Company NameCross-Border Publishing (London) Limited
Company StatusDissolved
Company Number02816082
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)
Previous NameCross Border Publishing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 30 January 2024)
RoleChief Inv Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameAurelia Ryan-Coker
StatusClosed
Appointed05 June 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 30 January 2024)
RoleCompany Director
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NamePhilip Swinstead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Ian Richman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMs Janet Dignan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Ian Richman
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleSales Manager
Country of ResidenceUnited States
Correspondence AddressThe Mayfair 6m
110-121 73 Rd Road
Forest Hills New York
Ny 11375
Director NameMichael Russell Levy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 weeks after company formation)
Appointment Duration3 months (resigned 31 August 1993)
RoleResearch Director
Correspondence Address9 Antrim Mansions
Antrim Road
London
NW3 4XT
Secretary NameMr Barnaby Dawe
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1997)
RoleCompany Director
Correspondence Address8 Stirling Road
London
SW9 9EE
Director NameMaurice Colton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address52 Princess Court
Queensway
London
W2 4RD
Director NameMr Barnaby Dawe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 1999)
RoleCd & Sec
Correspondence Address8 Stirling Road
London
SW9 9EE
Director NameLynn Josette Briggs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address2 Meadway
London
SW20 9HY
Secretary NameJames Nisbet Crosbie
NationalityBritish
StatusResigned
Appointed15 December 1997(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleAccountant
Correspondence Address15 Alverstone Avenue
London
SW19 8BD
Director NameClaudia Margaret Cecil Perkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2000)
RoleSelf Employed
Correspondence AddressFlat 9 6 Elvaston Place
London
SW7 5QQ
Secretary NameSarah Philip
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressJasmine Cottage
Darenth Way, Shoreham
Sevenoaks
Kent
TN14 7SE
Secretary NameMrs Jocelyn Sarah Frances Robson
NationalityBritish
StatusResigned
Appointed05 August 2002(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 November 2014)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Dominic Joseph Castley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Secretary NameMr Arnold Lionel De Vries
StatusResigned
Appointed26 November 2014(21 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 May 2015)
RoleCompany Director
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameMr Cem Necdet Cesmig
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteironthenet.com

Location

Registered AddressC/O Ir Media Group Limited
6 Lloyds Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2m at £0.01Cross Border LTD
49.23%
Ordinary D
50k at £0.2Cross Border LTD
30.77%
Ordinary A
32.5k at £0.2Cross Border LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£75,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 March 1999Delivered on: 23 March 1999
Satisfied on: 7 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (1 page)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
2 May 2023Change of details for Ir Media Group Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2023Secretary's details changed for Aurelia Ryan-Coker on 28 January 2020 (1 page)
10 February 2023Director's details changed for Philip Swinstead on 10 February 2023 (2 pages)
10 February 2023Change of details for Ir Media Group Limited as a person with significant control on 27 May 2022 (2 pages)
10 February 2023Director's details changed for Mr Christopher Harwood Bernard Mills on 10 February 2023 (2 pages)
8 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 May 2020Appointment of Philip Swinstead as a director on 27 April 2020 (2 pages)
7 May 2020Termination of appointment of Cem Necdet Cesmig as a director on 27 April 2020 (1 page)
28 January 2020Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Ir Media Group Limited 6 Lloyds Avenue London EC3N 3AX on 28 January 2020 (1 page)
7 August 2019Appointment of Aurelia Ryan-Coker as a secretary on 5 June 2019 (2 pages)
7 August 2019Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 133 Whitechapel High Street London E1 7QA on 7 August 2019 (1 page)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Cem Necdet Cesmig as a director on 30 January 2019 (2 pages)
4 March 2019Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 March 2019 (1 page)
4 March 2019Termination of appointment of Dominic Joseph Castley as a director on 31 January 2019 (1 page)
3 October 2018Director's details changed for Mr Dominic Joseph Castley on 29 September 2018 (2 pages)
1 October 2018Termination of appointment of Janet Dignan as a director on 19 September 2018 (1 page)
1 October 2018Termination of appointment of Ian Richman as a director on 19 September 2018 (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (12 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (12 pages)
4 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 40,634.8
(19 pages)
4 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 40,634.8
(19 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,634.8
(16 pages)
17 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,634.8
(16 pages)
17 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,634.8
(16 pages)
5 June 2015Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015 (1 page)
5 June 2015Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015 (1 page)
5 June 2015Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015 (1 page)
26 November 2014Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 25 November 2014 (1 page)
26 November 2014Appointment of Mr Arnold Lionel De Vries as a secretary on 26 November 2014 (2 pages)
30 September 2014Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages)
30 September 2014Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages)
30 September 2014Appointment of Mr Dominic Joseph Castley as a director on 1 July 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,634.8
(15 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,634.8
(15 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,634.8
(15 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
17 May 2011Secretary's details changed for Jocelyn Sarah Frances Robson on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Ian Richman on 7 May 2011 (3 pages)
17 May 2011Director's details changed for Mr. Christopher Harwood Bernard Mills on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Mr. Christopher Harwood Bernard Mills on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Mr. Christopher Harwood Bernard Mills on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Ian Richman on 7 May 2011 (3 pages)
17 May 2011Secretary's details changed for Jocelyn Sarah Frances Robson on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Ian Richman on 7 May 2011 (3 pages)
17 May 2011Secretary's details changed for Jocelyn Sarah Frances Robson on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Ms Janet Dignan on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Ms Janet Dignan on 7 May 2011 (2 pages)
17 May 2011Director's details changed for Ms Janet Dignan on 7 May 2011 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
3 June 2009Return made up to 07/05/09; full list of members (6 pages)
3 June 2009Return made up to 07/05/09; full list of members (6 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o sharpe fairbrother 67-69 george street london W1U 8LT (1 page)
16 March 2009Registered office changed on 16/03/2009 from, c/o sharpe fairbrother, 67-69 george street, london, W1U 8LT (1 page)
16 March 2009Registered office changed on 16/03/2009 from, c/o sharpe fairbrother, 67-69 george street, london, W1U 8LT (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2008Return made up to 07/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2008Return made up to 07/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 June 2007Return made up to 07/05/07; no change of members (7 pages)
27 June 2007Return made up to 07/05/07; no change of members (7 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2006Return made up to 07/05/06; full list of members (7 pages)
20 June 2006Return made up to 07/05/06; full list of members (7 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2004Return made up to 07/05/04; full list of members (7 pages)
14 June 2004Return made up to 07/05/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
23 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (14 pages)
1 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
24 August 1999Company name changed cross border publishing LIMITED\certificate issued on 25/08/99 (3 pages)
24 August 1999Company name changed cross border publishing LIMITED\certificate issued on 25/08/99 (3 pages)
12 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
23 March 1999Particulars of mortgage/charge (11 pages)
23 March 1999Particulars of mortgage/charge (11 pages)
22 March 1999Declaration of assistance for shares acquisition (4 pages)
22 March 1999Declaration of assistance for shares acquisition (4 pages)
22 March 1999Declaration of assistance for shares acquisition (4 pages)
22 March 1999Declaration of assistance for shares acquisition (4 pages)
22 March 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 March 1999£ ic 95004/40629 08/03/99 £ sr [email protected]=54375 (1 page)
22 March 1999£ ic 95004/40629 08/03/99 £ sr [email protected]=54375 (1 page)
22 March 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
13 March 1999Conve 08/03/99 (1 page)
13 March 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 March 1999Nc inc already adjusted 08/03/99 (3 pages)
13 March 1999Conve 08/03/99 (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Ad 08/03/99--------- £ si [email protected]=20004 £ ic 75000/95004 (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Ad 08/03/99--------- £ si [email protected]=20004 £ ic 75000/95004 (2 pages)
13 March 1999Nc inc already adjusted 08/03/99 (3 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 February 1998Accounts for a small company made up to 31 May 1997 (10 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (10 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
23 May 1997Return made up to 07/05/97; full list of members (8 pages)
23 May 1997Return made up to 07/05/97; full list of members (8 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
14 May 1996Return made up to 07/05/96; full list of members (8 pages)
14 May 1996Return made up to 07/05/96; full list of members (8 pages)
13 May 1996Ad 28/06/95--------- £ si [email protected]=1000 £ ic 74000/75000 (2 pages)
13 May 1996Ad 28/06/95--------- £ si [email protected]=1000 £ ic 74000/75000 (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
9 May 1995Ad 25/05/94--------- £ si [email protected]=500 £ ic 73005/73505 (2 pages)
9 May 1995Ad 13/10/94--------- £ si [email protected]=500 £ ic 73505/74005 (2 pages)
9 May 1995Ad 25/05/94--------- £ si [email protected]=500 £ ic 73005/73505 (2 pages)
9 May 1995Ad 13/10/94--------- £ si [email protected]=500 £ ic 73505/74005 (2 pages)
9 May 1995Return made up to 07/05/95; full list of members (6 pages)
9 May 1995Ad 21/12/94--------- £ si [email protected]=500 £ ic 72505/73005 (2 pages)
9 May 1995Ad 21/12/94--------- £ si [email protected]=500 £ ic 72505/73005 (2 pages)
9 May 1995Return made up to 07/05/95; full list of members (6 pages)
7 May 1993Incorporation (17 pages)
7 May 1993Incorporation (17 pages)