Company NameEMAP Financial Services
Company StatusDissolved
Company Number02881640
CategoryPrivate Unlimited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameLondon Fm Limited

Business Activity

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(14 years, 5 months 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(14 years, 10 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, 5 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 NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address9 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PN
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameTimothy Schoonmaker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1996)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address62 Wimpole Street
London
W1G 8AJ
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameRichard Emmerson Elliot
NationalityBritish
StatusResigned
Appointed09 May 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1997)
RoleSecretary
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Director NameRichard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 1999)
RoleAccountant
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed16 October 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2005)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
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(10 years, 10 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(10 years, 10 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(12 years, 7 months 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(12 years, 9 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(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
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(13 years, 9 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(13 years, 9 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, 1 month 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(14 years, 8 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(14 years, 9 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(15 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

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£380,606,000

Accounts

Latest Accounts31 March 2009 (15 years, 1 month 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 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)
4 November 2010Auditor's resignation (4 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)
5 October 2010Statement of capital on 5 October 2010
  • GBP 0.001
(4 pages)
5 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2010Statement by directors (1 page)
5 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2010Statement by Directors (1 page)
5 October 2010Solvency statement dated 22/09/10 (1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 0.001
(4 pages)
5 October 2010Solvency Statement dated 22/09/10 (1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 0.001
(4 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)
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)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 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 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 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 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 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 Martyn John Hindley 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)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 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)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
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 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
24 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 (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
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)
14 March 2008Return made up to 02/02/08; full list of members (3 pages)
14 March 2008Return made up to 02/02/08; full list of members (3 pages)
13 March 2008Resolutions
  • RES13 ‐ Reduce ic. Value of shares now 0.001. reduction of share premium account 19/02/2008
(3 pages)
13 March 2008Resolutions
  • RES13 ‐ Reduce ic. Value of shares now 0.001. reduction of share premium account 19/02/2008
(3 pages)
6 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2008Application for reregistration from LTD to UNLTD (2 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2008Application for reregistration from LTD to UNLTD (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008Declaration of assent for reregistration to UNLTD (1 page)
6 February 2008Re-registration of Memorandum and Articles (13 pages)
6 February 2008Declaration of assent for reregistration to UNLTD (1 page)
6 February 2008Re-registration of Memorandum and Articles (13 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
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 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
4 September 2006Full accounts made up to 31 March 2006 (11 pages)
4 September 2006Full accounts made up to 31 March 2006 (11 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Full accounts made up to 30 September 2005 (12 pages)
23 May 2006Full accounts made up to 30 September 2005 (12 pages)
18 May 2006Full accounts made up to 30 September 2004 (13 pages)
18 May 2006Full accounts made up to 30 September 2004 (13 pages)
7 April 2006Resolutions
  • RES13 ‐ Shares rank pari passu 21/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Shares rank pari passu 21/03/06
(1 page)
28 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 November 2005Ad 19/09/05--------- £ si 210498639@1=210498639 £ ic 100000/210598639 (2 pages)
3 November 2005Statement of affairs (5 pages)
3 November 2005Ad 19/09/05--------- £ si 210498639@1=210498639 £ ic 100000/210598639 (2 pages)
3 November 2005Statement of affairs (5 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2005Nc inc already adjusted 19/09/05 (1 page)
10 October 2005Nc inc already adjusted 19/09/05 (1 page)
20 May 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
20 May 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
25 February 2005Return made up to 02/02/05; full list of members (2 pages)
25 February 2005Return made up to 02/02/05; full list of members (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 November 2004New secretary appointed;new director appointed (1 page)
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)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
20 February 2004Return made up to 02/02/04; full list of members (2 pages)
20 February 2004Return made up to 02/02/04; full list of members (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 September 2003Statement of affairs (14 pages)
19 September 2003Statement of affairs (14 pages)
19 September 2003Ad 28/11/01--------- £ si 99990@1 (2 pages)
19 September 2003Ad 28/11/01--------- £ si 99990@1 (2 pages)
10 April 2003Full accounts made up to 31 March 2002 (11 pages)
10 April 2003Full accounts made up to 31 March 2002 (11 pages)
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 cambs PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
6 February 2003Return made up to 02/02/03; full list of members (3 pages)
6 February 2003Return made up to 02/02/03; full list of members (3 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
11 February 2002Return made up to 02/02/02; full list of members (3 pages)
11 February 2002Return made up to 02/02/02; full list of members (3 pages)
29 January 2002New director appointed (1 page)
29 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
15 November 2001Company name changed london fm LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed london fm LIMITED\certificate issued on 15/11/01 (2 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 October 2001Accounts made up to 31 March 2001 (2 pages)
2 February 2001Return made up to 02/02/01; no change of members (2 pages)
2 February 2001Return made up to 02/02/01; no change of members (2 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 November 2000Accounts made up to 31 March 2000 (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
10 February 2000Return made up to 02/02/00; full list of members (3 pages)
10 February 2000Return made up to 02/02/00; full list of members (3 pages)
23 August 1999New director appointed (1 page)
23 August 1999New director appointed (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Accounts made up to 31 March 1999 (1 page)
12 February 1999Return made up to 02/02/99; full list of members (7 pages)
12 February 1999Return made up to 02/02/99; full list of members (7 pages)
7 July 1998Accounts made up to 31 March 1998 (1 page)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
19 March 1998Accounts made up to 31 March 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 February 1998Return made up to 02/02/98; no change of members (6 pages)
16 February 1998Return made up to 02/02/98; no change of members (6 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
24 September 1997Return made up to 02/08/97; no change of members (6 pages)
24 September 1997Return made up to 02/08/97; no change of members (6 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 December 1996Accounts made up to 31 March 1996 (2 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (3 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
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)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Accounts made up to 1 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 August 1994Return made up to 02/08/94; full list of members (6 pages)
17 December 1993Incorporation (17 pages)