London
NW3 6DJ
Director Name | Mr Ravi Darbari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 236a Finchley Road London NW3 6DJ |
Director Name | Nasser Rahimi |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 August 1999) |
Role | Pizza Shop Owner |
Correspondence Address | F2 9 Oakhill Avenue Hampstead London NW3 7RD |
Director Name | Mr Ciaran Patrick Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1995) |
Role | Banking |
Correspondence Address | 236c Finchley Road London NW3 6DJ |
Secretary Name | Hilton Maurice Leibowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 July 2001) |
Role | Dentist |
Correspondence Address | 236b Finchley Road Hampstead London NW3 6LS |
Director Name | Brie Tracy Jane Burkeman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 August 2006) |
Role | Literary Agent |
Correspondence Address | Flat C 236 Finchley Road London NW3 6DJ |
Director Name | Hilton Maurice Leibowitz |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2001) |
Role | Dental Surgeon |
Correspondence Address | 236b Finchley Road Hampstead London NW3 6LS |
Director Name | Melanie Claire Lyons |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2003) |
Role | PR Manager |
Correspondence Address | Scarletts Barn Scarletts Lane Kiln Green Berkshire RG10 9XD |
Secretary Name | Melanie Claire Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2002) |
Role | PR Executive |
Correspondence Address | 236d Finchley Road Hampstead London NW3 6DJ |
Secretary Name | Simon De Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 August 2006) |
Role | Investor |
Correspondence Address | Flat 1 132 Haverstock Hill London NW3 2AY |
Director Name | Mr Simon De Friend |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2008) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Portland Court Hendon Lane London N3 3SH |
Director Name | Mr Ravi Darbari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 236 Finchley Road London NW3 6DJ |
Director Name | Dr Gopalkrishna Hedge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2007(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2007) |
Role | Doctor |
Correspondence Address | 236d Finchley Road Hampstead London NW3 6DJ |
Director Name | Dr Babu Vadamalayan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2007(14 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 19 September 2007) |
Role | Doctor |
Correspondence Address | 236d Finchley Road London NW3 6DJ |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 2007) |
Correspondence Address | Trust House P.O. Box 589 Edgware Middlesex HA8 4DY |
Secretary Name | Taylors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(14 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 19 September 2007) |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 June 2008) |
Correspondence Address | Trust House 2 Colindale Business Ctr 126 Colindale Avenue London NW9 5HD |
Secretary Name | Taylors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2009) |
Correspondence Address | Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Babu Rathinapandi Vadamalayan 25.00% Ordinary |
---|---|
250 at £1 | Najma Pirzada 25.00% Ordinary |
250 at £1 | R. Darbari 25.00% Ordinary |
250 at £1 | Steve Wallace & Fulvia Cagnetti 25.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
3 August 2022 | Register 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 2022 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
11 May 2022 | Registered 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 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
9 November 2021 | Director's details changed for Mr Ravi Darbari on 9 November 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 December 2018 | Notification of Najma Pirzada as a person with significant control on 21 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 31 May 2017 with no updates (2 pages) |
14 December 2018 | Confirmation statement made on 31 May 2018 with no updates (2 pages) |
14 December 2018 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2018-12-14
|
14 December 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
14 December 2018 | Administrative restoration application (3 pages) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
28 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
28 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Ravi Darbari on 5 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Ravi Darbari on 5 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Ravi Darbari on 5 December 2010 (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Ravi Darbari on 5 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Ravi Darbari on 5 December 2009 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
9 June 2010 | Director's details changed for Ravi Darbari on 5 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Najma Pirzada on 5 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Najma Pirzada on 5 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Najma Pirzada on 5 December 2009 (2 pages) |
9 June 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
26 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 June 2009 | Return made up to 05/12/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Registered 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 2008 | Registered 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 2008 | Director appointed ravi darbari (1 page) |
23 July 2008 | Director appointed ravi darbari (1 page) |
16 July 2008 | Secretary appointed taylors secretaries LIMITED (1 page) |
16 July 2008 | Secretary appointed taylors secretaries LIMITED (1 page) |
1 July 2008 | Director appointed najma pirzada (1 page) |
1 July 2008 | Director appointed najma pirzada (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 June 2008 | Appointment terminated director simon de friend (1 page) |
24 June 2008 | Appointment terminated director simon de friend (1 page) |
24 June 2008 | Appointment terminated secretary trust property management LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary trust property management LIMITED (1 page) |
16 May 2008 | Registered 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 2008 | Secretary's change of particulars / trust property management LIMITED / 12/05/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / trust property management LIMITED / 12/05/2008 (1 page) |
16 May 2008 | Registered 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 2008 | Return made up to 05/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: battle house 1 east barnet road new barnet herts EN4 8RR (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: battle house 1 east barnet road new barnet herts EN4 8RR (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
24 August 2007 | Return made up to 05/12/06; full list of members (7 pages) |
24 August 2007 | Return made up to 05/12/06; full list of members (7 pages) |
20 August 2007 | Registered 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 2007 | Registered 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 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 236 finchley road london NW3 6DJ (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 236 finchley road london NW3 6DJ (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
13 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
13 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 10/12/02; full list of members
|
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2003 | Return made up to 10/12/02; full list of members
|
15 January 2003 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 10/12/01; full list of members
|
10 January 2002 | Return made up to 10/12/01; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
10 February 2000 | £ nc 100/1000 01/02/00 (1 page) |
10 February 2000 | Return made up to 10/12/99; full list of members
|
10 February 2000 | Return made up to 10/12/99; full list of members
|
10 February 2000 | £ nc 100/1000 01/02/00 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
1 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1997 | Resolutions
|
19 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 November 1995 | Return made up to 10/12/95; full list of members (6 pages) |
30 November 1995 | Return made up to 10/12/95; full list of members (6 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
24 March 1995 | Ad 31/01/94--------- £ si 98@1 (2 pages) |
24 March 1995 | Ad 31/01/94--------- £ si 98@1 (2 pages) |
23 February 1994 | Return made up to 10/12/93; full list of members (4 pages) |
23 February 1994 | Return made up to 10/12/93; full list of members (4 pages) |
11 February 1993 | Memorandum and Articles of Association (4 pages) |
11 February 1993 | Memorandum and Articles of Association (4 pages) |
11 February 1993 | Resolutions
|
11 February 1993 | Resolutions
|
10 December 1992 | Incorporation (13 pages) |
10 December 1992 | Incorporation (13 pages) |