London
WC1H 9LT
Director Name | Mr Duncan Andrew More |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Wanda Jane Baker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 September 2022) |
Role | Smallholder |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Stephen Michael Tandy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 January 2008) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oakridge House Ashley Road, Charlton Kings Cheltenham Gloucestershire GL52 6PJ Wales |
Director Name | Ian Charles Tandy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 November 2009) |
Role | Consultant Engineer |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Stephen Michael Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 January 2008) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oakridge House Ashley Road, Charlton Kings Cheltenham Gloucestershire GL52 6PJ Wales |
Director Name | Anthony Michael Howard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 1 High Beeches Middleyard, Kings Stanley Stonehouse Gloucestershire GL10 3QD Wales |
Director Name | John White |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Stuart Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 6 Scott Walk Warmley Bristol BS30 5WB |
Director Name | Mr Wayne Harold Felton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Matthew Benedict Rideout |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Mr Ian William Pigden-Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(14 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2011) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Matthew Benedict Rideout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Stuart Frederick Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Hermione Alice Skelton |
---|---|
Status | Resigned |
Appointed | 13 November 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG |
Director Name | Mr Simon Derek Rebbetts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 30 November 2009) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG |
Director Name | Mr Simon Derek Rebbetts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2012) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Mr Peter Marcus Button |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
Director Name | Mr Andrew Neil Peggram |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Mr Derek George Wray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2009) |
Correspondence Address | Seebeck House One Seebeck Place Knowhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,142,879 |
Gross Profit | £2,128,338 |
Net Worth | -£424,914 |
Cash | £406,446 |
Current Liabilities | £2,340,009 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
8 June 2022 | Resolutions
|
25 June 2021 | Liquidators' statement of receipts and payments to 1 April 2021 (20 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 1 April 2020 (18 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 1 April 2019 (15 pages) |
22 May 2018 | Liquidators' statement of receipts and payments to 1 April 2018 (14 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (11 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (11 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (11 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (11 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
30 April 2015 | Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 April 2015 (2 pages) |
22 April 2015 | Statement of affairs with form 4.19 (15 pages) |
22 April 2015 | Statement of affairs with form 4.19 (15 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 January 2015 | Termination of appointment of Andrew Neil Peggram as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Andrew Neil Peggram as a director on 21 January 2015 (1 page) |
15 January 2015 | Auditor's resignation (1 page) |
15 January 2015 | Auditor's resignation (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
31 May 2013 | Termination of appointment of Derek Wray as a director (1 page) |
31 May 2013 | Termination of appointment of Derek Wray as a director (1 page) |
8 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Amended full accounts made up to 31 March 2011 (19 pages) |
22 January 2013 | Amended full accounts made up to 31 March 2011 (19 pages) |
2 October 2012 | Termination of appointment of John White as a director (1 page) |
2 October 2012 | Termination of appointment of John White as a director (1 page) |
6 June 2012 | Termination of appointment of Simon Rebbetts as a director (1 page) |
6 June 2012 | Appointment of Mrs Wanda Jane Baker as a director (2 pages) |
6 June 2012 | Termination of appointment of Simon Rebbetts as a director (1 page) |
6 June 2012 | Appointment of Mrs Wanda Jane Baker as a director (2 pages) |
30 May 2012 | Appointment of Mr Duncan Andrew More as a director (2 pages) |
30 May 2012 | Appointment of Mr Duncan Andrew More as a director (2 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
19 October 2011 | Section 519 (1 page) |
19 October 2011 | Section 519 (1 page) |
29 July 2011 | Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ, England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ, England on 29 July 2011 (1 page) |
11 April 2011 | Director's details changed for John White on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for John White on 11 April 2011 (2 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2011 | Appointment of Mr Derek George Wray as a director (2 pages) |
1 February 2011 | Appointment of Mr Derek George Wray as a director (2 pages) |
31 January 2011 | Termination of appointment of Peter Button as a director (1 page) |
31 January 2011 | Termination of appointment of Ian Pigden-Bennett as a director (1 page) |
31 January 2011 | Termination of appointment of Peter Button as a director (1 page) |
31 January 2011 | Termination of appointment of Ian Pigden-Bennett as a director (1 page) |
5 January 2011 | Registered office address changed from , 250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, RG2 6UG, United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , 250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, RG2 6UG, United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , 250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, RG2 6UG, United Kingdom on 5 January 2011 (1 page) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2010 | Termination of appointment of Stuart Taylor as a director (1 page) |
6 September 2010 | Termination of appointment of Stuart Taylor as a director (1 page) |
22 July 2010 | Appointment of Mr Andrew Neil Peggram as a director (2 pages) |
22 July 2010 | Appointment of Mr Andrew Neil Peggram as a director (2 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 July 2010 | Termination of appointment of Wayne Felton as a director (1 page) |
1 July 2010 | Termination of appointment of Wayne Felton as a director (1 page) |
27 May 2010 | Auditor's resignation (1 page) |
27 May 2010 | Auditor's resignation (1 page) |
8 March 2010 | Director's details changed for Stuart Frederick Taylor on 26 January 2010 (2 pages) |
8 March 2010 | Director's details changed for John White on 26 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for John White on 26 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Stuart Frederick Taylor on 26 January 2010 (2 pages) |
8 March 2010 | Change of accounting reference date (3 pages) |
8 March 2010 | Change of accounting reference date (3 pages) |
22 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
22 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
5 January 2010 | Appointment of Mr Simon Derek Rebbetts as a secretary (1 page) |
5 January 2010 | Appointment of Mr Simon Derek Rebbetts as a secretary (1 page) |
2 January 2010 | Termination of appointment of Hermione Skelton as a secretary (1 page) |
2 January 2010 | Termination of appointment of Hermione Skelton as a secretary (1 page) |
7 December 2009 | Termination of appointment of Simon Rebbetts as a director (1 page) |
7 December 2009 | Termination of appointment of Simon Rebbetts as a director (1 page) |
4 December 2009 | Appointment of Mr Simon Derek Rebbetts as a director (2 pages) |
4 December 2009 | Appointment of Mr Simon Derek Rebbetts as a director (2 pages) |
4 December 2009 | Appointment of Mr Simon Derek Rebbetts as a director (2 pages) |
4 December 2009 | Appointment of Mr Simon Derek Rebbetts as a director (2 pages) |
3 December 2009 | Termination of appointment of Ian Tandy as a director (1 page) |
3 December 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Ian Tandy as a director (1 page) |
2 December 2009 | Appointment of Mr Peter Button as a director (2 pages) |
2 December 2009 | Appointment of Mr Peter Button as a director (2 pages) |
14 November 2009 | Termination of appointment of Matthew Rideout as a secretary (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a secretary (1 page) |
14 November 2009 | Termination of appointment of Matthew Benedict Rideout as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Benedict Rideout as a director (1 page) |
13 November 2009 | Registered office address changed from , Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from , Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR on 13 November 2009 (1 page) |
13 November 2009 | Appointment of Hermione Alice Skelton as a secretary (1 page) |
13 November 2009 | Appointment of Hermione Alice Skelton as a secretary (1 page) |
8 October 2009 | Director's details changed for Ian Charles Tandy on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian Charles Tandy on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian Charles Tandy on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed (2 pages) |
7 October 2009 | Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed (2 pages) |
7 October 2009 | Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John White on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stuart Frederick Taylor on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John White on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stuart Frederick Taylor on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stuart Frederick Taylor on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John White on 6 October 2009 (2 pages) |
26 August 2009 | Director appointed stuart frederick taylor (1 page) |
26 August 2009 | Director appointed stuart frederick taylor (1 page) |
29 July 2009 | Appointment terminated director anthony howard (1 page) |
29 July 2009 | Appointment terminated director anthony howard (1 page) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
17 July 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
17 July 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from, 5 pullman court, great western road, gloucester, GL1 3ND (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, 5 pullman court, great western road, gloucester, GL1 3ND (1 page) |
28 June 2008 | Company name changed tandy engineering services LIMITED\certificate issued on 30/06/08 (3 pages) |
28 June 2008 | Company name changed tandy engineering services LIMITED\certificate issued on 30/06/08 (3 pages) |
3 March 2008 | Return made up to 26/01/08; full list of members (12 pages) |
3 March 2008 | Return made up to 26/01/08; full list of members (12 pages) |
3 March 2008 | Appointment terminate, director and secretary stephen michael tandy logged form (1 page) |
3 March 2008 | Appointment terminate, director and secretary stephen michael tandy logged form (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Location of register of members (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Particulars of mortgage/charge (10 pages) |
30 January 2008 | Particulars of mortgage/charge (10 pages) |
22 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
22 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
1 April 2007 | Return made up to 26/01/07; full list of members (9 pages) |
1 April 2007 | Return made up to 26/01/07; full list of members (9 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
23 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 26/01/05; full list of members (9 pages) |
8 March 2005 | Return made up to 26/01/05; full list of members (9 pages) |
8 March 2005 | New director appointed (2 pages) |
5 July 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
5 July 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
31 March 2004 | New director appointed (2 pages) |
16 March 2004 | Ad 01/10/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
16 March 2004 | Nc inc already adjusted 01/10/03 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Ad 01/10/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
16 March 2004 | Nc inc already adjusted 01/10/03 (1 page) |
16 March 2004 | Resolutions
|
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
30 May 2003 | Ad 31/08/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 May 2003 | Ad 31/08/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 May 2003 | Return made up to 26/01/03; full list of members
|
30 May 2003 | Return made up to 26/01/03; full list of members
|
24 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 March 2002 | Return made up to 26/01/02; full list of members
|
25 March 2002 | Return made up to 26/01/02; full list of members
|
8 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2001 | Return made up to 26/01/01; change of members
|
21 March 2001 | Return made up to 26/01/01; change of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Return made up to 26/01/00; full list of members
|
29 January 2000 | Return made up to 26/01/00; full list of members
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
9 December 1999 | Ad 01/10/98--------- £ si 98@1 (2 pages) |
9 December 1999 | Ad 01/10/98--------- £ si 98@1 (2 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
15 April 1999 | Resolutions
|
2 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
4 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 March 1997 | Return made up to 26/01/97; no change of members
|
11 March 1997 | Return made up to 26/01/97; no change of members
|
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 March 1994 | Memorandum and Articles of Association (8 pages) |
3 March 1994 | Memorandum and Articles of Association (8 pages) |
26 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 February 1994 | Director resigned;new director appointed (4 pages) |
26 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 February 1994 | Director resigned;new director appointed (4 pages) |
21 February 1994 | Company name changed drivebook services LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed drivebook services LIMITED\certificate issued on 22/02/94 (2 pages) |
26 January 1994 | Incorporation (9 pages) |
26 January 1994 | Incorporation (9 pages) |