Company NameMarigold Nominees Limited
Company StatusDissolved
Company Number02789266
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Gibson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2019(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameVictoria Burr
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2021(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 June 2019(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2023)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NamePenelope Ann Strugnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleBank Official
Correspondence Address19 Dewpond Walk
Lychpit
Basingstoke
Hampshire
RG24 8RZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Alan Emile Hanreck
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1996)
RoleBank Official
Country of ResidenceEngland
Correspondence Address15 Alanthus Close
Lee
London
SE12 8RE
Director NameColin Graham Gingell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1996)
RoleBank Official
Correspondence Address36 Paddock Close
Leigh On Sea
Essex
SS9 5QR
Director NameJames Henderson Smeal
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2000)
RoleBank Official
Correspondence Address29 Ten Acres
Fetcham
Leatherhead
Surrey
KT22 9XQ
Director NameIan Pearson Fisher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 1996)
RoleBank Official
Correspondence Address9 Artemis Court
Homer Drive
London
E14 3UH
Director NameMark David Simmons
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2000)
RoleBank Official
Correspondence Address26 Beatrice Road
Oxted
Surrey
RH8 0PZ
Director NamePeter Malcolm Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2000)
RoleBank Official
Correspondence Address19 Cantley Crescent
Wokingham
Berkshire
RG41 1NU
Director NameSharon Butcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 1998)
RoleBank Official
Correspondence Address4 The Grange
Outwood Lane Bletchingley
Surrey
RH1 4LR
Director NameMrs Shirley Batten-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 years after company formation)
Appointment Duration2 years (resigned 18 March 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
Langwood, 87 Langley Road
Watford
Hertfordshire
WD17 4PW
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NamePaul Robert Durie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1999)
RoleBank Official
Correspondence Address33 Church Hill Road
Cheam
Surrey
SM3 8LF
Director NameColin Clarke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2000)
RoleBank Official
Correspondence Address40 Highcroft Cottages
Swanley
Kent
BR8 3DB
Director NameJoannah Holt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2000)
RoleBank Official
Correspondence Address247 Tolcarne Drive
Pinner
Middlesex
HA5 2DW
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAssistant Company Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(16 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed16 September 2011(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 June 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr Kristofer Jon Davies
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2012(19 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Royal Bank Of Scotland PLC
99.00%
Ordinary
1 at £1Glyns Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2023Final Gazette dissolved following liquidation (1 page)
16 February 2023Return of final meeting in a members' voluntary winding up (7 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
4 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-22
(1 page)
4 May 2022Declaration of solvency (5 pages)
7 September 2021Director's details changed for Mr Scott Gibson on 7 September 2021 (2 pages)
10 August 2021Appointment of Victoria Burr as a director on 6 August 2021 (2 pages)
10 August 2021Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021 (1 page)
27 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
26 July 2021Change of details for Natwest Markets Plc as a person with significant control on 29 April 2018 (2 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
26 July 2021Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page)
26 July 2021Cessation of The Royal Bank of Scotland Public Limited Company as a person with significant control on 29 April 2018 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 October 2020Director's details changed for Kristofer Davies on 17 August 2020 (2 pages)
9 September 2020Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 9 September 2020 (1 page)
4 August 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
16 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
2 July 2019Termination of appointment of Sally Jane Sutherland as a director on 26 June 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 July 2019Appointment of Kristofer Davies as a director on 26 June 2019 (2 pages)
2 July 2019Termination of appointment of Gary Moore as a director on 26 June 2019 (1 page)
2 July 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page)
2 July 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages)
2 July 2019Appointment of Mr Scott Gibson as a director on 26 June 2019 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
19 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
19 July 2017Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages)
19 July 2017Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Gary Stewart as a director (1 page)
10 July 2012Termination of appointment of Gary Stewart as a director (1 page)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 September 2010Termination of appointment of a director (1 page)
20 September 2010Termination of appointment of a director (1 page)
17 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of James Anthony Jackson as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of James Anthony Jackson as a director (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 June 2009Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
24 June 2009Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 March 2008Director appointed mr neil clark macarthur (1 page)
6 March 2008Appointment terminated director angela cunningham (1 page)
6 March 2008Appointment terminated director richard hopkins (1 page)
6 March 2008Appointment terminated director richard hopkins (1 page)
6 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
6 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
6 March 2008Director appointed mr neil clark macarthur (1 page)
6 March 2008Appointment terminated director angela cunningham (1 page)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
29 September 2006Return made up to 01/09/06; full list of members (5 pages)
29 September 2006Return made up to 01/09/06; full list of members (5 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
22 September 2005Return made up to 01/09/05; full list of members (5 pages)
22 September 2005Return made up to 01/09/05; full list of members (5 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 October 2003Return made up to 01/09/03; full list of members (5 pages)
3 October 2003Return made up to 01/09/03; full list of members (5 pages)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
20 December 1999Return made up to 12/12/99; full list of members (10 pages)
20 December 1999Return made up to 12/12/99; full list of members (10 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
30 December 1998Return made up to 12/12/98; full list of members (10 pages)
30 December 1998Return made up to 12/12/98; full list of members (10 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
19 December 1997Return made up to 12/12/97; full list of members (9 pages)
19 December 1997Return made up to 12/12/97; full list of members (9 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Return made up to 12/12/96; full list of members (8 pages)
3 January 1997Return made up to 12/12/96; full list of members (8 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 67 lombard st london EC3P 3DL (1 page)
11 March 1996Registered office changed on 11/03/96 from: 67 lombard st london EC3P 3DL (1 page)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
21 December 1995Return made up to 12/12/95; no change of members (12 pages)
21 December 1995Return made up to 12/12/95; no change of members (12 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of directors' interests (1 page)
12 February 1993Incorporation (16 pages)
12 February 1993Incorporation (16 pages)