27 Bush Lane
London
EC4R 0AA
Director Name | Mrs Lejla Puljic |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2007(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London EC4R 0AA |
Director Name | Francesca Zuddas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 May 2017(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Planning Manager |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London EC4R 0AA |
Director Name | Mr Daniel Freeman |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London EC4R 0AA |
Secretary Name | Mrs Lejla Puljic |
---|---|
Status | Current |
Appointed | 19 November 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London EC4R 0AA |
Director Name | Emma Jane Bunce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 722 Fulham Road London Sw6 |
Director Name | Suzanne Elizabeth Searle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1998) |
Role | Interior Designer |
Correspondence Address | 722 Fulham Road London Sw6 |
Director Name | Dr David Paul Taggart |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Medical Practitioner |
Correspondence Address | 722 Fulham Road London Sw6 |
Director Name | David St John Beaty |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 02 February 1994) |
Role | Australian |
Correspondence Address | 722 Fulham Road Place London Sw6 |
Secretary Name | Suzanne Elizabeth Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1998) |
Role | Interior Designer |
Correspondence Address | 722 Fulham Road London Sw6 |
Director Name | William Noel Simons |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Garden Flat 722 Fulham Road London SW6 5SB |
Director Name | Dr David Arnold Hawkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 June 2004) |
Role | Medical Practitioner |
Correspondence Address | Flat 4 722 Fulham Road London SW6 5SB |
Director Name | Gurdip Mahal |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2003) |
Role | Lighting Designer |
Correspondence Address | Flat 2 722 Fulham Road London SW6 5SB |
Director Name | Adam Patrick Siddle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2000) |
Role | Chiropractor |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Director Name | Cherryll Anne Kathleen Simons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2005) |
Role | Retailer |
Correspondence Address | 722 Fulham Road London SW6 5SB |
Secretary Name | Adam Patrick Siddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2000) |
Role | Chiropractor |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Director Name | Alison Louise Taylor |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2003) |
Role | Estate Agent |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Director Name | Anthony John Payne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2003) |
Role | Marketing Manager |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Secretary Name | Anthony John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2003) |
Role | Marketing Manager |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Director Name | Damian Byrne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornwall Road Dorchester Dorset DT1 1RX |
Director Name | Sara Rubio Unsworth |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2005) |
Role | Administrator |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Secretary Name | Sara Rubio Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2004) |
Role | Administrator |
Correspondence Address | Flat 3 722 Fulham Road London SW6 5SB |
Director Name | Melanie Jane Scott Russell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2007) |
Role | Housewife |
Correspondence Address | Top Flat 722 Fulham Road London SW6 5SB |
Secretary Name | Arthur James Foggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | Basement Flat 722 Fulham Road London SW6 5SB |
Director Name | Caroline Elizabeth Roberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 May 2017) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornwall Road Dorchester Dorset DT1 1RX |
Secretary Name | Melanie Jane Scott Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2007) |
Role | Company Director |
Correspondence Address | Top Flat 722 Fulham Road London SW6 5SB |
Secretary Name | Jodi Louise Pask |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2007(14 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 19 November 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornwall Road Dorchester Dorset DT1 1RX |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
41 at £1 | Lejla Pujlic & Igor Pujlic 41.00% Ordinary |
---|---|
25 at £1 | Caroline Elizabeth Roberts 25.00% Ordinary |
17 at £1 | Damian Byrne 17.00% Ordinary |
17 at £1 | Jodi Louise Pask & Nathan Pask 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,892 |
Cash | £235 |
Current Liabilities | £420 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
6 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 October 2022 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA on 18 October 2022 (1 page) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mrs Lejla Puljic as a secretary on 19 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Jodi Louise Pask as a secretary on 19 November 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 July 2017 | Appointment of Daniel Freeman as a director on 25 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page) |
18 July 2017 | Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page) |
18 July 2017 | Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page) |
18 July 2017 | Appointment of Francesca Zuddas as a director on 5 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Caroline Elizabeth Roberts as a director on 25 May 2017 (1 page) |
18 July 2017 | Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page) |
18 July 2017 | Appointment of Daniel Freeman as a director on 25 May 2017 (2 pages) |
18 July 2017 | Appointment of Francesca Zuddas as a director on 5 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Caroline Elizabeth Roberts as a director on 25 May 2017 (1 page) |
13 January 2017 | Director's details changed for Damian Byrne on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Damian Byrne on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Lejla Puljic on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Jodi Louise Pask on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Jodi Louise Pask on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Jodi Louise Pask on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Jodi Louise Pask on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Caroline Elizabeth Roberts on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Caroline Elizabeth Roberts on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Lejla Puljic on 13 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 January 2010 | Director's details changed for Jodi Louise Pask on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Lejla Puljic on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Caroline Elizabeth Roberts on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Caroline Elizabeth Roberts on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Jodi Louise Pask on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Caroline Elizabeth Roberts on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Jodi Louise Pask on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Damian Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Lejla Puljic on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Damian Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Damian Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Lejla Puljic on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (4 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (4 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (9 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (9 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (9 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (9 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 13/01/05; full list of members (10 pages) |
18 March 2005 | Return made up to 13/01/05; full list of members (10 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (9 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (9 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page) |
7 August 2003 | Return made up to 13/01/02; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
7 August 2003 | Return made up to 13/01/02; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2000 (3 pages) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New secretary appointed;new director appointed (1 page) |
7 August 2003 | Return made up to 13/01/03; full list of members (8 pages) |
7 August 2003 | New secretary appointed;new director appointed (1 page) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | Return made up to 13/01/01; full list of members (8 pages) |
7 August 2003 | Return made up to 13/01/01; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2000 (3 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Return made up to 13/01/03; full list of members (8 pages) |
7 August 2003 | Return made up to 13/01/00; full list of members (7 pages) |
7 August 2003 | Return made up to 13/01/00; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
6 August 2003 | Restoration by order of the court (4 pages) |
6 August 2003 | Restoration by order of the court (4 pages) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (2 pages) |
3 December 1999 | Return made up to 13/01/99; full list of members
|
3 December 1999 | Registered office changed on 03/12/99 from: 722 fulham road london SW6 5SB (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 722 fulham road london SW6 5SB (1 page) |
3 December 1999 | Accounts for a small company made up to 31 January 1998 (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1998 (2 pages) |
3 December 1999 | Return made up to 13/01/99; full list of members
|
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Return made up to 13/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 13/01/98; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
10 March 1997 | Return made up to 13/01/97; no change of members (6 pages) |
10 March 1997 | Return made up to 13/01/97; no change of members (6 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (9 pages) |
10 April 1996 | Return made up to 13/01/96; change of members
|
10 April 1996 | Return made up to 13/01/96; change of members
|
13 March 1996 | New director appointed (1 page) |
13 March 1996 | New director appointed (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
6 September 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
6 September 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |