London
EC2R 6AY
Secretary Name | Lee Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 September 2018) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Ena Jennifer Hunter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2015(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 September 2018) |
Role | Solicitor / Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Ena Jennifer Hunter |
---|---|
Status | Closed |
Appointed | 22 June 2015(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 September 2018) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Jonathan Kim Fennell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2000) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 19425 Redberry Drive Los Gatos California Ca 95030 United States |
Director Name | Robert Cohn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1999) |
Role | Chairman |
Correspondence Address | 20292 Calle Montaluo Saratoga California 95070 Foreign |
Director Name | Gary Wetsel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 November 1994) |
Role | Chief Financial Officer |
Correspondence Address | 4413 Deer Ridge Road Danville California Ca 94506 |
Secretary Name | Derek Scott Daley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 5 Tait Avenue Los Gatos California 95030 |
Director Name | Edward Mattiuz |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 1994(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1996) |
Role | Business Executive |
Correspondence Address | 14823 Vickery Avenue Saratoga California 95070 |
Director Name | Paul Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2000) |
Role | Company Chairman |
Correspondence Address | 1230 Magdelena Court Los Altos California 94024 |
Secretary Name | Nigel Peter Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 46 Clearwater Cove Dun Laoghaire Co Dublin Irish |
Secretary Name | Nicholas Alexander Anderson Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 9 Charis Avenue Bristol Avon BS10 5JD |
Director Name | Mr Christopher Tawney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Director Name | Arthur Neil Montilla |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2002) |
Role | Manager |
Correspondence Address | 8 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Secretary Name | Mr Christopher Tawney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Secretary Name | Mrs Linda Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Tweseldown Road Church Crookham Fleet Hampshire GU52 8DE |
Director Name | Geoffrey Nigel Gudgeion |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 12 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Secretary Name | Nancy Elizabeth Scott |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 October 2010) |
Role | Solicitor |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Steven Robert Weeks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2002(8 years after company formation) |
Appointment Duration | 1 year (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 17 Carrington Place Esher Park Avenue Esher Surrey KT10 9SF |
Director Name | Kirk Alexander Locke Scobie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Reads Field Four Marks Alton Hampshire GU34 5XA |
Director Name | Mr Simon Martin Woollett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2006) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 22 Levignen Close Church Crookham Fleet Hampshire GU52 0TW |
Director Name | Mrs Deborah Mary Bruce |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Copper Ridge Chalfont St Peter Buckinghamshire SL9 0NF |
Secretary Name | Anthony Michael Phelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2005(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mark Tomlinson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 January 2009) |
Role | Chartd Accountant |
Correspondence Address | 1 Corner Cottages Glen Road Grayshott Hampshire GU26 6NB |
Director Name | Christopher Mark Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2010) |
Role | Finance Controller |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Anthony Michael Phelan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2009(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Koldobika Arnold Loidi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Koldobika Arnold Loidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.renvoices.org |
---|---|
Email address | [email protected] |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Octel Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 July 2017 | Declaration of solvency (5 pages) |
15 July 2017 | Appointment of a voluntary liquidator (1 page) |
15 July 2017 | Appointment of a voluntary liquidator (1 page) |
15 July 2017 | Resolutions
|
15 July 2017 | Resolutions
|
15 July 2017 | Declaration of solvency (5 pages) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 27/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 27/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 June 2015 | Appointment of Ena Jennifer Hunter as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Ena Jennifer Hunter as a secretary on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Ena Jennifer Hunter as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Koldobika Arnold Loidi as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Koldobika Arnold Loidi as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Koldobika Arnold Loidi as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Ena Jennifer Hunter as a secretary on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Koldobika Arnold Loidi as a secretary on 22 June 2015 (1 page) |
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 July 2013 | Termination of appointment of Anthony Phelan as a director (1 page) |
30 July 2013 | Termination of appointment of Anthony Phelan as a director (1 page) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Termination of appointment of Christopher Jones as a director (2 pages) |
19 November 2010 | Termination of appointment of Nancy Scott as a secretary (2 pages) |
19 November 2010 | Appointment of Lee Hastings as a secretary (3 pages) |
19 November 2010 | Appointment of Koldobika Arnold Loidi as a secretary (3 pages) |
19 November 2010 | Appointment of Koldobika Arnold Loidi as a director (3 pages) |
19 November 2010 | Termination of appointment of Christopher Jones as a director (2 pages) |
19 November 2010 | Appointment of Koldobika Arnold Loidi as a director (3 pages) |
19 November 2010 | Appointment of Lee Hastings as a director (3 pages) |
19 November 2010 | Appointment of Lee Hastings as a director (3 pages) |
19 November 2010 | Termination of appointment of Anthony Phelan as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Nancy Scott as a secretary (2 pages) |
19 November 2010 | Appointment of Koldobika Arnold Loidi as a secretary (3 pages) |
19 November 2010 | Appointment of Lee Hastings as a secretary (3 pages) |
19 November 2010 | Termination of appointment of Anthony Phelan as a secretary (2 pages) |
29 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
29 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 March 2010 | Secretary's details changed for Anthony Michael Phelan on 1 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Nancy Elizabeth Scott on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Anthony Michael Phelan on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Christopher Mark Jones on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Christopher Mark Jones on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Anthony Michael Phelan on 1 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Nancy Elizabeth Scott on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Christopher Mark Jones on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Nancy Elizabeth Scott on 1 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Anthony Michael Phelan on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Anthony Michael Phelan on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Anthony Michael Phelan on 1 March 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
31 January 2009 | Director appointed christopher mark jones (2 pages) |
31 January 2009 | Director appointed anthony michael phelan (2 pages) |
31 January 2009 | Director appointed anthony michael phelan (2 pages) |
31 January 2009 | Appointment terminated director mark tomlinson (1 page) |
31 January 2009 | Director appointed christopher mark jones (2 pages) |
31 January 2009 | Appointment terminated director mark tomlinson (1 page) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
16 April 2008 | Director appointed mark tomlinson (2 pages) |
16 April 2008 | Director appointed mark tomlinson (2 pages) |
9 April 2008 | Appointment terminated director deborah bruce (1 page) |
9 April 2008 | Appointment terminated director deborah bruce (1 page) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
27 February 2007 | Return made up to 05/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 05/01/07; full list of members (8 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
23 February 2005 | New secretary appointed (3 pages) |
23 February 2005 | New secretary appointed (3 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
7 August 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
21 March 2002 | Return made up to 19/12/01; full list of members (5 pages) |
21 March 2002 | Return made up to 19/12/01; full list of members (5 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: europa house southwood crescent farnborough hampshire GU14 0NL (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: europa house southwood crescent farnborough hampshire GU14 0NL (1 page) |
29 July 2001 | Accounts made up to 30 September 2000 (15 pages) |
29 July 2001 | Accounts made up to 30 September 2000 (15 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
21 January 2001 | Return made up to 05/01/01; full list of members
|
21 January 2001 | Return made up to 05/01/01; full list of members
|
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Accounts made up to 30 September 1999 (15 pages) |
2 August 2000 | Accounts made up to 30 September 1999 (15 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 05/01/00; full list of members (5 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 05/01/00; full list of members (5 pages) |
1 August 1999 | Accounts made up to 30 September 1998 (16 pages) |
1 August 1999 | Accounts made up to 30 September 1998 (16 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
10 March 1998 | Accounts made up to 30 June 1997 (14 pages) |
10 March 1998 | Accounts made up to 30 June 1997 (14 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
25 April 1997 | Accounts made up to 30 June 1996 (13 pages) |
25 April 1997 | Accounts made up to 30 June 1996 (13 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Secretary's particulars changed (1 page) |
11 December 1996 | Secretary's particulars changed (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 May 1995 | Ad 21/09/94--------- £ si 9998@1 (4 pages) |
25 May 1995 | Ad 21/09/94--------- £ si 9998@1 (4 pages) |
13 March 1995 | Return made up to 05/01/95; full list of members (14 pages) |
13 March 1995 | Return made up to 05/01/95; full list of members (14 pages) |
5 July 1994 | Memorandum and Articles of Association (104 pages) |
5 July 1994 | Memorandum and Articles of Association (104 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Memorandum and Articles of Association (43 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Memorandum and Articles of Association (43 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
5 January 1994 | Incorporation (9 pages) |
5 January 1994 | Incorporation (9 pages) |