Company NameCloud Nine London Limited
Company StatusDissolved
Company Number02885995
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 08 February 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 February 2017)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Michael David Lawson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleAccountant
Correspondence Address20 Lakeside Avenue
Redbridge
Ilford
Essex
IG4 5PJ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameJacqueline Mary Doherty
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address233 Chapter Road
London
NW2 5LU
Director NameMr Brian Shelton Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1995)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Court
16 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameBeverley Clarke Berry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1995)
RoleSales Director
Correspondence Address57 Drax Avenue
Wimbledon
London
SW20 0EZ
Secretary NameMichael David Jacobson
NationalityBritish
StatusResigned
Appointed01 November 1994(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Donald Kirkham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Secretary NameMr Donald Kirkham
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAcct
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(16 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts25 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
8 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
4 February 2016Court order INSOLVENCY:replacement liquidators (17 pages)
4 February 2016Court order INSOLVENCY:replacement liquidators (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
13 November 2015Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages)
13 November 2015Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages)
13 November 2015Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
13 November 2015Registered office address changed from 46 Colebrooke Row London N1 8AF to 1 More London Place London SE1 2AF on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 46 Colebrooke Row London N1 8AF to 1 More London Place London SE1 2AF on 13 November 2015 (2 pages)
13 November 2015Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
12 November 2015Declaration of solvency (3 pages)
12 November 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
12 November 2015Declaration of solvency (3 pages)
12 November 2015Appointment of a voluntary liquidator (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancell share premium account 19/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2015Solvency Statement dated 19/03/15 (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 83,072.00
(4 pages)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancell share premium account 19/03/2015
(1 page)
26 March 2015Statement by Directors (1 page)
26 March 2015Solvency Statement dated 19/03/15 (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 83,072.00
(4 pages)
26 March 2015Statement by Directors (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 190,100
(5 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 190,100
(5 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 190,100
(5 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 190,100
(5 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
15 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
15 May 2013Termination of appointment of Sarah Morris as a director (1 page)
15 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
15 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
12 September 2008Appointment terminated secretary daphne cash (1 page)
12 September 2008Appointment terminated director daphne cash (1 page)
12 September 2008Appointment terminated secretary daphne cash (1 page)
12 September 2008Appointment terminated director daphne cash (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
31 October 2007Return made up to 19/10/07; full list of members (3 pages)
31 October 2007Return made up to 19/10/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
12 January 2007Return made up to 10/01/07; full list of members (3 pages)
12 January 2007Return made up to 10/01/07; full list of members (3 pages)
11 January 2007Location of register of members (1 page)
11 January 2007Location of register of members (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
17 January 2006Return made up to 10/01/06; full list of members (3 pages)
17 January 2006Return made up to 10/01/06; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 May 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (6 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (6 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
16 January 2003Return made up to 10/01/03; full list of members (7 pages)
16 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
28 January 2002Return made up to 10/01/02; full list of members (6 pages)
28 January 2002Return made up to 10/01/02; full list of members (6 pages)
10 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 January 2001Return made up to 10/01/01; full list of members (6 pages)
24 January 2001Return made up to 10/01/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
23 March 2000Return made up to 10/01/00; full list of members (11 pages)
23 March 2000Return made up to 10/01/00; full list of members (11 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 10/01/98; no change of members (4 pages)
28 January 1998Return made up to 10/01/98; no change of members (4 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Director resigned (1 page)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: 79 mount street london W1Y 5HJ (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: 79 mount street london W1Y 5HJ (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New secretary appointed;new director appointed (1 page)
29 February 1996New secretary appointed;new director appointed (1 page)
18 January 1996Return made up to 10/01/96; full list of members (6 pages)
18 January 1996Return made up to 10/01/96; full list of members (6 pages)
15 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 October 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Full accounts made up to 31 March 1995 (14 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Director resigned;new director appointed (4 pages)
7 August 1995Registered office changed on 07/08/95 from: fifth floor julco house 26-28 great portland street london W1N 6AS (1 page)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Director resigned;new director appointed (4 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: fifth floor julco house 26-28 great portland street london W1N 6AS (1 page)
16 February 1995Ad 16/01/95--------- £ si 100000@1=100000 £ ic 90100/190100 (2 pages)
16 February 1995Ad 16/01/95--------- £ si 100000@1=100000 £ ic 90100/190100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Ad 15/11/94--------- £ si 30@1=30 £ ic 90070/90100 (2 pages)
8 December 1994Ad 15/11/94--------- £ si 30@1=30 £ ic 90070/90100 (2 pages)
18 November 1994Ad 01/11/94--------- £ si 90068@1=90068 £ ic 2/90070 (2 pages)
18 November 1994Ad 01/11/94--------- £ si 90068@1=90068 £ ic 2/90070 (2 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 November 1994Particulars of mortgage/charge (4 pages)
16 November 1994Particulars of mortgage/charge (4 pages)
10 November 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
10 November 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994Secretary resigned (2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994Director resigned (2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994New secretary appointed (2 pages)
7 November 1994Secretary resigned (2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994New director appointed (2 pages)
7 November 1994Director resigned (2 pages)
7 November 1994New secretary appointed (2 pages)
7 November 1994New director appointed (2 pages)
10 January 1994Incorporation (19 pages)
10 January 1994Incorporation (19 pages)