Elizabeth Town
Kentucky
72701
Director Name | Vinubhai Patel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Medical Practitioner |
Correspondence Address | 114 The Avenue Pinner Middlesex HA5 5BJ |
Director Name | Amratlal Shah |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 11 August 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Manufacturer |
Correspondence Address | 2a Ashridge Gardens Palmers Green London N13 4LA |
Secretary Name | Mr Robin Alistair Waterer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1994(2 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Templar Street London SE5 9JB |
Director Name | Dr Pravin Bhogilal Patel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 White Delves Wellingborough Northamptonshire NN8 5XW |
Director Name | Mukund Roy Amin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Insurance Services |
Correspondence Address | Jalyiram Old Redding Harrow Weald Middlesex HA3 6SG |
Director Name | Mr Atul Dhansukhram Ingreti |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 10 Cobham Road Seven Kings Ilford Essex IG3 9JP |
Director Name | Mr Atulkumar Prafukchandra Patel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 34 Hogsmill Way West Ewell Surrey KT19 9PE |
Director Name | Rashmikant Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 19 Warren Avenue Cheam Sutton Surrey SM2 7QN |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Mr Mahendra Purushottam Patel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 1a The Broadway Croydon Road Beddington Surrey CR0 4QR |
Director Name | Dr Shashi Patel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Physician |
Correspondence Address | 10 Elmhurst Drive Old Westbury Nassau Ny 11568 United States |
Director Name | Raksha Patel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2005) |
Role | Accountant |
Correspondence Address | PO Box 1176 Nakuru Foreign Kenya |
Director Name | Mita Mahendra Patel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Harrovian View 28 Sudbury Court Drive Harrow Middlesex HA1 3TD |
Director Name | Pratima Amin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1996) |
Role | Financial Administrator |
Correspondence Address | Jalviram Grims Dyke Old Redding Harrow Weald Middlesex HA3 6SG |
Director Name | Thakershi Keshavji Patel |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 August 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1998) |
Role | Self Employed |
Correspondence Address | PO Box 1176 Nakuru Kenya Foreign |
Director Name | Mahendrabhai Chhotabhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 August 1994(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 February 2009) |
Role | Manufacturer |
Correspondence Address | Harrovian View 28a Sudbury Court Drive Harrow Middlesex HA1 3TD |
Director Name | Milan Mahendra Patel |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 16 February 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 June 2006) |
Role | Student |
Correspondence Address | Harrovian View 28a Sudbury Court Drive Harrow Middlesex HA1 3TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Turnover | £78,619 |
Gross Profit | £72,309 |
Net Worth | £3,397,995 |
Cash | £125,709 |
Current Liabilities | £63,410 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 17 December 2016 (overdue) |
---|
21 September 2023 | Liquidators' statement of receipts and payments to 13 August 2023 (5 pages) |
---|---|
3 July 2023 | Appointment of a voluntary liquidator (3 pages) |
5 June 2023 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 5 June 2023 (2 pages) |
14 March 2023 | Liquidators' statement of receipts and payments to 13 February 2023 (5 pages) |
14 December 2022 | Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 December 2022 (2 pages) |
9 September 2022 | Liquidators' statement of receipts and payments to 13 August 2022 (5 pages) |
1 July 2022 | Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022 (2 pages) |
19 April 2022 | Liquidators' statement of receipts and payments to 13 February 2022 (5 pages) |
8 October 2021 | Liquidators' statement of receipts and payments to 13 August 2021 (5 pages) |
3 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (5 pages) |
23 September 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (5 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 13 August 2017 (5 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 13 August 2018 (5 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (5 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 13 February 2018 (5 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 13 February 2019 (5 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 13 August 2019 (5 pages) |
19 October 2017 | Registered office address changed from Re10 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Re10 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages) |
6 April 2017 | Resignation of a liquidator (1 page) |
6 April 2017 | Resignation of a liquidator (1 page) |
21 March 2017 | Liquidators' statement of receipts and payments to 13 August 2016 (5 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (5 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 13 August 2016 (5 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (5 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 13 August 2015 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 August 2015 (5 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 13 February 2016 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 August 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 13 August 2014 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 13 February 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 13 February 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 13 February 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
31 March 2009 | Appointment terminated director mahendrabhai patel (1 page) |
31 March 2009 | Appointment terminated director mahendrabhai patel (1 page) |
11 March 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 13 February 2009 (5 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
14 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
14 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
8 September 2007 | Administrator's progress report (18 pages) |
8 September 2007 | Administrator's progress report (18 pages) |
17 July 2007 | Result of meeting of creditors (22 pages) |
17 July 2007 | Result of meeting of creditors (22 pages) |
20 April 2007 | Statement of administrator's proposal (22 pages) |
20 April 2007 | Statement of administrator's proposal (22 pages) |
18 April 2007 | Statement of administrator's proposal (23 pages) |
18 April 2007 | Statement of administrator's proposal (23 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 1 templar street london SE5 9JB (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 1 templar street london SE5 9JB (1 page) |
21 February 2007 | Appointment of an administrator (1 page) |
21 February 2007 | Appointment of an administrator (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 03/12/05; full list of members (8 pages) |
24 May 2006 | Return made up to 03/12/05; full list of members (8 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
6 June 2005 | Return made up to 03/12/04; no change of members (7 pages) |
6 June 2005 | Return made up to 03/12/04; no change of members (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2004 | Return made up to 03/12/03; no change of members (9 pages) |
17 June 2004 | Return made up to 03/12/03; no change of members (9 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2003 | Return made up to 03/12/02; full list of members (14 pages) |
2 April 2003 | Return made up to 03/12/02; full list of members (14 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 03/12/01; no change of members (8 pages) |
4 January 2002 | Return made up to 03/12/01; no change of members (8 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 February 2001 | Return made up to 03/12/00; no change of members (8 pages) |
6 February 2001 | Return made up to 03/12/00; no change of members (8 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 03/12/99; full list of members (9 pages) |
15 March 2000 | Return made up to 03/12/99; full list of members (9 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 March 1999 | Return made up to 03/12/98; no change of members (7 pages) |
26 March 1999 | Return made up to 03/12/98; no change of members (7 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 January 1998 | Return made up to 03/12/97; full list of members (11 pages) |
23 January 1998 | Return made up to 03/12/97; full list of members (11 pages) |
26 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
26 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Application for reregistration from PLC to private (1 page) |
31 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Re-registration of Memorandum and Articles (11 pages) |
31 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 1997 | Application for reregistration from PLC to private (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Re-registration of Memorandum and Articles (11 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 03/12/96; full list of members (11 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 03/12/96; full list of members (11 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: harrovian view 28A sudbury court drive harrow middlesex HA1 3TD (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: harrovian view 28A sudbury court drive harrow middlesex HA1 3TD (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
4 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
23 February 1996 | Ad 20/10/95--------- £ si [email protected] (2 pages) |
23 February 1996 | Ad 20/10/95--------- £ si [email protected] (2 pages) |
23 February 1996 | Return made up to 03/12/95; change of members
|
23 February 1996 | Return made up to 03/12/95; change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
4 February 1995 | Nc inc already adjusted 24/12/92 (1 page) |
4 February 1995 | Nc inc already adjusted 24/12/92 (1 page) |
4 February 1995 | Nc inc already adjusted 25/01/93 (1 page) |
4 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1995 | Nc inc already adjusted 25/01/93 (1 page) |
1 February 1995 | Particulars of mortgage/charge (5 pages) |
1 February 1995 | Particulars of mortgage/charge (5 pages) |
5 January 1995 | Return made up to 03/12/94; full list of members (7 pages) |
5 January 1995 | Return made up to 03/12/94; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 October 1994 | Director resigned;new director appointed (2 pages) |
4 October 1994 | Director resigned;new director appointed (2 pages) |
4 October 1994 | Director resigned;new director appointed (2 pages) |
4 October 1994 | Director resigned;new director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | Registered office changed on 30/08/94 from: `jalviram ' grims dyke old redding harrow weald middlesex HA3 6SG (1 page) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | Director resigned;new director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | Director resigned;new director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | Registered office changed on 30/08/94 from: `jalviram ' grims dyke old redding harrow weald middlesex HA3 6SG (1 page) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
10 August 1994 | Particulars of mortgage/charge (6 pages) |
10 August 1994 | Particulars of mortgage/charge (6 pages) |
27 July 1994 | Particulars of mortgage/charge (5 pages) |
27 July 1994 | Particulars of mortgage/charge (5 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
25 May 1994 | Particulars of mortgage/charge (7 pages) |
25 May 1994 | Particulars of mortgage/charge (7 pages) |
19 May 1994 | Particulars of mortgage/charge (7 pages) |
19 May 1994 | Particulars of mortgage/charge (4 pages) |
19 May 1994 | Particulars of mortgage/charge (4 pages) |
19 May 1994 | Particulars of mortgage/charge (7 pages) |
22 March 1994 | Return made up to 03/12/93; full list of members
|
22 March 1994 | Return made up to 03/12/93; full list of members
|
12 March 1994 | Ad 24/12/92--------- £ si [email protected]=1244508 £ ic 2/1244510 (3 pages) |
12 March 1994 | Ad 24/12/92--------- £ si [email protected]=1244508 £ ic 2/1244510 (3 pages) |
18 February 1994 | Resolutions
|
18 February 1994 | Resolutions
|
19 January 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Director's particulars changed;director resigned;new director appointed (2 pages) |
8 June 1993 | Director's particulars changed;director resigned;new director appointed (2 pages) |
14 May 1993 | Particulars of mortgage/charge (3 pages) |
14 May 1993 | Particulars of mortgage/charge (3 pages) |
11 February 1993 | Resolutions
|
11 February 1993 | Resolutions
|
1 February 1993 | Registered office changed on 01/02/93 from: 2 baches street london N1 6UB (1 page) |
1 February 1993 | Registered office changed on 01/02/93 from: 2 baches street london N1 6UB (1 page) |
12 January 1993 | New director appointed (2 pages) |
12 January 1993 | New director appointed (2 pages) |
6 January 1993 | Certificate of authorisation to commence business and borrow (1 page) |
6 January 1993 | Application to commence business (2 pages) |
6 January 1993 | Application to commence business (2 pages) |
6 January 1993 | Certificate of authorisation to commence business and borrow (1 page) |
5 January 1993 | New director appointed (2 pages) |
5 January 1993 | New director appointed (2 pages) |
5 January 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 January 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 January 1993 | New director appointed (2 pages) |
5 January 1993 | New director appointed (2 pages) |
5 January 1993 | Director resigned;new director appointed (2 pages) |
5 January 1993 | New director appointed (2 pages) |
5 January 1993 | New director appointed (2 pages) |
5 January 1993 | Director resigned;new director appointed (2 pages) |
3 December 1992 | Incorporation (17 pages) |
3 December 1992 | Incorporation (17 pages) |