Company NameChris Fowler International Limited
Company StatusDissolved
Company Number02853220
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameSimpart No. 105 Limited

Business Activity

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

Directors

Director NameMatteo Maria Buzzi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 July 2008(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 20 January 2015)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressCalle Peru 40-44, Esc 3, 5a Barcelona
08018
Spain
Director NameMr Clayton Lee Breen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(20 years after company formation)
Appointment Duration1 year, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NamePaul Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Aldeburgh Mews
London
W1
Director NameSusan O'Mahoney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Secretary NameSusan O'Mahoney
NationalityIrish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameLeonard Alan Wheatley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address18 St Leonards Terrace
London
SW3 4QG
Director NameJohn Edgcumbe Kenyon-Muir
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address50 Palm Brook Avenue
Havelock North
Hawkes Bay 4201
New Zealand
Secretary NameLeonard Alan Wheatley
NationalityBritish
StatusResigned
Appointed04 February 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 1999)
RoleCompany Director
Correspondence Address18 St Leonards Terrace
London
SW3 4QG
Director NameMervyn Patrick Greene
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1996(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressGlendooneen House
Riverstick
Co. Cork
Irish
Director NameMr Kevin Eyers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Collison Place
Manor Road
Stoke Newington
London
N16 5AY
Director NameMr David James Sellers Weyndling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2002)
RoleVice President
Correspondence Address41 West 72nd Street No.17d
New York
Ny 10023
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed22 July 1999(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameElizabeth Helen Huxley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address7 Seaford Road
Enfield
Middlesex
EN1 1NT
Director NameCraig James Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2002)
RoleSales Director
Correspondence Address80 Warwick Gardens
London
N4 1JA
Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Director NameGraham Peter Baker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameRafael Lopez-Aparicio
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2010)
RoleCEO
Correspondence AddressPo Bonanova, No 40 Entlo
Barcelona
08017
Spain
Director NameMr Denis St John O'Regan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Director NameMr Joan-Carles Peiro
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed07 April 2010(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RoleCEO
Country of ResidenceSpain
Correspondence Address161/165 Farringdon Road
London
EC1R 3AL
Secretary NameMr Paul Simmers
StatusResigned
Appointed18 June 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2014)
RoleCompany Director
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY

Contact

Websitewww.servicepointuk.com/chris-fowler-international/

Location

Registered AddressFourth Floor
75 Farringdon Road
London
EC1M 3JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.3m at £0.01Service Point Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
12 March 2014Termination of appointment of Paul Simmers as a secretary on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Paul Simmers as a secretary on 12 March 2014 (1 page)
7 October 2013Accounts made up to 31 December 2012 (15 pages)
7 October 2013Accounts made up to 31 December 2012 (15 pages)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 13,094.3
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 13,094.3
(3 pages)
13 February 2013Full accounts made up to 31 December 2011 (22 pages)
13 February 2013Full accounts made up to 31 December 2011 (22 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 October 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
24 October 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 29 August 2012 (1 page)
25 June 2012Termination of appointment of Joan-Carles Peiro as a director on 8 June 2012 (1 page)
25 June 2012Appointment of Mr Paul Simmers as a secretary on 18 June 2012 (1 page)
25 June 2012Appointment of Mr Paul Simmers as a secretary on 18 June 2012 (1 page)
25 June 2012Termination of appointment of Joan-Carles Peiro as a director on 8 June 2012 (1 page)
25 June 2012Termination of appointment of Joan-Carles Peiro as a director on 8 June 2012 (1 page)
18 November 2011Full accounts made up to 31 December 2010 (33 pages)
18 November 2011Full accounts made up to 31 December 2010 (33 pages)
20 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 September 2011Termination of appointment of Kevin Eyers as a director on 23 September 2011 (1 page)
26 September 2011Termination of appointment of Kevin Eyers as a director on 23 September 2011 (1 page)
28 February 2011Group of companies' accounts made up to 31 December 2009 (48 pages)
28 February 2011Group of companies' accounts made up to 31 December 2009 (48 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Matteo Maria Buzzi on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Matteo Maria Buzzi on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Kevin Eyers on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Kevin Eyers on 14 September 2010 (2 pages)
6 May 2010Appointment of Mr Joan-Carles Peiro as a director (2 pages)
6 May 2010Appointment of Mr Joan-Carles Peiro as a director (2 pages)
21 April 2010Group of companies' accounts made up to 31 December 2008 (50 pages)
21 April 2010Group of companies' accounts made up to 31 December 2008 (50 pages)
6 April 2010Termination of appointment of Rafael Lopez-Aparicio as a director (1 page)
6 April 2010Termination of appointment of Rafael Lopez-Aparicio as a director (1 page)
18 January 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
15 January 2010Termination of appointment of Graham Baker as a director (1 page)
15 January 2010Termination of appointment of Graham Baker as a secretary (1 page)
15 January 2010Termination of appointment of Graham Baker as a secretary (1 page)
15 January 2010Termination of appointment of Graham Baker as a director (1 page)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 December 2008Return made up to 14/09/08; full list of members (11 pages)
10 December 2008Return made up to 14/09/08; full list of members (11 pages)
8 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 October 2008Declaration of assistance for shares acquisition (11 pages)
8 October 2008Declaration of assistance for shares acquisition (11 pages)
8 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 2008Director appointed matteo maria buzzi (2 pages)
9 September 2008Appointment terminated director mervyn greene (1 page)
9 September 2008Appointment terminated director john kenyon-muir (1 page)
9 September 2008Appointment terminated director john kenyon-muir (1 page)
9 September 2008Director appointed matteo maria buzzi (2 pages)
9 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 September 2008Director appointed denis st john o'regan (3 pages)
9 September 2008Registered office changed on 09/09/2008 from unit HO2 tower bridge business complex 100 clements road london SE16 4DG (1 page)
9 September 2008Director appointed denis st john o'regan (3 pages)
9 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit HO2 tower bridge business complex 100 clements road london SE16 4DG (1 page)
9 September 2008Appointment terminated director mervyn greene (1 page)
9 September 2008Director appointed rafael lopez-aparicio (2 pages)
9 September 2008Director appointed rafael lopez-aparicio (2 pages)
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 August 2008Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(7 pages)
30 July 2008Group of companies' accounts made up to 1 April 2007 (33 pages)
30 July 2008Group of companies' accounts made up to 30 March 2008 (34 pages)
30 July 2008Group of companies' accounts made up to 30 March 2008 (34 pages)
30 July 2008Group of companies' accounts made up to 1 April 2007 (33 pages)
30 July 2008Group of companies' accounts made up to 1 April 2007 (33 pages)
20 May 2008Gbp ic 14124/13094\02/05/08\gbp sr [email protected]=1030\ (1 page)
20 May 2008Gbp ic 14124/13094\02/05/08\gbp sr [email protected]=1030\ (1 page)
4 November 2007Return made up to 14/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2007Return made up to 14/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007£ ic 104124/14124 31/12/06 £ sr 90000@1=90000 (1 page)
7 September 2007£ ic 103224/103018 12/04/07 £ sr [email protected]=206 (1 page)
7 September 2007£ sr [email protected] 23/12/05 (1 page)
7 September 2007£ ic 104124/14124 31/12/06 £ sr 90000@1=90000 (1 page)
7 September 2007Ad 25/06/07--------- £ si [email protected]=1106 £ ic 103018/104124 (2 pages)
7 September 2007Ad 25/06/07--------- £ si [email protected]=1106 £ ic 103018/104124 (2 pages)
7 September 2007£ sr [email protected] 23/12/05 (1 page)
7 September 2007£ ic 103224/103018 12/04/07 £ sr [email protected]=206 (1 page)
8 February 2007Full accounts made up to 2 April 2006 (26 pages)
8 February 2007Full accounts made up to 2 April 2006 (26 pages)
8 February 2007Full accounts made up to 2 April 2006 (26 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006£ ic 183224/103224 27/10/06 £ sr 80000@1=80000 (1 page)
5 December 2006£ ic 183224/103224 27/10/06 £ sr 80000@1=80000 (1 page)
5 December 2006Director's particulars changed (1 page)
27 November 2006Return made up to 14/09/06; full list of members (12 pages)
27 November 2006Return made up to 14/09/06; full list of members (12 pages)
4 April 2006Accounts made up to 3 April 2005 (25 pages)
4 April 2006Accounts made up to 3 April 2005 (25 pages)
4 April 2006Accounts made up to 3 April 2005 (25 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
19 October 2005Return made up to 14/09/05; full list of members (11 pages)
19 October 2005Return made up to 14/09/05; full list of members (11 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
22 September 2004Return made up to 14/09/04; no change of members (8 pages)
22 September 2004Return made up to 14/09/04; no change of members (8 pages)
22 July 2004Accounts made up to 4 April 2004 (24 pages)
22 July 2004Accounts made up to 4 April 2004 (24 pages)
22 July 2004Accounts made up to 4 April 2004 (24 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 April 2004Full accounts made up to 29 December 2002 (24 pages)
3 April 2004Full accounts made up to 29 December 2002 (24 pages)
6 October 2003Return made up to 14/09/03; no change of members (8 pages)
6 October 2003Return made up to 14/09/03; no change of members (8 pages)
29 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
25 November 2002Full accounts made up to 30 December 2001 (25 pages)
25 November 2002Full accounts made up to 30 December 2001 (25 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2002Ad 30/10/01--------- £ si [email protected]=1299 £ ic 1480000/1481299 (2 pages)
17 October 2002Ad 30/10/01--------- £ si [email protected]=1299 £ ic 1480000/1481299 (2 pages)
17 October 2002£ ic 1481299/1456299 30/04/02 £ sr 25000@1=25000 (1 page)
17 October 2002£ ic 1481299/1456299 30/04/02 £ sr 25000@1=25000 (1 page)
27 May 2002£ ic 1505000/1480000 30/04/02 £ sr 25000@1=25000 (1 page)
27 May 2002£ ic 1505000/1480000 30/04/02 £ sr 25000@1=25000 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (25 pages)
3 November 2001Full accounts made up to 31 December 2000 (25 pages)
27 October 2001Return made up to 14/09/01; full list of members (11 pages)
27 October 2001Return made up to 14/09/01; full list of members (11 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 January 2001Registered office changed on 11/01/01 from: 13 windsor street london N1 8QG (1 page)
11 January 2001Registered office changed on 11/01/01 from: 13 windsor street london N1 8QG (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
29 November 2000Ad 06/11/00--------- £ si 1300000@1=1300000 £ ic 205000/1505000 (2 pages)
29 November 2000S-div 06/11/00 (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Notice of assignment of name or new name to shares (1 page)
29 November 2000S-div 06/11/00 (1 page)
29 November 2000Ad 06/11/00--------- £ si 1300000@1=1300000 £ ic 205000/1505000 (2 pages)
29 November 2000Notice of assignment of name or new name to shares (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Particulars of contract relating to shares (4 pages)
29 November 2000Nc inc already adjusted 03/11/00 (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
29 November 2000Particulars of contract relating to shares (4 pages)
29 November 2000Nc inc already adjusted 03/11/00 (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000£ sr 9000@1 15/06/00 (1 page)
20 October 2000£ sr 9000@1 15/06/00 (1 page)
18 October 2000Return made up to 14/09/00; full list of members (11 pages)
18 October 2000Return made up to 14/09/00; full list of members (11 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Accounts made up to 31 December 1999 (24 pages)
12 September 2000Accounts made up to 31 December 1999 (24 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
14 February 2000£ ic 239000/214000 04/01/00 £ sr 25000@1=25000 (1 page)
14 February 2000£ ic 239000/214000 04/01/00 £ sr 25000@1=25000 (1 page)
2 February 2000Accounts made up to 31 December 1998 (25 pages)
2 February 2000Accounts made up to 31 December 1998 (25 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 August 1999£ nc 120000/300000 27/07/98 (8 pages)
13 August 1999£ nc 120000/300000 27/07/98 (8 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 August 1999Ad 07/08/98--------- £ si 179000@1 (2 pages)
11 August 1999Ad 07/08/98--------- £ si 179000@1 (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 1999Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 1999New secretary appointed (2 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Accounts made up to 31 December 1997 (24 pages)
24 August 1998Accounts made up to 31 December 1997 (24 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
21 November 1997Nc inc already adjusted 03/11/97 (1 page)
21 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
21 November 1997Nc inc already adjusted 03/11/97 (1 page)
21 November 1997Memorandum and Articles of Association (21 pages)
21 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
21 November 1997Memorandum and Articles of Association (21 pages)
6 November 1997Return made up to 14/09/97; full list of members (6 pages)
6 November 1997Return made up to 14/09/97; full list of members (6 pages)
14 August 1997£ sr 50000@1 01/06/96 (1 page)
14 August 1997£ sr 50000@1 01/06/96 (1 page)
21 July 1997Full accounts made up to 31 December 1996 (19 pages)
21 July 1997Full accounts made up to 31 December 1996 (19 pages)
17 July 1997Ad 22/12/94--------- £ si 100000@1 (2 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1997£ nc 10000/110000 22/12/94 (1 page)
17 July 1997Memorandum and Articles of Association (23 pages)
17 July 1997Memorandum and Articles of Association (23 pages)
17 July 1997Ad 22/12/94--------- £ si 100000@1 (2 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1997£ nc 10000/110000 22/12/94 (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
3 August 1995 (13 pages)
3 August 1995 (13 pages)
27 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
27 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
31 March 1995Ad 30/06/94--------- £ si 9998@1 (2 pages)
31 March 1995Statement of affairs (12 pages)
31 March 1995Ad 30/06/94--------- £ si 9998@1 (2 pages)
31 March 1995Statement of affairs (12 pages)
15 March 1995Ad 30/06/94--------- £ si 9998@1 (2 pages)
15 March 1995Ad 30/06/94--------- £ si 9998@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 July 1994Company name changed simpart no. 105 LIMITED\certificate issued on 01/07/94 (3 pages)
1 July 1994Company name changed simpart no. 105 LIMITED\certificate issued on 01/07/94 (3 pages)
14 September 1993Incorporation (31 pages)
14 September 1993Incorporation (31 pages)