Company NameData Mail Systems Limited
Company StatusDissolved
Company Number02906392
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date21 August 2020 (3 years, 8 months ago)
Previous NamesPrintout Express Forms Limited and Express Forms Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(25 years, 5 months after company formation)
Appointment Duration1 year (closed 21 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed23 January 2014(19 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed23 January 2014(19 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameRosemary Brigid Fitch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address9 Eldon Avenue
Shirley
Croydon
Surrey
CR0 8SD
Director NameMr Trevor Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Stanstead Road
Caterham
Surrey
CR3 6AJ
Secretary NameRosemary Brigid Fitch
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address9 Eldon Avenue
Shirley
Croydon
Surrey
CR0 8SD
Director NameHoward Francis Fitch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eldon Avenue
Croydon
Surrey
CR0 8SD
Secretary NameDavid Nicholas Grove
NationalityBritish
StatusResigned
Appointed01 October 1994(6 months, 3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address86 Winkworth Road
Banstead
Surrey
SM7 2QR
Director NameRosemary Fitch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1997(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGippeswyk Harvel Road
Meopham
Gravesend
Kent
DA13 0RN
Secretary NameRosemary Fitch
NationalityIrish
StatusResigned
Appointed24 September 2004(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGippeswyk Harvel Road
Meopham
Gravesend
Kent
DA13 0RN
Director NameMr Gavin Patrick Ross Reddin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameSean O'Riordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2012(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Dawson
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(22 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedatamailsystems.com
Telephone07 389033096
Telephone regionMobile

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

Shareholders

100 at £1Liberty Printers (Ar & Rf Reddin) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 September 2006Delivered on: 13 September 2006
Satisfied on: 4 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1994Delivered on: 27 June 1994
Satisfied on: 4 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
22 October 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
18 October 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages)
18 October 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
17 October 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
17 October 2019Declaration of solvency (5 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2019Statement by Directors (1 page)
13 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2019Solvency Statement dated 11/09/19 (1 page)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(3 pages)
23 August 2019Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page)
23 August 2019Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page)
23 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Liberty Printers (Ar and Rf Reddin) Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Liberty Printers (Ar and Rf Reddin) Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
27 February 2017Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page)
27 February 2017Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(8 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(8 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(8 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Statement of company's objects (2 pages)
5 February 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
5 February 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
5 February 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
5 February 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Gavin Reddin as a director (1 page)
4 February 2014Appointment of Michael Patrick Collier as a director (2 pages)
4 February 2014Termination of appointment of Gavin Reddin as a director (1 page)
4 February 2014Appointment of Michael Patrick Collier as a director (2 pages)
3 February 2014Appointment of Paul Dawson as a director (2 pages)
3 February 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
3 February 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 February 2014Termination of appointment of Sean O'riordan as a director (1 page)
3 February 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
3 February 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
3 February 2014Appointment of Paul Dawson as a director (2 pages)
3 February 2014Termination of appointment of Sean O'riordan as a director (1 page)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 January 2014Registered office address changed from 3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU on 31 January 2014 (1 page)
13 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Rosemary Fitch as a secretary (2 pages)
25 January 2013Termination of appointment of Rosemary Fitch as a secretary (2 pages)
19 December 2012Current accounting period extended from 27 August 2012 to 31 December 2012 (3 pages)
19 December 2012Current accounting period extended from 27 August 2012 to 31 December 2012 (3 pages)
21 May 2012Termination of appointment of Trevor Wilson as a director (2 pages)
21 May 2012Termination of appointment of Trevor Wilson as a director (2 pages)
21 May 2012Termination of appointment of Rosemary Fitch as a director (2 pages)
21 May 2012Termination of appointment of Rosemary Fitch as a director (2 pages)
14 May 2012Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 14 May 2012 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 14 May 2012 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 May 2012Appointment of Mr Gavin Patrick Ross Reddin as a director (3 pages)
9 May 2012Appointment of Mr Gavin Patrick Ross Reddin as a director (3 pages)
9 May 2012Appointment of Sean O'riordan as a director (3 pages)
9 May 2012Appointment of Sean O'riordan as a director (3 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 March 2010Director's details changed for Trevor Wilson on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Rosemary Fitch on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Rosemary Fitch on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Trevor Wilson on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Rosemary Fitch on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Trevor Wilson on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
8 June 2009Registered office changed on 08/06/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 May 2007Return made up to 09/03/07; full list of members (7 pages)
25 May 2007Return made up to 09/03/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
19 May 2006Return made up to 09/03/06; full list of members (7 pages)
19 May 2006Return made up to 09/03/06; full list of members (7 pages)
21 November 2005Accounting reference date extended from 28/02/05 to 27/08/05 (1 page)
21 November 2005Accounting reference date extended from 28/02/05 to 27/08/05 (1 page)
21 April 2005Return made up to 09/03/05; full list of members (7 pages)
21 April 2005Return made up to 09/03/05; full list of members (7 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004Secretary resigned (1 page)
7 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
7 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
19 August 2004Company name changed express forms LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed express forms LIMITED\certificate issued on 19/08/04 (2 pages)
16 June 2004Return made up to 09/03/04; full list of members (7 pages)
16 June 2004Return made up to 09/03/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
15 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: unit 5 endeavour way croydon surrey,CR0 4TR (1 page)
10 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: unit 5 endeavour way croydon surrey,CR0 4TR (1 page)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
18 January 2001Full accounts made up to 29 February 2000 (11 pages)
18 January 2001Full accounts made up to 29 February 2000 (11 pages)
13 June 2000Return made up to 09/03/00; full list of members (7 pages)
13 June 2000Return made up to 09/03/00; full list of members (7 pages)
9 May 1999Full accounts made up to 28 February 1999 (14 pages)
9 May 1999Full accounts made up to 28 February 1999 (14 pages)
29 March 1999Return made up to 09/03/99; no change of members (4 pages)
29 March 1999Return made up to 09/03/99; no change of members (4 pages)
8 October 1998Full accounts made up to 28 February 1998 (14 pages)
8 October 1998Full accounts made up to 28 February 1998 (14 pages)
1 May 1998Return made up to 09/03/98; full list of members (6 pages)
1 May 1998Return made up to 09/03/98; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (14 pages)
29 December 1997Full accounts made up to 28 February 1997 (14 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
19 March 1997Return made up to 09/03/97; no change of members (4 pages)
19 March 1997Return made up to 09/03/97; no change of members (4 pages)
20 November 1996Full accounts made up to 29 February 1996 (14 pages)
20 November 1996Full accounts made up to 29 February 1996 (14 pages)
19 June 1996Company name changed printout express forms LIMITED\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed printout express forms LIMITED\certificate issued on 20/06/96 (2 pages)
24 March 1996Return made up to 09/03/96; full list of members (6 pages)
24 March 1996Return made up to 09/03/96; full list of members (6 pages)
24 October 1995Full accounts made up to 28 February 1995 (12 pages)
24 October 1995Full accounts made up to 28 February 1995 (12 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
31 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 August 1994Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1994Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1994Incorporation (14 pages)
9 March 1994Incorporation (14 pages)