Company NameBowquest Limited
DirectorsNajma Pirzada and Ravi Darbari
Company StatusActive
Company Number02772496
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Najma Pirzada
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(15 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address236-C Finchley Road
London
NW3 6DJ
Director NameMr Ravi Darbari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(15 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address236a Finchley Road
London
NW3 6DJ
Director NameNasser Rahimi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 20 August 1999)
RolePizza Shop Owner
Correspondence AddressF2 9 Oakhill Avenue
Hampstead
London
NW3 7RD
Director NameMr Ciaran Patrick Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1995)
RoleBanking
Correspondence Address236c Finchley Road
London
NW3 6DJ
Secretary NameHilton Maurice Leibowitz
NationalityBritish
StatusResigned
Appointed29 December 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 15 July 2001)
RoleDentist
Correspondence Address236b Finchley Road
Hampstead
London
NW3 6LS
Director NameBrie Tracy Jane Burkeman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 August 2006)
RoleLiterary Agent
Correspondence AddressFlat C
236 Finchley Road
London
NW3 6DJ
Director NameHilton Maurice Leibowitz
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2001)
RoleDental Surgeon
Correspondence Address236b Finchley Road
Hampstead
London
NW3 6LS
Director NameMelanie Claire Lyons
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2003)
RolePR Manager
Correspondence AddressScarletts Barn
Scarletts Lane
Kiln Green
Berkshire
RG10 9XD
Secretary NameMelanie Claire Lyons
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2002)
RolePR Executive
Correspondence Address236d Finchley Road
Hampstead
London
NW3 6DJ
Secretary NameSimon De Friend
NationalityBritish
StatusResigned
Appointed04 December 2002(9 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2006)
RoleInvestor
Correspondence AddressFlat 1 132 Haverstock Hill
London
NW3 2AY
Director NameMr Simon De Friend
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2008)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address10 Portland Court
Hendon Lane
London
N3 3SH
Director NameMr Ravi Darbari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address236 Finchley Road
London
NW3 6DJ
Director NameDr Gopalkrishna Hedge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2007(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2007)
RoleDoctor
Correspondence Address236d Finchley Road
Hampstead
London
NW3 6DJ
Director NameDr Babu Vadamalayan
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2007(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 19 September 2007)
RoleDoctor
Correspondence Address236d Finchley Road
London
NW3 6DJ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed22 August 2006(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 2007)
Correspondence AddressTrust House
P.O. Box 589
Edgware
Middlesex
HA8 4DY
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2007(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 19 September 2007)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed19 September 2007(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 June 2008)
Correspondence AddressTrust House 2 Colindale Business Ctr
126 Colindale Avenue
London
NW9 5HD
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2009)
Correspondence AddressBattle House
1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Babu Rathinapandi Vadamalayan
25.00%
Ordinary
250 at £1Najma Pirzada
25.00%
Ordinary
250 at £1R. Darbari
25.00%
Ordinary
250 at £1Steve Wallace & Fulvia Cagnetti
25.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
8 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
3 August 2022Register inspection address has been changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
2 August 2022Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
11 May 2022Registered office address changed from Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 11 May 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
9 November 2021Director's details changed for Mr Ravi Darbari on 9 November 2021 (2 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 September 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
1 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 December 2018Notification of Najma Pirzada as a person with significant control on 21 December 2018 (2 pages)
14 December 2018Confirmation statement made on 31 May 2017 with no updates (2 pages)
14 December 2018Confirmation statement made on 31 May 2018 with no updates (2 pages)
14 December 2018Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2018-12-14
  • GBP 1,000
(15 pages)
14 December 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 December 2018Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
14 December 2018Administrative restoration application (3 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 December 2010Director's details changed for Mr Ravi Darbari on 5 December 2010 (2 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Ravi Darbari on 5 December 2010 (2 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Ravi Darbari on 5 December 2010 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Ravi Darbari on 5 December 2009 (2 pages)
9 June 2010Director's details changed for Ravi Darbari on 5 December 2009 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
9 June 2010Director's details changed for Ravi Darbari on 5 December 2009 (2 pages)
9 June 2010Director's details changed for Najma Pirzada on 5 December 2009 (2 pages)
9 June 2010Director's details changed for Najma Pirzada on 5 December 2009 (2 pages)
9 June 2010Director's details changed for Najma Pirzada on 5 December 2009 (2 pages)
9 June 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
9 June 2010Register inspection address has been changed (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 05/12/08; full list of members (4 pages)
2 June 2009Return made up to 05/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Registered office changed on 29/09/2008 from trust property management trust house 2 colindale business centre 126 colindale avenue london NW9 5HD (1 page)
29 September 2008Registered office changed on 29/09/2008 from trust property management trust house 2 colindale business centre 126 colindale avenue london NW9 5HD (1 page)
23 July 2008Director appointed ravi darbari (1 page)
23 July 2008Director appointed ravi darbari (1 page)
16 July 2008Secretary appointed taylors secretaries LIMITED (1 page)
16 July 2008Secretary appointed taylors secretaries LIMITED (1 page)
1 July 2008Director appointed najma pirzada (1 page)
1 July 2008Director appointed najma pirzada (1 page)
26 June 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 June 2008Appointment terminated director simon de friend (1 page)
24 June 2008Appointment terminated director simon de friend (1 page)
24 June 2008Appointment terminated secretary trust property management LIMITED (1 page)
24 June 2008Appointment terminated secretary trust property management LIMITED (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware middlesex HA85AW (1 page)
16 May 2008Secretary's change of particulars / trust property management LIMITED / 12/05/2008 (1 page)
16 May 2008Secretary's change of particulars / trust property management LIMITED / 12/05/2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware middlesex HA85AW (1 page)
16 January 2008Return made up to 05/12/07; full list of members (3 pages)
16 January 2008Return made up to 05/12/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: battle house 1 east barnet road new barnet herts EN4 8RR (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: battle house 1 east barnet road new barnet herts EN4 8RR (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
18 September 2007Resolutions
  • RES13 ‐ App of dir-sec-acc 14/09/07
(1 page)
18 September 2007Resolutions
  • RES13 ‐ App of dir-sec-acc 14/09/07
(1 page)
24 August 2007Return made up to 05/12/06; full list of members (7 pages)
24 August 2007Return made up to 05/12/06; full list of members (7 pages)
20 August 2007Registered office changed on 20/08/07 from: c/o trust property management trust house po box 589 edgware middlesex HA8 4DY (1 page)
20 August 2007Registered office changed on 20/08/07 from: c/o trust property management trust house po box 589 edgware middlesex HA8 4DY (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 236 finchley road london NW3 6DJ (1 page)
4 September 2006Registered office changed on 04/09/06 from: 236 finchley road london NW3 6DJ (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
28 December 2005Return made up to 05/12/05; full list of members (7 pages)
28 December 2005Return made up to 05/12/05; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2004Return made up to 05/12/04; full list of members (7 pages)
17 December 2004Return made up to 05/12/04; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
13 December 2003Return made up to 05/12/03; full list of members (8 pages)
13 December 2003Return made up to 05/12/03; full list of members (8 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003New secretary appointed (2 pages)
10 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Return made up to 10/12/00; full list of members (7 pages)
12 January 2001Return made up to 10/12/00; full list of members (7 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000£ nc 100/1000 01/02/00 (1 page)
10 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000£ nc 100/1000 01/02/00 (1 page)
10 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 December 1998Return made up to 10/12/98; full list of members (6 pages)
1 December 1998Return made up to 10/12/98; full list of members (6 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 December 1997Return made up to 10/12/97; full list of members (6 pages)
8 December 1997Return made up to 10/12/97; full list of members (6 pages)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Return made up to 10/12/96; full list of members (6 pages)
19 December 1996Return made up to 10/12/96; full list of members (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 November 1995Return made up to 10/12/95; full list of members (6 pages)
30 November 1995Return made up to 10/12/95; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
24 March 1995Ad 31/01/94--------- £ si 98@1 (2 pages)
24 March 1995Ad 31/01/94--------- £ si 98@1 (2 pages)
23 February 1994Return made up to 10/12/93; full list of members (4 pages)
23 February 1994Return made up to 10/12/93; full list of members (4 pages)
11 February 1993Memorandum and Articles of Association (4 pages)
11 February 1993Memorandum and Articles of Association (4 pages)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1992Incorporation (13 pages)
10 December 1992Incorporation (13 pages)