Company NameKenexa Limited
Company StatusDissolved
Company Number02845930
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Peter Curtis
StatusClosed
Appointed31 August 2011(18 years after company formation)
Appointment Duration7 years, 5 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr David Hugh Kelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(21 years after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameDr Grant Robert Coren
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Secretary NameKaren Sara Coren
NationalityBritish
StatusResigned
Appointed06 September 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address35 Greenside Close
Sweets Way Whetstone
London
N20 0PA
Secretary NameAndrea Bloch
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 1998)
RoleCompany Director
Correspondence Address14 Chartfield
Woodland Drie
Hove
East Sussex
BN3 7RD
Director NameElliot Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1997(3 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2006)
RoleConsultant
Correspondence Address21 Canal Run West
Washington Crossing
Pennsylvania
18977
Director NameDenise Marie Day
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Paddocks
High Street
Greenfield
Bedfordshire
MK45 5DD
Director NameKathleen Patricia Doran
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressAshdown House
33a Bullpond Lane
Dunstable
Bedfordshire
LU6 3BH
Director NameNooruddin S Karsan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1998(4 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 August 2014)
RoleSearch Consultant
Country of ResidenceUnited States
Correspondence Address650 E. Swedesford Road
Wayne
Pennsylvania
19087
United States
Secretary NameDr Grant Robert Coren
NationalityBritish
StatusResigned
Appointed04 August 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Director NameRobert Pratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2001)
RoleCompany Director
Correspondence Address20 Artemis Court
Homer Drive
London
E14 3UH
Director NameBill Erikson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2007)
RolePartner Survey & Assessment
Correspondence Address6211 Andrew Ct
Lincoln
Ne 68515
United States
Director NameMr Donald Francis Volk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address625 W Wind Drive
Berwyn
19312 Pennsylvania
United States
Secretary NameElliot Clark
NationalityAmerican
StatusResigned
Appointed03 July 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address21 Canal Run West
Washington Crossing
Pennsylvania
18977
Director NameMr Vernon Lawrence Bryce
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2013)
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence AddressThe Red Brick Engine House
Walkers Mill, Dunkirk Mills
Nailsworth
Gloucestershire
GL5 5HB
Wales
Secretary NameMr Donald Francis Volk
NationalityAmerican
StatusResigned
Appointed30 November 2006(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address625 W Wind Drive
Berwyn
19312 Pennsylvania
United States
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed08 January 2003(9 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 2003)
Correspondence Address1 Regent Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed27 February 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2008)
Correspondence AddressCalder Co
1 Regent Street
London
SW1Y 4NW

Contact

Websitekenexa.com

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

100 at £1Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 November 1993Delivered on: 9 November 1993
Satisfied on: 15 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Return of final meeting in a members' voluntary winding up (6 pages)
20 January 2017Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 20 January 2017 (2 pages)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Appointment of a voluntary liquidator (3 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
16 January 2017Appointment of a voluntary liquidator (3 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
29 January 2015Full accounts made up to 28 February 2014 (21 pages)
29 January 2015Full accounts made up to 28 February 2014 (21 pages)
27 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
21 October 2014Full accounts made up to 31 January 2014 (22 pages)
21 October 2014Full accounts made up to 31 January 2014 (22 pages)
9 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Nooruddin S Karsan as a director on 29 August 2014 (1 page)
9 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Nooruddin S Karsan as a director on 29 August 2014 (1 page)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
3 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
3 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from 47 Mark Lane, 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 47 Mark Lane, 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from 47 Mark Lane, 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
12 September 2013Termination of appointment of Vernon Bryce as a director (1 page)
12 September 2013Termination of appointment of Vernon Bryce as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Donald Volk as a secretary (1 page)
3 October 2011Termination of appointment of Donald Volk as a secretary (1 page)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2011Appointment of Mr Peter Curtis as a secretary (1 page)
1 September 2011Appointment of Mr Peter Curtis as a secretary (1 page)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 February 2011Registered office address changed from Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 24 February 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Vernon Lawrence Bryce on 19 August 2010 (2 pages)
7 September 2010Director's details changed for Vernon Lawrence Bryce on 19 August 2010 (2 pages)
7 September 2010Director's details changed for Nooruddin S Karsan on 19 August 2010 (2 pages)
7 September 2010Director's details changed for Nooruddin S Karsan on 19 August 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
13 March 2009Full accounts made up to 31 December 2007 (17 pages)
13 March 2009Full accounts made up to 31 December 2007 (17 pages)
11 December 2008Full accounts made up to 31 December 2006 (16 pages)
11 December 2008Full accounts made up to 31 December 2006 (16 pages)
9 December 2008Return made up to 19/08/08; full list of members (4 pages)
9 December 2008Return made up to 19/08/08; full list of members (4 pages)
8 December 2008Appointment terminated secretary calder & co registrars LIMITED (1 page)
8 December 2008Appointment terminated secretary calder & co registrars LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW (1 page)
10 November 2008Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW (1 page)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
13 April 2007Accounts for a small company made up to 31 December 2005 (5 pages)
13 April 2007Accounts for a small company made up to 31 December 2005 (5 pages)
29 March 2007Secretary resigned;director resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
29 March 2007New secretary appointed (1 page)
30 August 2006Return made up to 19/08/06; full list of members (3 pages)
30 August 2006Return made up to 19/08/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Full accounts made up to 31 December 2004 (13 pages)
13 January 2006Full accounts made up to 31 December 2004 (13 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
1 November 2005Return made up to 19/08/05; full list of members (3 pages)
1 November 2005Return made up to 19/08/05; full list of members (3 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 September 2004Return made up to 19/08/04; full list of members (8 pages)
2 September 2004Return made up to 19/08/04; full list of members (8 pages)
23 February 2004Full accounts made up to 31 December 2002 (12 pages)
23 February 2004Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 September 2003Return made up to 19/08/03; full list of members (8 pages)
2 September 2003Return made up to 19/08/03; full list of members (8 pages)
28 July 2003Memorandum and Articles of Association (4 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2003Memorandum and Articles of Association (4 pages)
2 May 2003Full accounts made up to 31 December 2001 (13 pages)
2 May 2003Full accounts made up to 31 December 2001 (13 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Registered office changed on 18/08/02 from: ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
18 August 2002Registered office changed on 18/08/02 from: ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
8 April 2002Return made up to 19/08/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2002Return made up to 19/08/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
12 March 2002Return made up to 19/08/01; full list of members (8 pages)
12 March 2002Return made up to 19/08/01; full list of members (8 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: riverview house beavor lane london W6 9AR (1 page)
20 February 2002Registered office changed on 20/02/02 from: riverview house beavor lane london W6 9AR (1 page)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
17 April 2001Full accounts made up to 31 December 1999 (14 pages)
17 April 2001Full accounts made up to 31 December 1999 (14 pages)
2 January 2001Company name changed talentpoint LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed talentpoint LIMITED\certificate issued on 02/01/01 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 July 2000Company name changed raymond karsan associates limite d\certificate issued on 21/07/00 (2 pages)
21 July 2000Company name changed raymond karsan associates limite d\certificate issued on 21/07/00 (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 December 1998 (13 pages)
1 February 2000Full accounts made up to 31 December 1998 (13 pages)
23 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/12/99
(1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/12/99
(1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
16 September 1999Return made up to 19/08/99; no change of members (6 pages)
16 September 1999Return made up to 19/08/99; no change of members (6 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 250 hendon way london NW4 3NL (1 page)
31 August 1999Registered office changed on 31/08/99 from: 250 hendon way london NW4 3NL (1 page)
31 August 1999Director resigned (1 page)
21 February 1999Auditor's resignation (1 page)
21 February 1999Auditor's resignation (1 page)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
26 August 1998Return made up to 19/08/98; no change of members (4 pages)
26 August 1998Return made up to 19/08/98; no change of members (4 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
2 December 1997Company name changed pharmasearch LIMITED\certificate issued on 03/12/97 (2 pages)
2 December 1997Company name changed pharmasearch LIMITED\certificate issued on 03/12/97 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
21 August 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 August 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
4 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 August 1995Return made up to 19/08/95; no change of members (4 pages)
11 August 1995Return made up to 19/08/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 September 1994Return made up to 19/08/94; full list of members (5 pages)
4 September 1994Return made up to 19/08/94; full list of members (5 pages)
6 October 1993Company name changed pharmarsearch LIMITED\certificate issued on 07/10/93 (2 pages)
6 October 1993Company name changed pharmarsearch LIMITED\certificate issued on 07/10/93 (2 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1993Company name changed carbofield LIMITED\certificate issued on 14/09/93 (2 pages)
13 September 1993Company name changed carbofield LIMITED\certificate issued on 14/09/93 (2 pages)
19 August 1993Incorporation (16 pages)
19 August 1993Incorporation (16 pages)