination of appointment of John Martin as a director (1 page) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
9 November 2011 | Appointment of Mr Ian Rutland as a director (2 pages) |
9 November 2011 | Appointment of Mr John Martin as a director (2 pages) |
9 November 2011 | Appointment of Mr John Martin as a director (2 pages) |
9 November 2011 | Appointment of Mr Ian Rutland as a director (2 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Sven Sundin as a director (1 page) |
1 August 2011 | Appointment of Mr Mikael Rahm as a director (2 pages) |
1 August 2011 | Termination of appointment of Sven Sundin as a director (1 page) |
1 August 2011 | Appointment of Mr Mikael Rahm as a director (2 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
23 September 2010 | Director's details changed for Johan Olaf Tjarnberg on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Johan Olaf Tjarnberg on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon Wilding on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon Wilding on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Sven Michael Sundin on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Sven Michael Sundin on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Sven Michael Sundin on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Johan Olaf Tjarnberg on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon Wilding on 1 September 2010 (2 pages) |
31 March 2010 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 31 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010 (1 page) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Memorandum and Articles of Association (32 pages) |
10 February 2010 | Memorandum and Articles of Association (32 pages) |
2 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (5 pages) |
2 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (5 pages) |
30 December 2009 | Appointment of Per Anders Thell as a director (3 pages) |
30 December 2009 | Appointment of Johan Olaf Tjarnberg as a director (3 pages) |
30 December 2009 | Appointment of Johan Olaf Tjarnberg as a director (3 pages) |
30 December 2009 | Appointment of Sven Michael Sundin as a director (3 pages) |
30 December 2009 | Appointment of Sven Michael Sundin as a director (3 pages) |
30 December 2009 | Appointment of Per Anders Thell as a director (3 pages) |
23 December 2009 | Termination of appointment of Philip Hall as a secretary (1 page) |
23 December 2009 | Termination of appointment of Philip Hall as a secretary (1 page) |
23 December 2009 | Termination of appointment of Philip Hall as a director (1 page) |
23 December 2009 | Termination of appointment of Philip Hall as a director (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
14 December 2009 | Auditor's resignation (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Auditor's resignation (2 pages) |
14 December 2009 | Resolutions
|
28 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
28 September 2009 | Director and secretary's change of particulars / philip hall / 06/11/2008 (2 pages) |
28 September 2009 | Director and secretary's change of particulars / philip hall / 06/11/2008 (2 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
21 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
21 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
5 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
5 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
14 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / philip hall / 28/04/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / philip hall / 28/04/2008 (1 page) |
14 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2007 | Particulars of mortgage/charge (10 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2007 | Particulars of mortgage/charge (10 pages) |
12 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 October 2005 | Return made up to 16/09/05; full list of members
|
14 October 2005 | Return made up to 16/09/05; full list of members
|
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 October 2002 | Return made up to 16/09/02; full list of members
|
4 October 2002 | Return made up to 16/09/02; full list of members
|
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members
|
20 September 2001 | Return made up to 16/09/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
19 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 March 2000 | Ad 02/03/00--------- £ si 395@1=395 £ ic 605/1000 (2 pages) |
9 March 2000 | Ad 02/03/00--------- £ si 395@1=395 £ ic 605/1000 (2 pages) |
12 November 1999 | Return made up to 16/09/99; full list of members
|
12 November 1999 | Return made up to 16/09/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Return made up to 16/09/98; no change of members
|
21 September 1998 | Return made up to 16/09/98; no change of members
|
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: c/o giles c ford, solicitors 14 park road sittingbourne kent, ME10 1DR (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: c/o giles c ford, solicitors 14 park road sittingbourne kent, ME10 1DR (1 page) |
15 November 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 November 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
30 October 1996 | Ad 16/09/96--------- £ si 301@1 (2 pages) |
30 October 1996 | Ad 16/09/96--------- £ si 301@1 (2 pages) |
30 October 1996 | Ad 16/09/96--------- £ si 1@1 (2 pages) |
30 October 1996 | Ad 16/09/96--------- £ si 1@1 (2 pages) |
30 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
20 February 1996 | Return made up to 16/09/95; no change of members (4 pages) |
20 February 1996 | Return made up to 16/09/95; no change of members (4 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
1 November 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
1 November 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 August 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
10 August 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
16 September 1992 | Incorporation (16 pages) |
16 September 1992 | Incorporation (16 pages) |