London
WC1X 8TA
Director Name | Mr Warren Michael Peel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2012(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Alexander Roland Henry Page |
---|---|
Status | Closed |
Appointed | 02 May 2012(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Maxwell Derek Wright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Pine Court Woodpecker Way Woking Surrey GU22 0SG |
Director Name | Sadru Kabani |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company President And Ceo |
Correspondence Address | 4296 East Mercer Way Mercer Island Wa98040 |
Secretary Name | Shirley Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove Heath Farm Grove Heath Road Ripley Woking Surrey GU23 6ES |
Director Name | Robert Lee Hines Jr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 2116 3rd Ave N Seattle 98109 Washington Usa Foreign |
Director Name | Gary Barton Leake |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1998) |
Role | Vice President |
Correspondence Address | 4307 209th Ave Ne Redmond 98053 Washington Usa Foreign |
Secretary Name | Mr Maxwell Derek Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(4 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 October 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Pine Court Woodpecker Way Woking Surrey GU22 0SG |
Director Name | Ronald Patrick McFadden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 June 1999) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 8450 Se 47th Place Mercer Island 98040 Washington Usa |
Director Name | Sadrudin Kabani |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 1999) |
Role | Chairman |
Correspondence Address | 4648-95th Avenue Ne Bellevue 98004 Washington Usa Foreign |
Director Name | Mr Brandon Clive Weightman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Director Name | James Storie Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 68 Grovelands Road Reading Berkshire RG30 2NY |
Director Name | Trevor Leonard Olley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Wealden Cottage Mapledrakes Road Ewhurst Cranleigh Surrey GU6 7QP |
Director Name | Ramin Modjtabai |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2007) |
Role | Sales |
Correspondence Address | 318 Platinum House Lyon Road Harrow Middlesex HA1 2EX |
Director Name | Martin Herrman Mayr |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2008(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2012) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Geschwrister-Scholl-Strasse 4 Dillingen Donan D-89407 Germany |
Secretary Name | Mr Brandon Clive Weightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Secretary Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Computer Zones Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2003) |
Correspondence Address | Genesis House Merrow Lane Guildford Surrey GU4 7BN |
Director Name | Pentel Computer Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2012(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2012) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.tramscom.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6863500 |
Telephone region | Unknown |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,729,846 |
Gross Profit | £1,111,868 |
Net Worth | -£758,357 |
Cash | £826,395 |
Current Liabilities | £2,574,983 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2012 | Delivered on: 4 August 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 June 2002 | Delivered on: 20 June 2002 Persons entitled: Eagle Star Assurance Company Limited Classification: Rent deposit deed Secured details: £19,500.00 and all other sums due from the company to the chargee. Particulars: The interest of the company in the deposit account (£19,500). Outstanding |
9 October 2006 | Delivered on: 13 October 2006 Satisfied on: 21 February 2012 Persons entitled: Metropolitan Properties (Provincial) Limited Classification: Rent deposit deed Secured details: £9,106.25 due or to become due from the company to. Particulars: An account set up pursuant to a rent deposit deed in the sum of £9,106.25 supplemental to a lease. See the mortgage charge document for full details. Fully Satisfied |
7 November 2001 | Delivered on: 10 November 2001 Satisfied on: 21 February 2012 Persons entitled: Metropolitan Property (Provincial) Limited Classification: Rent deposit deed Secured details: £6,000 and all other monies due from the company to the chargee. Particulars: All the company's right title benefit and interest in and to the account pursuant to the deed between the company (as tenant) and the chargee (as landlord) in which the deposit of £6,000 is placed. Fully Satisfied |
19 July 2000 | Delivered on: 26 July 2000 Satisfied on: 21 February 2012 Persons entitled: Cancom It Systeme Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 1999 | Delivered on: 5 August 1999 Satisfied on: 28 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 August 1997 | Delivered on: 3 September 1997 Satisfied on: 4 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 14 December 1996 Satisfied on: 21 February 2012 Persons entitled: Olivetti UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date. Particulars: All monies deposited in the rent deposit account pursuant to the rent deposit deed. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 November 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 March 2019 | Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019 (1 page) |
20 March 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019 (1 page) |
19 March 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 3 Coldbath Square London EC1R 5HL to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 (1 page) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 October 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
1 October 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Auditor's resignation (1 page) |
1 October 2012 | Auditor's resignation (1 page) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 May 2012 | Termination of appointment of Brandon Weightman as a secretary (1 page) |
22 May 2012 | Termination of appointment of Brandon Weightman as a secretary (1 page) |
22 May 2012 | Termination of appointment of Brandon Weightman as a director (1 page) |
22 May 2012 | Appointment of Mr Warren Michael Peel as a director (2 pages) |
22 May 2012 | Appointment of Mr Alexander Roland Henry Page as a director (2 pages) |
22 May 2012 | Termination of appointment of Brandon Weightman as a director (1 page) |
22 May 2012 | Appointment of Mr Alexander Roland Henry Page as a secretary (1 page) |
22 May 2012 | Appointment of Mr Alexander Roland Henry Page as a director (2 pages) |
22 May 2012 | Appointment of Mr Warren Michael Peel as a director (2 pages) |
22 May 2012 | Termination of appointment of Pentel Computer Services Limited as a director (1 page) |
22 May 2012 | Termination of appointment of Pentel Computer Services Limited as a director (1 page) |
22 May 2012 | Appointment of Mr Alexander Roland Henry Page as a secretary (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 April 2012 | Appointment of Pentel Computer Services Limited as a director (2 pages) |
5 April 2012 | Termination of appointment of Martin Mayr as a director (1 page) |
5 April 2012 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Pentel Computer Services Limited as a director (2 pages) |
5 April 2012 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Martin Mayr as a director (1 page) |
5 April 2012 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 5 April 2012 (1 page) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed cancom LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed cancom LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
16 November 2009 | Director's details changed for Martin Herrman Mayr on 28 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Brandon Clive Weightman on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Martin Herrman Mayr on 28 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Brandon Clive Weightman on 29 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated secretary maxwell wright (1 page) |
14 January 2009 | Secretary appointed mr brandon clive weightman (1 page) |
14 January 2009 | Secretary appointed mr brandon clive weightman (1 page) |
14 January 2009 | Appointment terminated director maxwell wright (1 page) |
14 January 2009 | Appointment terminated director maxwell wright (1 page) |
14 January 2009 | Appointment terminated secretary maxwell wright (1 page) |
22 September 2008 | Director appointed martin herrman mayr (2 pages) |
22 September 2008 | Director appointed martin herrman mayr (2 pages) |
4 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 December 2007 | Return made up to 29/10/07; no change of members
|
19 December 2007 | Return made up to 29/10/07; no change of members
|
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
27 February 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
16 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
15 June 2005 | Registered office changed on 15/06/05 from: genesis house merrow lane merrow guildford surrey GU4 7BN (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: genesis house merrow lane merrow guildford surrey GU4 7BN (1 page) |
14 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
22 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
22 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
25 November 2004 | Nc inc already adjusted 30/03/04 (1 page) |
25 November 2004 | Nc inc already adjusted 30/03/04 (1 page) |
18 November 2004 | Ad 30/03/04--------- £ si 649000@1=649000 £ ic 230000/879000 (3 pages) |
18 November 2004 | Ad 30/03/04--------- £ si 649000@1=649000 £ ic 230000/879000 (3 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
21 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
24 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
19 February 2003 | Full accounts made up to 31 December 2002 (26 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (26 pages) |
11 February 2003 | Return made up to 29/10/02; full list of members (6 pages) |
11 February 2003 | Return made up to 29/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 29/10/01; full list of members (7 pages) |
28 October 2002 | Return made up to 29/10/01; full list of members (7 pages) |
18 October 2002 | New director appointed (1 page) |
18 October 2002 | New director appointed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
10 September 2002 | Ad 21/12/01--------- £ si 124693@1=124693 £ ic 105307/230000 (2 pages) |
10 September 2002 | Ad 21/12/01--------- £ si 124693@1=124693 £ ic 105307/230000 (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (23 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
21 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Company name changed multiple zones LTD.\certificate issued on 04/09/00 (2 pages) |
4 September 2000 | Company name changed multiple zones LTD.\certificate issued on 04/09/00 (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
9 December 1999 | Return made up to 29/10/99; full list of members
|
9 December 1999 | Return made up to 29/10/99; full list of members
|
2 November 1999 | £ ic 150000/105307 14/06/99 £ sr 44693@1=44693 (2 pages) |
2 November 1999 | £ ic 150000/105307 14/06/99 £ sr 44693@1=44693 (2 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
9 April 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
9 April 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
26 March 1999 | Return made up to 29/10/98; full list of members (6 pages) |
26 March 1999 | Return made up to 29/10/98; full list of members (6 pages) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: khanbhai house 4 creswell corner knaphill woking, surrey GU21 2JD (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: khanbhai house 4 creswell corner knaphill woking, surrey GU21 2JD (1 page) |
21 January 1998 | Return made up to 29/10/97; full list of members (8 pages) |
21 January 1998 | Return made up to 29/10/97; full list of members (8 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
29 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
1 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 March 1995 | Ad 27/12/94--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | £ nc 50000/250000 27/12/94 (1 page) |
20 March 1995 | Ad 27/12/94--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
20 March 1995 | £ nc 50000/250000 27/12/94 (1 page) |
20 March 1995 | Resolutions
|
24 January 1995 | Ad 29/10/93--------- £ si 49998@1 (2 pages) |
24 January 1995 | Ad 29/10/93--------- £ si 49998@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 November 1994 | Return made up to 29/10/94; full list of members (6 pages) |
15 November 1994 | Return made up to 29/10/94; full list of members (6 pages) |
21 April 1994 | £ nc 100/50000 29/10/93 (1 page) |
21 April 1994 | Resolutions
|
21 April 1994 | Resolutions
|
21 April 1994 | £ nc 100/50000 29/10/93 (1 page) |
21 April 1994 | Recon 29/10/93 (1 page) |
21 April 1994 | Recon 29/10/93 (1 page) |
29 March 1994 | New director appointed (2 pages) |
29 March 1994 | New director appointed (2 pages) |
27 February 1994 | Accounting reference date notified as 31/12 (1 page) |
27 February 1994 | Accounting reference date notified as 31/12 (1 page) |
8 January 1994 | Secretary resigned (2 pages) |
8 January 1994 | Secretary resigned (2 pages) |
29 October 1993 | Incorporation (8 pages) |
29 October 1993 | Incorporation (8 pages) |