Company NameJairaj Investments & Properties Limited
Company StatusLiquidation
Company Number02772142
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAmar Desai
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 9 months
RolePhysician
Correspondence Address824 Freeman Lake Road
Elizabeth Town
Kentucky
72701
Director NameVinubhai Patel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleMedical Practitioner
Correspondence Address114 The Avenue
Pinner
Middlesex
HA5 5BJ
Director NameAmratlal Shah
Date of BirthJuly 1945 (Born 78 years ago)
NationalityKenyan
StatusCurrent
Appointed11 August 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleManufacturer
Correspondence Address2a Ashridge Gardens
Palmers Green
London
N13 4LA
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusCurrent
Appointed28 December 1994(2 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NameDr Pravin Bhogilal Patel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(4 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21 White Delves
Wellingborough
Northamptonshire
NN8 5XW
Director NameMukund Roy Amin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleInsurance Services
Correspondence AddressJalyiram
Old Redding
Harrow Weald
Middlesex
HA3 6SG
Director NameMr Atul Dhansukhram Ingreti
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleInsurance Services
Correspondence Address10 Cobham Road
Seven Kings
Ilford
Essex
IG3 9JP
Director NameMr Atulkumar Prafukchandra Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleInsurance Services
Correspondence Address34 Hogsmill Way
West Ewell
Surrey
KT19 9PE
Director NameRashmikant Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleInsurance Services
Correspondence Address19 Warren Avenue
Cheam
Sutton
Surrey
SM2 7QN
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameMr Mahendra Purushottam Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address1a The Broadway
Croydon Road
Beddington
Surrey
CR0 4QR
Director NameDr Shashi Patel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RolePhysician
Correspondence Address10 Elmhurst Drive
Old Westbury
Nassau
Ny 11568
United States
Director NameRaksha Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed25 July 1994(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2005)
RoleAccountant
Correspondence AddressPO Box 1176
Nakuru
Foreign
Kenya
Director NameMita Mahendra Patel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressHarrovian View
28 Sudbury Court Drive
Harrow
Middlesex
HA1 3TD
Director NamePratima Amin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1996)
RoleFinancial Administrator
Correspondence AddressJalviram Grims Dyke
Old Redding
Harrow Weald
Middlesex
HA3 6SG
Director NameThakershi Keshavji Patel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityKenyan
StatusResigned
Appointed11 August 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1998)
RoleSelf Employed
Correspondence AddressPO Box 1176
Nakuru
Kenya
Foreign
Director NameMahendrabhai Chhotabhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityKenyan
StatusResigned
Appointed11 August 1994(1 year, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 February 2009)
RoleManufacturer
Correspondence AddressHarrovian View
28a Sudbury Court Drive
Harrow
Middlesex
HA1 3TD
Director NameMilan Mahendra Patel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed16 February 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 June 2006)
RoleStudent
Correspondence AddressHarrovian View
28a Sudbury Court Drive
Harrow
Middlesex
HA1 3TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2003
Turnover£78,619
Gross Profit£72,309
Net Worth£3,397,995
Cash£125,709
Current Liabilities£63,410

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due17 December 2016 (overdue)

Filing History

21 September 2023Liquidators' statement of receipts and payments to 13 August 2023 (5 pages)
3 July 2023Appointment of a voluntary liquidator (3 pages)
5 June 2023Registered 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 2023Liquidators' statement of receipts and payments to 13 February 2023 (5 pages)
14 December 2022Registered 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 2022Liquidators' statement of receipts and payments to 13 August 2022 (5 pages)
1 July 2022Registered 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 2022Liquidators' statement of receipts and payments to 13 February 2022 (5 pages)
8 October 2021Liquidators' statement of receipts and payments to 13 August 2021 (5 pages)
3 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (5 pages)
23 September 2020Liquidators' statement of receipts and payments to 13 August 2020 (5 pages)
9 June 2020Liquidators' statement of receipts and payments to 13 August 2017 (5 pages)
9 June 2020Liquidators' statement of receipts and payments to 13 August 2018 (5 pages)
9 June 2020Liquidators' statement of receipts and payments to 13 February 2020 (5 pages)
9 June 2020Liquidators' statement of receipts and payments to 13 February 2018 (5 pages)
9 June 2020Liquidators' statement of receipts and payments to 13 February 2019 (5 pages)
9 June 2020Liquidators' statement of receipts and payments to 13 August 2019 (5 pages)
19 October 2017Registered 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 2017Registered 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 2017Resignation of a liquidator (1 page)
6 April 2017Resignation of a liquidator (1 page)
21 March 2017Liquidators' statement of receipts and payments to 13 August 2016 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 13 August 2016 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 February 2016 (5 pages)
29 April 2016Liquidators statement of receipts and payments to 13 August 2015 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 February 2016 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 August 2015 (5 pages)
29 April 2016Liquidators statement of receipts and payments to 13 February 2016 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 August 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 13 August 2014 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 13 February 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 13 February 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 13 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
10 September 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
31 March 2009Appointment terminated director mahendrabhai patel (1 page)
31 March 2009Appointment terminated director mahendrabhai patel (1 page)
11 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
14 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
14 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
8 September 2007Administrator's progress report (18 pages)
8 September 2007Administrator's progress report (18 pages)
17 July 2007Result of meeting of creditors (22 pages)
17 July 2007Result of meeting of creditors (22 pages)
20 April 2007Statement of administrator's proposal (22 pages)
20 April 2007Statement of administrator's proposal (22 pages)
18 April 2007Statement of administrator's proposal (23 pages)
18 April 2007Statement of administrator's proposal (23 pages)
27 February 2007Registered office changed on 27/02/07 from: 1 templar street london SE5 9JB (1 page)
27 February 2007Registered office changed on 27/02/07 from: 1 templar street london SE5 9JB (1 page)
21 February 2007Appointment of an administrator (1 page)
21 February 2007Appointment of an administrator (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
24 May 2006Return made up to 03/12/05; full list of members (8 pages)
24 May 2006Return made up to 03/12/05; full list of members (8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
6 June 2005Return made up to 03/12/04; no change of members (7 pages)
6 June 2005Return made up to 03/12/04; no change of members (7 pages)
25 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
25 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
13 April 2005Total exemption full accounts made up to 31 December 2002 (11 pages)
13 April 2005Total exemption full accounts made up to 31 December 2002 (11 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
17 June 2004Return made up to 03/12/03; no change of members (9 pages)
17 June 2004Return made up to 03/12/03; no change of members (9 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
2 April 2003Return made up to 03/12/02; full list of members (14 pages)
2 April 2003Return made up to 03/12/02; full list of members (14 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Return made up to 03/12/01; no change of members (8 pages)
4 January 2002Return made up to 03/12/01; no change of members (8 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 February 2001Return made up to 03/12/00; no change of members (8 pages)
6 February 2001Return made up to 03/12/00; no change of members (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
15 March 2000Return made up to 03/12/99; full list of members (9 pages)
15 March 2000Return made up to 03/12/99; full list of members (9 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 March 1999Return made up to 03/12/98; no change of members (7 pages)
26 March 1999Return made up to 03/12/98; no change of members (7 pages)
29 June 1998Full accounts made up to 31 December 1997 (18 pages)
29 June 1998Full accounts made up to 31 December 1997 (18 pages)
23 January 1998Return made up to 03/12/97; full list of members (11 pages)
23 January 1998Return made up to 03/12/97; full list of members (11 pages)
26 September 1997Full group accounts made up to 31 December 1996 (18 pages)
26 September 1997Full group accounts made up to 31 December 1996 (18 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1997Application for reregistration from PLC to private (1 page)
31 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1997Re-registration of Memorandum and Articles (11 pages)
31 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 1997Application for reregistration from PLC to private (1 page)
31 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
31 July 1997Re-registration of Memorandum and Articles (11 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
27 February 1997Return made up to 03/12/96; full list of members (11 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 03/12/96; full list of members (11 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Registered office changed on 06/02/97 from: harrovian view 28A sudbury court drive harrow middlesex HA1 3TD (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Registered office changed on 06/02/97 from: harrovian view 28A sudbury court drive harrow middlesex HA1 3TD (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
4 June 1996Full group accounts made up to 31 December 1995 (18 pages)
4 June 1996Full group accounts made up to 31 December 1995 (18 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1996Ad 20/10/95--------- £ si [email protected] (2 pages)
23 February 1996Ad 20/10/95--------- £ si [email protected] (2 pages)
23 February 1996Return made up to 03/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 February 1996Return made up to 03/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
23 June 1995Director resigned (2 pages)
23 June 1995Director resigned (2 pages)
4 February 1995Nc inc already adjusted 24/12/92 (1 page)
4 February 1995Nc inc already adjusted 24/12/92 (1 page)
4 February 1995Nc inc already adjusted 25/01/93 (1 page)
4 February 1995Secretary resigned;new secretary appointed (2 pages)
4 February 1995Secretary resigned;new secretary appointed (2 pages)
4 February 1995Nc inc already adjusted 25/01/93 (1 page)
1 February 1995Particulars of mortgage/charge (5 pages)
1 February 1995Particulars of mortgage/charge (5 pages)
5 January 1995Return made up to 03/12/94; full list of members (7 pages)
5 January 1995Return made up to 03/12/94; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1994Director resigned;new director appointed (2 pages)
4 October 1994Director resigned;new director appointed (2 pages)
4 October 1994Director resigned;new director appointed (2 pages)
4 October 1994Director resigned;new director appointed (2 pages)
30 August 1994New director appointed (2 pages)
30 August 1994New director appointed (2 pages)
30 August 1994Registered office changed on 30/08/94 from: `jalviram ' grims dyke old redding harrow weald middlesex HA3 6SG (1 page)
30 August 1994New director appointed (2 pages)
30 August 1994Director resigned;new director appointed (2 pages)
30 August 1994New director appointed (2 pages)
30 August 1994Director resigned;new director appointed (2 pages)
30 August 1994New director appointed (2 pages)
30 August 1994Registered office changed on 30/08/94 from: `jalviram ' grims dyke old redding harrow weald middlesex HA3 6SG (1 page)
30 August 1994New director appointed (2 pages)
30 August 1994New director appointed (2 pages)
30 August 1994New director appointed (2 pages)
10 August 1994Particulars of mortgage/charge (6 pages)
10 August 1994Particulars of mortgage/charge (6 pages)
27 July 1994Particulars of mortgage/charge (5 pages)
27 July 1994Particulars of mortgage/charge (5 pages)
18 July 1994Full accounts made up to 31 December 1993 (14 pages)
18 July 1994Full accounts made up to 31 December 1993 (14 pages)
25 May 1994Particulars of mortgage/charge (7 pages)
25 May 1994Particulars of mortgage/charge (7 pages)
19 May 1994Particulars of mortgage/charge (7 pages)
19 May 1994Particulars of mortgage/charge (4 pages)
19 May 1994Particulars of mortgage/charge (4 pages)
19 May 1994Particulars of mortgage/charge (7 pages)
22 March 1994Return made up to 03/12/93; full list of members
  • 363(287) ‐ Registered office changed on 22/03/94
(7 pages)
22 March 1994Return made up to 03/12/93; full list of members
  • 363(287) ‐ Registered office changed on 22/03/94
(7 pages)
12 March 1994Ad 24/12/92--------- £ si [email protected]=1244508 £ ic 2/1244510 (3 pages)
12 March 1994Ad 24/12/92--------- £ si [email protected]=1244508 £ ic 2/1244510 (3 pages)
18 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1994Particulars of mortgage/charge (3 pages)
19 January 1994Particulars of mortgage/charge (3 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
8 June 1993Director's particulars changed;director resigned;new director appointed (2 pages)
8 June 1993Director's particulars changed;director resigned;new director appointed (2 pages)
14 May 1993Particulars of mortgage/charge (3 pages)
14 May 1993Particulars of mortgage/charge (3 pages)
11 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1993Registered office changed on 01/02/93 from: 2 baches street london N1 6UB (1 page)
1 February 1993Registered office changed on 01/02/93 from: 2 baches street london N1 6UB (1 page)
12 January 1993New director appointed (2 pages)
12 January 1993New director appointed (2 pages)
6 January 1993Certificate of authorisation to commence business and borrow (1 page)
6 January 1993Application to commence business (2 pages)
6 January 1993Application to commence business (2 pages)
6 January 1993Certificate of authorisation to commence business and borrow (1 page)
5 January 1993New director appointed (2 pages)
5 January 1993New director appointed (2 pages)
5 January 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
5 January 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
5 January 1993New director appointed (2 pages)
5 January 1993New director appointed (2 pages)
5 January 1993Director resigned;new director appointed (2 pages)
5 January 1993New director appointed (2 pages)
5 January 1993New director appointed (2 pages)
5 January 1993Director resigned;new director appointed (2 pages)
3 December 1992Incorporation (17 pages)
3 December 1992Incorporation (17 pages)