Company NameSchoolsworld Limited
Company StatusDissolved
Company Number02791227
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(23 years after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameStephen Kenneth Fenton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(6 days after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2002)
RoleProposed Director
Correspondence AddressOak Heights
Tewin Water
Welwyn
Hertfordshire
AL6 0AB
Secretary NameChristopher Hutchings
NationalityBritish
StatusResigned
Appointed24 February 1993(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address4 Flagstaff Close
Waltham Abbey
Essex
EN9 1JB
Director NameCharles Gregoriou
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address1 Creighton Avenue
Muswell Hill
London
N10 1NX
Director NameThomas Hempenstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address12 Pine Hill
Epsom
Surrey
KT18 7BG
Director NamePaul Stephen Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressSunway Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameGraeme John Moss
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2007)
RoleSecretary
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 March 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMetal Bulletin Plc (Corporation)
StatusResigned
Appointed21 July 2003(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2007)
Correspondence AddressPark House
Park Terrace
Worcester Park
Surrey
KT4 7HY

Location

Registered Address13th Floor, Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

14.8k at £1Atalink LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
27 March 2008Delivered on: 4 April 2008
Satisfied on: 18 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 6 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14,816
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14,816
(3 pages)
24 July 2015Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 14,816
(3 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 14,816
(3 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,816
(3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,816
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
2 April 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
2 April 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012 (1 page)
15 March 2012Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012 (1 page)
15 March 2012Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012 (1 page)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 June 2011Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW United Kingdom on 14 June 2011 (1 page)
9 June 2011Company name changed yossa LIMITED\certificate issued on 09/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
9 June 2011Company name changed yossa LIMITED\certificate issued on 09/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Mr Derek Alexander Morren on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Mr Nitil Patel on 18 February 2011 (1 page)
18 February 2011Director's details changed for Mr Derek Alexander Morren on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Adrian James Dunleavy on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Adrian James Dunleavy on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Mr Nitil Patel on 18 February 2011 (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Mr Nitil Patel on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Nitil Patel on 18 February 2011 (2 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
30 April 2009Company name changed atalink projects LIMITED\certificate issued on 05/05/09 (2 pages)
30 April 2009Company name changed atalink projects LIMITED\certificate issued on 05/05/09 (2 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
10 March 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
10 March 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2008Declaration of assistance for shares acquisition (17 pages)
5 April 2008Declaration of assistance for shares acquisition (17 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 February 2008Return made up to 18/02/08; full list of members (4 pages)
25 February 2008Return made up to 18/02/08; full list of members (4 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: park house park terrace worcester park surrey KT4 7HY (1 page)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: park house park terrace worcester park surrey KT4 7HY (1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 March 2005Return made up to 18/02/05; full list of members (2 pages)
16 March 2005Return made up to 18/02/05; full list of members (2 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 March 2004Return made up to 18/02/04; full list of members (7 pages)
13 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
22 March 2003Return made up to 18/02/03; full list of members (6 pages)
22 March 2003Return made up to 18/02/03; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
20 March 2002Return made up to 18/02/02; full list of members (7 pages)
20 March 2002Return made up to 18/02/02; full list of members (7 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
24 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
24 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2001Return made up to 18/02/01; full list of members (7 pages)
22 March 2001Return made up to 18/02/01; full list of members (7 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 40 bowling green lane london EC1R 0NE (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 40 bowling green lane london EC1R 0NE (1 page)
16 May 2000New director appointed (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 February 1999Return made up to 18/02/99; full list of members (6 pages)
12 February 1999Return made up to 18/02/99; full list of members (6 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
3 November 1998Registered office changed on 03/11/98 from: acre house 11-15 william road london NW1 3ER (1 page)
3 November 1998Auditor's resignation (1 page)
3 November 1998Registered office changed on 03/11/98 from: acre house 11-15 william road london NW1 3ER (1 page)
3 November 1998Auditor's resignation (1 page)
14 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
31 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1998Ad 14/07/98--------- £ si 4816@1=4816 £ ic 10000/14816 (2 pages)
31 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1998Ad 14/07/98--------- £ si 4816@1=4816 £ ic 10000/14816 (2 pages)
29 July 1998Declaration of assistance for shares acquisition (9 pages)
29 July 1998Declaration of assistance for shares acquisition (9 pages)
29 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 1998Memorandum and Articles of Association (7 pages)
29 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 1998Memorandum and Articles of Association (7 pages)
21 July 1998Full accounts made up to 30 April 1998 (13 pages)
21 July 1998Full accounts made up to 30 April 1998 (13 pages)
24 March 1998Return made up to 18/02/98; full list of members (6 pages)
24 March 1998Return made up to 18/02/98; full list of members (6 pages)
21 January 1998Secretary's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1998Secretary's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
22 October 1997£ nc 1000/100000 10/10/97 (1 page)
22 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
22 October 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
22 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1997Ad 10/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 October 1997£ nc 1000/100000 10/10/97 (1 page)
22 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
22 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 October 1997Ad 10/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
16 October 1997Full accounts made up to 30 April 1997 (13 pages)
16 October 1997Full accounts made up to 30 April 1997 (13 pages)
23 September 1997Registered office changed on 23/09/97 from: c/o bowker orford & co 15/19 cavendish place london W1M 0DD (1 page)
23 September 1997Registered office changed on 23/09/97 from: c/o bowker orford & co 15/19 cavendish place london W1M 0DD (1 page)
22 May 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1997Full accounts made up to 30 April 1996 (10 pages)
21 March 1997Full accounts made up to 30 April 1996 (10 pages)
9 January 1997Return made up to 18/02/96; no change of members (4 pages)
9 January 1997Return made up to 18/02/96; no change of members (4 pages)
6 June 1996Full accounts made up to 30 April 1995 (11 pages)
6 June 1996Full accounts made up to 30 April 1995 (11 pages)
21 November 1994Full accounts made up to 30 April 1994 (11 pages)
21 November 1994Full accounts made up to 30 April 1994 (11 pages)
16 November 1994New director appointed (2 pages)
16 November 1994New director appointed (2 pages)
28 March 1994Return made up to 18/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 1994Return made up to 18/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 1993Accounting reference date notified as 30/04 (1 page)
29 September 1993Accounting reference date notified as 30/04 (1 page)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 March 1993Company name changed speed 3318 LIMITED\certificate issued on 08/03/93 (2 pages)
5 March 1993Company name changed speed 3318 LIMITED\certificate issued on 08/03/93 (2 pages)
4 March 1993Registered office changed on 04/03/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 March 1993Registered office changed on 04/03/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 February 1993Incorporation (19 pages)
18 February 1993Incorporation (19 pages)