London
W14 0NH
Director Name | Marie Elizabeth Helene Paolina Ciechanowska |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2012(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | Flat 3, 4 Sinclair Road London W14 0NH |
Director Name | Peter Michael Kende |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Fl 23 77 Robinson Road Hong Kong |
Director Name | Roger Gordon Paul Tooth |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Financial Broker |
Correspondence Address | C/O Mondial PO Box 88 Dhahran Airport Saudi Arabia Foreign |
Secretary Name | Roger Gordon Paul Tooth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Financial Broker |
Correspondence Address | C/O Mondial PO Box 88 Dhahran Airport Saudi Arabia Foreign |
Director Name | Philippe Milesi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2003(9 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 September 2012) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 4 Sinclair Road London W14 0NH |
Secretary Name | Marie Elizabeth Helene Paolina Ciechanowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 September 2012) |
Role | Project Manager |
Correspondence Address | Flat 3 4 Sinclair Road London W14 0NH |
Director Name | Rana Al Atia |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 September 2012) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Sinclair Road London W14 0NH |
Director Name | Stephen Conkling |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2007) |
Role | Project Manager |
Correspondence Address | Flat 4 4 Sinclair Road London W14 0NH |
Director Name | Ms Sarah Thomas |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sinclair Road London W14 0NH |
Director Name | Rana Al-Atia |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 07 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Mr James Tennant |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2023) |
Role | International Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 3, 4 Sinclair Road London W14 0NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Andrew David Peter Scorey 5.00% Ordinary |
---|---|
1 at £1 | Clare Lopez 5.00% Ordinary |
1 at £1 | Constance Elisabeth Tennant 5.00% Ordinary |
1 at £1 | Cornelia Holly De Uphaugh 5.00% Ordinary |
1 at £1 | Elliot Payne 5.00% Ordinary |
1 at £1 | Graeme John Newton 5.00% Ordinary |
1 at £1 | J.m. Hawker 5.00% Ordinary |
1 at £1 | Jason Garrett 5.00% Ordinary |
1 at £1 | Jonathan Pinney & Sandra Pinney 5.00% Ordinary |
1 at £1 | Jorge Villafane Sarmiento 5.00% Ordinary |
1 at £1 | Louis Jones 5.00% Ordinary |
1 at £1 | Maira Hameed 5.00% Ordinary |
1 at £1 | Marie Ciechanowska 5.00% Ordinary |
1 at £1 | Molly Hargreaves 5.00% Ordinary |
1 at £1 | Nagiara Shariff 5.00% Ordinary |
1 at £1 | Phillippe Milesi 5.00% Ordinary |
1 at £1 | Rana Al-atia 5.00% Ordinary |
1 at £1 | Sherwin Moazami 5.00% Ordinary |
1 at £1 | Tessa Cleaver 5.00% Ordinary |
1 at £1 | Vernon Morris 5.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
12 July 2023 | Termination of appointment of Craig Newell as a secretary on 1 July 2023 (1 page) |
---|---|
23 March 2023 | Termination of appointment of James Tennant as a director on 23 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
9 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
17 June 2021 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
9 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
18 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
24 October 2018 | Appointment of Mr James Tennant as a director on 24 October 2018 (2 pages) |
1 August 2018 | Termination of appointment of Rana Al-Atia as a director on 1 August 2018 (1 page) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 14 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Rana Al-Atia on 14 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 14 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Rana Al-Atia on 14 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Robert Louis Allsworth Jones on 14 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Robert Louis Allsworth Jones on 14 March 2016 (2 pages) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 March 2014 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 8 April 2013 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 November 2012 | Appointment of Rana Al-Atia as a director (2 pages) |
15 November 2012 | Appointment of Marie Ciechanowska as a director (2 pages) |
15 November 2012 | Appointment of Rana Al-Atia as a director (2 pages) |
15 November 2012 | Appointment of Marie Ciechanowska as a director (2 pages) |
7 September 2012 | Termination of appointment of Marie Ciechanowska as a secretary (1 page) |
7 September 2012 | Appointment of Mr Craig Newell as a secretary (1 page) |
7 September 2012 | Termination of appointment of Rana Al Atia as a director (1 page) |
7 September 2012 | Appointment of Mr Craig Newell as a secretary (1 page) |
7 September 2012 | Termination of appointment of Marie Ciechanowska as a secretary (1 page) |
7 September 2012 | Termination of appointment of Philippe Milesi as a director (1 page) |
7 September 2012 | Termination of appointment of Rana Al Atia as a director (1 page) |
7 September 2012 | Termination of appointment of Philippe Milesi as a director (1 page) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
23 May 2011 | Termination of appointment of Sarah Thomas as a director (1 page) |
23 May 2011 | Termination of appointment of Sarah Thomas as a director (1 page) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
10 August 2010 | Registered office address changed from C/O Flat 6 2 Sinclair Road London London W14 0NH United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from C/O Flat 6 2 Sinclair Road London London W14 0NH United Kingdom on 10 August 2010 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Louis Allsworth Jones on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from C/O Blackwell House Guildhall Yard London London EC2V 5AE England on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Robert Louis Allsworth Jones on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Director's details changed for Rana Al Atia on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Philippe Milesi on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from C/O Blackwell House Guildhall Yard London London EC2V 5AE England on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Ms Sarah Thomas on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rana Al Atia on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Philippe Milesi on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Sarah Thomas on 18 March 2010 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 May 2008 | Return made up to 14/03/08; full list of members (8 pages) |
15 May 2008 | Return made up to 14/03/08; full list of members (8 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
8 May 2008 | Director appointed mr robert louis jones (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from blackwell house guildhall yard london WC2V 5AE (1 page) |
8 May 2008 | Director appointed mr robert louis jones (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from blackwell house guildhall yard london WC2V 5AE (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
7 May 2008 | Director appointed ms sarah thomas (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
7 May 2008 | Director appointed ms sarah thomas (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: office 10E hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Return made up to 14/03/07; full list of members (4 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: office 10E hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page) |
20 March 2007 | Return made up to 14/03/07; full list of members (4 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 September 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 4 sinclair road london W14 0NH (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 4 sinclair road london W14 0NH (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 79 new cavendish street london W1W 6XB (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 79 new cavendish street london W1W 6XB (1 page) |
28 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
28 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1G 9QF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1G 9QF (1 page) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
6 May 2005 | Return made up to 14/03/05; change of members
|
6 May 2005 | Return made up to 14/03/05; change of members
|
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 14/03/04; change of members
|
6 April 2004 | Return made up to 14/03/04; change of members
|
13 August 2003 | Return made up to 14/03/03; full list of members (11 pages) |
13 August 2003 | Return made up to 14/03/03; full list of members (11 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
14 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
14 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
14 May 2002 | Return made up to 14/03/02; full list of members (11 pages) |
14 May 2002 | Return made up to 14/03/02; full list of members (11 pages) |
25 May 2001 | Return made up to 14/03/01; full list of members (11 pages) |
25 May 2001 | Return made up to 14/03/01; full list of members (11 pages) |
14 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
14 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 May 2000 | Return made up to 14/03/00; change of members (6 pages) |
23 May 2000 | Return made up to 14/03/00; change of members (6 pages) |
19 August 1999 | Accounts made up to 31 March 1999 (8 pages) |
19 August 1999 | Accounts made up to 31 March 1999 (8 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
22 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
22 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
15 April 1998 | Return made up to 14/03/98; full list of members (9 pages) |
15 April 1998 | Return made up to 14/03/98; full list of members (9 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
2 April 1997 | Accounts made up to 31 March 1996 (9 pages) |
2 April 1997 | Accounts made up to 31 March 1996 (9 pages) |
19 March 1997 | Return made up to 14/03/96; no change of members (4 pages) |
19 March 1997 | Ad 15/03/96-17/07/96 £ si 40@1=40 £ ic 2/42 (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 2 swakeleys road ickenham middlesex UB10 8BG (1 page) |
19 March 1997 | Ad 15/03/96-17/07/96 £ si 40@1=40 £ ic 2/42 (2 pages) |
19 March 1997 | Location of register of members (1 page) |
19 March 1997 | Return made up to 14/03/96; no change of members (4 pages) |
19 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 2 swakeleys road ickenham middlesex UB10 8BG (1 page) |
19 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
19 March 1997 | Location of register of members (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 April 1996 | Resolutions
|
2 March 1996 | Return made up to 14/03/95; full list of members (6 pages) |
2 March 1996 | Return made up to 14/03/95; full list of members (6 pages) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 March 1994 | Incorporation (14 pages) |
14 March 1994 | Incorporation (14 pages) |