Company NameEMAP Investments Limited
Company StatusDissolved
Company Number02825089
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NamesStar Fm Limited and London 106 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(15 years after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(8 months after company formation)
Appointment Duration8 months (resigned 03 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(8 months after company formation)
Appointment Duration8 months (resigned 03 October 1994)
RoleChartered Accountant
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Secretary NamePhilip John Seddon
NationalityBritish
StatusResigned
Appointed03 February 1994(8 months after company formation)
Appointment Duration8 months (resigned 03 October 1994)
RoleChartered Accountant
Correspondence AddressOak Tree Barn
Dean Height Waterfoot
Rossendale
Lancashire
BB4 9SA
Director NameDerek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 1995)
RoleGroup Financial Controller
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Secretary NameRichard Emmerson Elliot
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 1995)
RoleCompany Director
Correspondence Address2 Daniel Court
Barnack Road
Stamford
Lincolnshire
PE9 2GJ
Director NameMr Paul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 1997)
RoleChartered Accountant
Correspondence Address3 Tattershall Drive
Market Deeping
Peterborough
Cambs
PE6 8BS
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NamePaul Malcolm Firth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 1995)
RoleChartered Accountant
Correspondence Address2 Engaine
Orton Longueville
Peterborough
Cambridgeshire
PE2 7QA
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(6 years after company formation)
Appointment Duration7 years (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years after company formation)
Appointment Duration4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(14 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wendell Road
London
W12 9RS
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(16 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£399,083,000
Cash£25,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages)
3 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Statement by Directors (1 page)
27 September 2010Solvency Statement dated 21/09/10 (1 page)
27 September 2010Solvency statement dated 21/09/10 (1 page)
27 September 2010Statement of capital on 27 September 2010
  • GBP 0.8800
(4 pages)
27 September 2010Statement by directors (1 page)
27 September 2010Statement of capital on 27 September 2010
  • GBP 0.8800
(4 pages)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/09/2010
(1 page)
27 September 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 21/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
22 January 2010Statement by Directors (1 page)
22 January 2010Statement of capital on 22 January 2010
  • GBP 26,869,040
(5 pages)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem/ revoke statement re auth cap maximum 14/12/2009
(2 pages)
22 January 2010Statement of capital on 22 January 2010
  • GBP 26,869,040
(5 pages)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem/ revoke statement re auth cap maximum 14/12/2009
(2 pages)
22 January 2010Solvency statement dated 07/12/09 (1 page)
22 January 2010Solvency Statement dated 07/12/09 (1 page)
22 January 2010Statement by directors (1 page)
29 December 2009Full accounts made up to 31 March 2009 (12 pages)
29 December 2009Full accounts made up to 31 March 2009 (12 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
28 August 2008Full accounts made up to 31 March 2008 (13 pages)
28 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
6 May 2008Appointment terminated director james weir (1 page)
6 May 2008Appointment Terminated Director james weir (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
23 October 2007Full accounts made up to 31 March 2007 (12 pages)
23 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Certificate of reduction of issued capital (1 page)
21 February 2006Certificate of reduction of issued capital (1 page)
18 February 2006Reduction of iss capital and minute (oc) (3 pages)
18 February 2006Reduction of iss capital and minute (oc) (3 pages)
13 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2005Full accounts made up to 31 March 2005 (7 pages)
5 December 2005Full accounts made up to 31 March 2005 (7 pages)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
19 August 2005Ad 17/09/04--------- £ si 3699889@1 (2 pages)
19 August 2005Ad 17/09/04--------- £ si 3699889@1 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 January 2005Accounts made up to 31 March 2004 (6 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (8 pages)
20 January 2004Full accounts made up to 31 March 2003 (8 pages)
19 November 2003Return made up to 02/11/03; full list of members (2 pages)
19 November 2003Return made up to 02/11/03; full list of members (2 pages)
12 November 2003Location of register of members (1 page)
12 November 2003Location of register of members (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
14 November 2002Return made up to 02/11/02; full list of members (2 pages)
14 November 2002Return made up to 02/11/02; full list of members (2 pages)
11 November 2002New secretary appointed (1 page)
11 November 2002New secretary appointed (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
5 November 2001Return made up to 02/11/01; full list of members (2 pages)
5 November 2001Return made up to 02/11/01; full list of members (2 pages)
16 October 2001Accounts made up to 31 March 2001 (2 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director resigned (1 page)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
31 December 1998Full accounts made up to 31 March 1997 (11 pages)
31 December 1998Full accounts made up to 31 March 1997 (11 pages)
18 November 1998Return made up to 02/11/98; full list of members (6 pages)
18 November 1998Return made up to 02/11/98; full list of members (6 pages)
7 September 1998Return made up to 02/08/98; full list of members (6 pages)
7 September 1998Return made up to 02/08/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
9 September 1997Return made up to 02/08/97; no change of members (5 pages)
9 September 1997Return made up to 02/08/97; no change of members (5 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
4 February 1996Full accounts made up to 1 April 1995 (8 pages)
4 February 1996Full accounts made up to 1 April 1995 (8 pages)
4 February 1996Full accounts made up to 1 April 1995 (8 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1995Director resigned (2 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
27 June 1995Return made up to 08/06/95; full list of members (8 pages)
27 June 1995Return made up to 08/06/95; full list of members (8 pages)
29 March 1995Ad 14/03/95--------- £ si 46300109@1=46300109 £ ic 2/46300111 (2 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1995Nc inc already adjusted 14/03/95 (1 page)
29 March 1995Nc inc already adjusted 14/03/95 (1 page)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 March 1995Ad 14/03/95--------- £ si 46300109@1=46300109 £ ic 2/46300111 (2 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 January 1995Company name changed london 106 LIMITED\certificate issued on 31/01/95 (2 pages)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
30 January 1995Company name changed london 106 LIMITED\certificate issued on 31/01/95 (2 pages)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 October 1994Accounts made up to 31 December 1993 (1 page)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
5 July 1994Return made up to 08/06/94; full list of members (8 pages)
15 March 1994Company name changed star fm LIMITED\certificate issued on 16/03/94 (3 pages)
15 March 1994Company name changed star fm LIMITED\certificate issued on 16/03/94 (3 pages)
8 June 1993Incorporation (10 pages)
8 June 1993Incorporation (10 pages)