Company NameOctel Communications Services Limited
Company StatusDissolved
Company Number02884796
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)
Previous NameCaseclear Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLee Hastings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameLee Hastings
NationalityBritish
StatusClosed
Appointed11 October 2010(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2018)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameEna Jennifer Hunter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 September 2018)
RoleSolicitor / Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameEna Jennifer Hunter
StatusClosed
Appointed22 June 2015(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 September 2018)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameJonathan Kim Fennell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2000)
RoleVice President
Country of ResidenceUnited States
Correspondence Address19425 Redberry Drive
Los Gatos
California
Ca 95030
United States
Director NameRobert Cohn
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1999)
RoleChairman
Correspondence Address20292 Calle Montaluo
Saratoga
California 95070
Foreign
Director NameGary Wetsel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 November 1994)
RoleChief Financial Officer
Correspondence Address4413 Deer Ridge Road
Danville
California
Ca 94506
Secretary NameDerek Scott Daley
NationalityAmerican
StatusResigned
Appointed29 June 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address5 Tait Avenue
Los Gatos
California
95030
Director NameEdward Mattiuz
Date of BirthMay 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1994(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleBusiness Executive
Correspondence Address14823 Vickery Avenue
Saratoga
California
95070
Director NamePaul Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2000)
RoleCompany Chairman
Correspondence Address1230 Magdelena Court
Los Altos
California
94024
Secretary NameNigel Peter Eccles
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address46 Clearwater Cove
Dun Laoghaire
Co Dublin
Irish
Secretary NameNicholas Alexander Anderson Holland
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 August 2000)
RoleCompany Director
Correspondence Address9 Charis Avenue
Bristol
Avon
BS10 5JD
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Director NameArthur Neil Montilla
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2002)
RoleManager
Correspondence Address8 Windlesham Court
Snows Ride
Windlesham
Surrey
GU20 6LA
Secretary NameMr Christopher Tawney
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Secretary NameMrs Linda Hesketh
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tweseldown Road
Church Crookham
Fleet
Hampshire
GU52 8DE
Director NameGeoffrey Nigel Gudgeion
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence Address12 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameNancy Elizabeth Scott
NationalityCanadian
StatusResigned
Appointed19 December 2001(7 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 October 2010)
RoleSolicitor
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameSteven Robert Weeks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2002(8 years after company formation)
Appointment Duration1 year (resigned 14 February 2003)
RoleCompany Director
Correspondence Address17 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameKirk Alexander Locke Scobie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Reads Field
Four Marks
Alton
Hampshire
GU34 5XA
Director NameMr Simon Martin Woollett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2006)
RoleVice President
Country of ResidenceEngland
Correspondence Address22 Levignen Close
Church Crookham
Fleet
Hampshire
GU52 0TW
Director NameMrs Deborah Mary Bruce
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Copper Ridge
Chalfont St Peter
Buckinghamshire
SL9 0NF
Secretary NameAnthony Michael Phelan
NationalityIrish
StatusResigned
Appointed09 February 2005(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMark Tomlinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(14 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 January 2009)
RoleChartd Accountant
Correspondence Address1 Corner Cottages Glen Road
Grayshott
Hampshire
GU26 6NB
Director NameChristopher Mark Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2010)
RoleFinance Controller
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameAnthony Michael Phelan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2009(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameKoldobika Arnold Loidi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameKoldobika Arnold Loidi
NationalityBritish
StatusResigned
Appointed11 October 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2015)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 February 1994(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1994(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1994(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 February 1994(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.renvoices.org
Email address[email protected]

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Octel Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a members' voluntary winding up (13 pages)
15 July 2017Declaration of solvency (5 pages)
15 July 2017Appointment of a voluntary liquidator (1 page)
15 July 2017Appointment of a voluntary liquidator (1 page)
15 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
15 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
15 July 2017Declaration of solvency (5 pages)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Solvency Statement dated 27/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.00
(5 pages)
27 June 2017Solvency Statement dated 27/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.00
(5 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Statement by Directors (1 page)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
22 June 2015Appointment of Ena Jennifer Hunter as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Ena Jennifer Hunter as a secretary on 22 June 2015 (2 pages)
22 June 2015Appointment of Ena Jennifer Hunter as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Koldobika Arnold Loidi as a secretary on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Koldobika Arnold Loidi as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Koldobika Arnold Loidi as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Ena Jennifer Hunter as a secretary on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Koldobika Arnold Loidi as a secretary on 22 June 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(4 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(4 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(4 pages)
30 July 2013Termination of appointment of Anthony Phelan as a director (1 page)
30 July 2013Termination of appointment of Anthony Phelan as a director (1 page)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
10 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
19 November 2010Termination of appointment of Christopher Jones as a director (2 pages)
19 November 2010Termination of appointment of Nancy Scott as a secretary (2 pages)
19 November 2010Appointment of Lee Hastings as a secretary (3 pages)
19 November 2010Appointment of Koldobika Arnold Loidi as a secretary (3 pages)
19 November 2010Appointment of Koldobika Arnold Loidi as a director (3 pages)
19 November 2010Termination of appointment of Christopher Jones as a director (2 pages)
19 November 2010Appointment of Koldobika Arnold Loidi as a director (3 pages)
19 November 2010Appointment of Lee Hastings as a director (3 pages)
19 November 2010Appointment of Lee Hastings as a director (3 pages)
19 November 2010Termination of appointment of Anthony Phelan as a secretary (2 pages)
19 November 2010Termination of appointment of Nancy Scott as a secretary (2 pages)
19 November 2010Appointment of Koldobika Arnold Loidi as a secretary (3 pages)
19 November 2010Appointment of Lee Hastings as a secretary (3 pages)
19 November 2010Termination of appointment of Anthony Phelan as a secretary (2 pages)
29 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 March 2010Secretary's details changed for Anthony Michael Phelan on 1 March 2010 (1 page)
16 March 2010Secretary's details changed for Nancy Elizabeth Scott on 1 March 2010 (1 page)
16 March 2010Director's details changed for Anthony Michael Phelan on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Christopher Mark Jones on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Christopher Mark Jones on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Anthony Michael Phelan on 1 March 2010 (1 page)
16 March 2010Secretary's details changed for Nancy Elizabeth Scott on 1 March 2010 (1 page)
16 March 2010Director's details changed for Christopher Mark Jones on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Nancy Elizabeth Scott on 1 March 2010 (1 page)
16 March 2010Secretary's details changed for Anthony Michael Phelan on 1 March 2010 (1 page)
16 March 2010Director's details changed for Anthony Michael Phelan on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Anthony Michael Phelan on 1 March 2010 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 June 2009Registered office changed on 23/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
23 June 2009Registered office changed on 23/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
31 January 2009Director appointed christopher mark jones (2 pages)
31 January 2009Director appointed anthony michael phelan (2 pages)
31 January 2009Director appointed anthony michael phelan (2 pages)
31 January 2009Appointment terminated director mark tomlinson (1 page)
31 January 2009Director appointed christopher mark jones (2 pages)
31 January 2009Appointment terminated director mark tomlinson (1 page)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 30 September 2008 (8 pages)
17 November 2008Accounts for a dormant company made up to 30 September 2008 (8 pages)
16 April 2008Director appointed mark tomlinson (2 pages)
16 April 2008Director appointed mark tomlinson (2 pages)
9 April 2008Appointment terminated director deborah bruce (1 page)
9 April 2008Appointment terminated director deborah bruce (1 page)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
27 February 2007Return made up to 05/01/07; full list of members (8 pages)
27 February 2007Return made up to 05/01/07; full list of members (8 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
26 January 2006Return made up to 05/01/06; full list of members (7 pages)
26 January 2006Return made up to 05/01/06; full list of members (7 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
11 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
23 February 2005New secretary appointed (3 pages)
23 February 2005New secretary appointed (3 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
7 August 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
7 August 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
28 February 2003Return made up to 05/01/03; full list of members (7 pages)
28 February 2003Return made up to 05/01/03; full list of members (7 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Return made up to 19/12/01; full list of members (5 pages)
21 March 2002Return made up to 19/12/01; full list of members (5 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: europa house southwood crescent farnborough hampshire GU14 0NL (1 page)
19 December 2001Registered office changed on 19/12/01 from: europa house southwood crescent farnborough hampshire GU14 0NL (1 page)
29 July 2001Accounts made up to 30 September 2000 (15 pages)
29 July 2001Accounts made up to 30 September 2000 (15 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
21 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
2 August 2000Accounts made up to 30 September 1999 (15 pages)
2 August 2000Accounts made up to 30 September 1999 (15 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Return made up to 05/01/00; full list of members (5 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Return made up to 05/01/00; full list of members (5 pages)
1 August 1999Accounts made up to 30 September 1998 (16 pages)
1 August 1999Accounts made up to 30 September 1998 (16 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
6 January 1999Return made up to 05/01/99; full list of members (6 pages)
6 January 1999Return made up to 05/01/99; full list of members (6 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
25 September 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
10 March 1998Accounts made up to 30 June 1997 (14 pages)
10 March 1998Accounts made up to 30 June 1997 (14 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
13 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/05/97
(1 page)
13 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/05/97
(1 page)
25 April 1997Accounts made up to 30 June 1996 (13 pages)
25 April 1997Accounts made up to 30 June 1996 (13 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997Return made up to 05/01/97; full list of members (6 pages)
31 January 1997Return made up to 05/01/97; full list of members (6 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
11 December 1996Secretary's particulars changed (1 page)
11 December 1996Secretary's particulars changed (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
2 February 1996Return made up to 05/01/96; no change of members (4 pages)
2 February 1996Return made up to 05/01/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
25 May 1995Ad 21/09/94--------- £ si 9998@1 (4 pages)
25 May 1995Ad 21/09/94--------- £ si 9998@1 (4 pages)
13 March 1995Return made up to 05/01/95; full list of members (14 pages)
13 March 1995Return made up to 05/01/95; full list of members (14 pages)
5 July 1994Memorandum and Articles of Association (104 pages)
5 July 1994Memorandum and Articles of Association (104 pages)
29 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 June 1994Memorandum and Articles of Association (43 pages)
29 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 June 1994Memorandum and Articles of Association (43 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
5 January 1994Incorporation (9 pages)
5 January 1994Incorporation (9 pages)