Company NameGeorge Adams Holdings Limited
Company StatusDissolved
Company Number02823640
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date1 September 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Harvey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Director NameFrank Makryllos
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2013(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2017)
RoleChief Operating Officer Gaming Solutions
Country of ResidenceAustralia
Correspondence Address240 Sandgate Road
Albion
Brisbane
Queensland
4010
Director NameNeale James O'Connell
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2014(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address87 Ipswich Road
Woolloongabba
Brisbane
Queensland
4102
Director NameAnne Elizabeth Tucker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2014(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address87 Ipswich Road
Woolloongabba
Brisbane
Queensland
4102
Director NamePeter Kitchin Kerr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1993(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2005)
RoleSolicitor
Correspondence Address51 Kenny Street
North Balwyn
Victoria 3104
Foreign
Australia
Director NameDavid Campbell Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1993(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address74a St Georges Rd
Toorak Victoria
3142
Australia
Director NameRaymond James Hornsby
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1993(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address1/14 Drake Avenue
Brighton
Victoria
3186
Australia
Director NameWilliam George Bishop Adams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1993(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2005)
RoleArchitect
Correspondence Address31 Ku Ring Gai Avenue
Turramurra
New South Wales 2074
Australia
Secretary NameDavid Campbell Jones
NationalityAustralian
StatusResigned
Appointed11 February 1994(8 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address74a St Georges Rd
Toorak Victoria
3142
Australia
Director NameSimon Geoffrey Doyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2005(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressUnit 15b Marquise Apt
635 St Kilda Rd
Melbourne
Victoria 3004
Australia
Director NameRaymond Mark Gunston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2005(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Lilian Court
Beaumaris
Victoria 3193
Australia
Secretary NameSimon Geoffrey Doyle
NationalityAustralian
StatusResigned
Appointed31 May 2005(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressUnit 15b Marquise Apt
635 St Kilda Rd
Melbourne
Victoria 3004
Australia
Director NameRichard Douglas McIlwain
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2006(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2010)
RoleCeo Co Director
Correspondence Address101/469 St Kilda Road
Melbourne
Victoria 3004
Australia
Secretary NameMarion Joan Rodwell
NationalityBritish
StatusResigned
Appointed12 October 2006(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2007)
RoleCompany Director
Correspondence Address168 Napier Street
South Melbourne
Victoria 3205
Australia
Secretary NamePenelope Susan Grau
NationalityAustralian
StatusResigned
Appointed03 April 2007(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2010)
RoleCompany Director
Correspondence Address25 Lang Street
South Yarra
Vic 3141
Australia
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed13 May 2010(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

69m at £1European Gaming (Finance) LTD
100.00%
Preference
2 at £1European Gaming (Finance) LTD
0.00%
Ordinary

Accounts

Latest Accounts13 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End14 June

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
1 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
5 December 2016Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to 15 Canada Square London E14 5GL on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to 15 Canada Square London E14 5GL on 5 December 2016 (2 pages)
1 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
1 December 2016Appointment of a voluntary liquidator (3 pages)
1 December 2016Declaration of solvency (3 pages)
1 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
1 December 2016Declaration of solvency (3 pages)
1 December 2016Appointment of a voluntary liquidator (3 pages)
5 September 2016Statement of capital on 5 September 2016
  • GBP 1
(3 pages)
5 September 2016Solvency Statement dated 05/09/16 (2 pages)
5 September 2016Statement by Directors (2 pages)
5 September 2016Solvency Statement dated 05/09/16 (2 pages)
5 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2016Statement of capital on 5 September 2016
  • GBP 1
(3 pages)
5 September 2016Statement by Directors (2 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 69,000,002
(8 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 69,000,002
(8 pages)
26 April 2016Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages)
23 December 2015Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages)
23 December 2015Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages)
21 December 2015Director's details changed for Frank Makryllos on 16 November 2015 (2 pages)
21 December 2015Director's details changed for Frank Makryllos on 16 November 2015 (2 pages)
17 October 2015Full accounts made up to 13 June 2015 (12 pages)
17 October 2015Full accounts made up to 13 June 2015 (12 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 69,000,002
(8 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 69,000,002
(8 pages)
23 February 2015Full accounts made up to 14 June 2014 (12 pages)
23 February 2015Full accounts made up to 14 June 2014 (12 pages)
10 July 2014Appointment of Anne Elizabeth Tucker as a director (2 pages)
10 July 2014Appointment of Anne Elizabeth Tucker as a director (2 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 69,000,002
(7 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 69,000,002
(7 pages)
11 April 2014Appointment of Neale James O'connell as a director (2 pages)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
11 April 2014Appointment of Neale James O'connell as a director (2 pages)
12 February 2014Director's details changed for Frank Makryllos on 15 December 2013 (2 pages)
12 February 2014Director's details changed for Frank Makryllos on 15 December 2013 (2 pages)
27 November 2013Full accounts made up to 8 June 2013 (13 pages)
27 November 2013Full accounts made up to 8 June 2013 (13 pages)
27 November 2013Full accounts made up to 8 June 2013 (13 pages)
18 November 2013Appointment of Frank Makryllos as a director (2 pages)
18 November 2013Appointment of Frank Makryllos as a director (2 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
8 March 2013Full accounts made up to 9 June 2012 (13 pages)
8 March 2013Full accounts made up to 9 June 2012 (13 pages)
8 March 2013Full accounts made up to 9 June 2012 (13 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
25 October 2011Full accounts made up to 11 June 2011 (12 pages)
25 October 2011Full accounts made up to 11 June 2011 (12 pages)
15 June 2011Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
15 June 2011Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
17 December 2010Full accounts made up to 12 June 2010 (12 pages)
17 December 2010Full accounts made up to 12 June 2010 (12 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Appointment of Karen Carpenter as a secretary (3 pages)
8 June 2010Termination of appointment of Richard Mcilwain as a director (2 pages)
8 June 2010Appointment of Peter Harvey as a director (4 pages)
8 June 2010Termination of appointment of Penelope Grau as a secretary (2 pages)
8 June 2010Termination of appointment of Richard Mcilwain as a director (2 pages)
8 June 2010Termination of appointment of Raymond Gunston as a director (2 pages)
8 June 2010Appointment of Peter Harvey as a director (4 pages)
8 June 2010Termination of appointment of Raymond Gunston as a director (2 pages)
8 June 2010Appointment of Karen Carpenter as a secretary (3 pages)
8 June 2010Termination of appointment of Penelope Grau as a secretary (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 March 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 March 2010 (2 pages)
1 March 2010Current accounting period shortened from 30 June 2010 to 14 June 2010 (3 pages)
1 March 2010Current accounting period shortened from 30 June 2010 to 14 June 2010 (3 pages)
1 March 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 March 2010 (2 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 May 2009Full accounts made up to 30 June 2008 (12 pages)
18 May 2009Full accounts made up to 30 June 2008 (12 pages)
15 January 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 23/12/2008
(1 page)
15 January 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 23/12/2008
(1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 July 2008Return made up to 27/05/08; full list of members (3 pages)
8 July 2008Return made up to 27/05/08; full list of members (3 pages)
28 May 2008Full accounts made up to 30 June 2007 (14 pages)
28 May 2008Full accounts made up to 30 June 2007 (14 pages)
5 April 2008Ad 31/12/07\gbp si 69000000@1=69000000\gbp ic 2/69000002\ (2 pages)
5 April 2008Particulars of contract relating to shares (2 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2008Nc inc already adjusted 31/12/07 (1 page)
5 April 2008Ad 31/12/07\gbp si 69000000@1=69000000\gbp ic 2/69000002\ (2 pages)
5 April 2008Particulars of contract relating to shares (2 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2008Nc inc already adjusted 31/12/07 (1 page)
26 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
2 February 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
2 February 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
22 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Director resigned (2 pages)
30 June 2005New secretary appointed;new director appointed (3 pages)
30 June 2005New secretary appointed;new director appointed (3 pages)
30 June 2005New director appointed (3 pages)
30 June 2005Director resigned (2 pages)
30 June 2005Director resigned (2 pages)
30 June 2005Return made up to 27/05/05; full list of members (9 pages)
30 June 2005Secretary resigned;director resigned (2 pages)
30 June 2005Return made up to 27/05/05; full list of members (9 pages)
30 June 2005Director resigned (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005Secretary resigned;director resigned (2 pages)
30 June 2005Director resigned (2 pages)
30 June 2005Director resigned (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
9 June 2005Registered office changed on 09/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
8 September 2004Return made up to 27/05/04; full list of members (8 pages)
8 September 2004Return made up to 27/05/04; full list of members (8 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 July 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 June 2002Return made up to 27/05/02; full list of members (6 pages)
12 June 2002Return made up to 27/05/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 July 2001Return made up to 27/05/01; full list of members (6 pages)
11 July 2001Return made up to 27/05/01; full list of members (6 pages)
11 August 2000Return made up to 27/05/00; full list of members (10 pages)
11 August 2000Return made up to 27/05/00; full list of members (10 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 August 2000Secretary's particulars changed;director's particulars changed (1 page)
11 August 2000Secretary's particulars changed;director's particulars changed (1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 July 1999Return made up to 27/05/99; full list of members (10 pages)
23 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 July 1999Return made up to 27/05/99; full list of members (10 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
10 July 1998Return made up to 27/05/98; full list of members (6 pages)
10 July 1998Return made up to 27/05/98; full list of members (6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 June 1997Return made up to 27/05/97; full list of members (6 pages)
28 June 1997Return made up to 27/05/97; full list of members (6 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 July 1996Registered office changed on 18/07/96 from: 21 southampton row london WC1B 5HS (1 page)
18 July 1996Return made up to 27/05/96; full list of members (6 pages)
18 July 1996Return made up to 27/05/96; full list of members (6 pages)
18 July 1996Registered office changed on 18/07/96 from: 21 southampton row london WC1B 5HS (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 July 1995Return made up to 27/05/95; no change of members (4 pages)
18 July 1995Return made up to 27/05/95; no change of members (4 pages)
15 January 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/01/95
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 May 1993Incorporation (16 pages)
27 May 1993Incorporation (16 pages)