London
SE1 2RE
Director Name | Mr Enrico Gasparoni |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 08 July 2016(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 More London Place London SE1 2RE |
Secretary Name | Mr Stefano Giovanni Rabbiosi |
---|---|
Status | Closed |
Appointed | 08 July 2016(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 3 More London Riverside 3 More London Riverside London SE1 2RE |
Director Name | Mr Tony Karl Nash |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 17 Howden Road London SE25 4AS |
Director Name | Rudolfo Cifolelli |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Managing Director/President |
Correspondence Address | 27105 Gateway Drive West Bld 15 Apt 106 Farmington Hills Michigan 48334 |
Director Name | Alfred Robinson Glancy |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 40 Preston Place Grosse Pointe Farms Michigan 48236 United States |
Director Name | William Kester McCrackin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 495 Lake Shore Road Grosse Pointe Shores Michigan 48236 |
Director Name | Daniel Lloyd Schiffer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Secretary & Director |
Correspondence Address | 3200 Winchester West Bloomfield Mitchigan 48322 |
Director Name | Ming-Tat Anthony Tam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Controller |
Correspondence Address | 30826 Eleven Mile Road Farmington Hills Michigan 48018 |
Director Name | Douglas Hallett Tauler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1996) |
Role | Executive |
Correspondence Address | 5775 Gilbert Lake Road Bloomfield Hills Michigan 48301 United States |
Director Name | Peter Louis Verardi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Treasurer & Finance Director |
Correspondence Address | 42207 Pellston Northville Michigan 48167 |
Director Name | Rai Bhargava |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 1994(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1996) |
Role | Chairman |
Correspondence Address | 26275 Northpointe Drive Farmington Hills Michigan 48331 |
Secretary Name | Mr Tony Karl Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 17 Howden Road London SE25 4AS |
Director Name | Douglas James Miller |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 13116 Whisper Creek Drive Charlotte North Carolina Nc 28277 |
Director Name | Henry Glassell Hortenstine |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3131 Maple Avenue No 14h Dallas Texas 75201 |
Director Name | David Wayne Black |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 4417 Bordeaux Dallas Texas 75205 |
Director Name | Andrew Annable |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2016) |
Role | Computer Services |
Country of Residence | England |
Correspondence Address | 13 Eastridge Bourne End Buckinghamshire SL8 5BX |
Director Name | Mr Peter James Renson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2009) |
Role | Computer Services |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holst Crescent Browns Wood Milton Keynes Buckinghamshire MK7 8DQ |
Secretary Name | Andrew Annable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2016) |
Role | Computer Services |
Country of Residence | England |
Correspondence Address | 13 Eastridge Bourne End Buckinghamshire SL8 5BX |
Director Name | Ms Jane Jackman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 July 2016) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Knighton Upper Icknield Way, Aston Clinton Aylesbury Buckinghamshire HP22 5NF |
Director Name | Mr Tony Karl Nash |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 July 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Knighton Upper Icknield Way Aston Clinton Bucks HP22 5NF |
Secretary Name | Mr Tony Karl Nash |
---|---|
Status | Resigned |
Appointed | 30 June 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | 26 York Street London W1U 6PZ |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | nrjconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71007240 |
Telephone region | London |
Registered Address | 26 York Street London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
838.7k at £1 | Mr Tony Karl Nash 76.00% Ordinary |
---|---|
264.9k at £1 | Ms Jane Jackman 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,459 |
Cash | £9,608 |
Current Liabilities | £105,678 |
Latest Accounts | 8 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (2 pages) |
31 August 2017 | Current accounting period extended from 8 July 2017 to 31 December 2017 (1 page) |
31 August 2017 | Current accounting period extended from 8 July 2017 to 31 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 August 2017 | Notification of Stefano Giovanni Rabbiosi as a person with significant control on 8 July 2016 (2 pages) |
15 August 2017 | Notification of Horsaba Ltd as a person with significant control on 8 July 2016 (1 page) |
15 August 2017 | Notification of Horsaba Ltd as a person with significant control on 8 July 2016 (1 page) |
15 August 2017 | Notification of Stefano Giovanni Rabbiosi as a person with significant control on 8 July 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 8 July 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 8 July 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
8 August 2016 | Previous accounting period extended from 30 June 2016 to 8 July 2016 (1 page) |
8 August 2016 | Previous accounting period extended from 30 June 2016 to 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jane Jackman as a director on 8 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Enrico Gasparoni as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Stefano Giovanni Rabbiosi as a secretary on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Nicola Basso as a director on 8 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Tony Karl Nash as a secretary on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jane Jackman as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Tony Karl Nash as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Tony Karl Nash as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Tony Karl Nash as a secretary on 8 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Enrico Gasparoni as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Stefano Giovanni Rabbiosi as a secretary on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Nicola Basso as a director on 8 July 2016 (2 pages) |
30 June 2016 | Appointment of Mr Tony Karl Nash as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Andrew Annable as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Andrew Annable as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Tony Karl Nash as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Andrew Annable as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Andrew Annable as a director on 30 June 2016 (1 page) |
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Statement of capital on 27 June 2016
|
21 June 2016 | Solvency Statement dated 27/05/16 (1 page) |
21 June 2016 | Statement by Directors (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement by Directors (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Solvency Statement dated 27/05/16 (1 page) |
7 March 2016 | Statement of capital on 7 March 2016
|
7 March 2016 | Statement of capital on 7 March 2016
|
7 March 2016 | Resolutions
|
7 March 2016 | Solvency Statement dated 19/02/16 (1 page) |
7 March 2016 | Statement by Directors (1 page) |
7 March 2016 | Statement by Directors (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Solvency Statement dated 19/02/16 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Ms Jane Jackman on 23 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Tony Karl Nash on 23 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Andrew Annable on 23 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Tony Karl Nash on 23 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Andrew Annable on 23 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Jane Jackman on 23 July 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Appointment terminated director peter renson (1 page) |
7 May 2009 | Appointment terminated director peter renson (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 81-82 high street egham surrey TW20 9HE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 81-82 high street egham surrey TW20 9HE (1 page) |
29 December 2008 | Return made up to 29/07/08; full list of members (5 pages) |
29 December 2008 | Return made up to 29/07/08; full list of members (5 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 February 2008 | Return made up to 29/07/07; no change of members (8 pages) |
11 February 2008 | Return made up to 29/07/07; no change of members (8 pages) |
11 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: old bank 1ST floor 46 high street egham surrey TW20 9EW (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: old bank 1ST floor 46 high street egham surrey TW20 9EW (1 page) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
24 December 2004 | Return made up to 23/03/04; full list of members (8 pages) |
24 December 2004 | Return made up to 23/03/04; full list of members (8 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 June 2003 | Return made up to 23/03/03; full list of members
|
29 June 2003 | Return made up to 23/03/03; full list of members
|
17 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 March 2003 | Return made up to 23/03/02; change of members
|
26 March 2003 | Return made up to 23/03/02; change of members
|
16 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 23/03/01; full list of members (8 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 23/03/01; full list of members (8 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
31 July 2001 | Registered office changed on 31/07/01 from: old bank 46 high street egham surrey TW20 9EW (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: old bank 46 high street egham surrey TW20 9EW (1 page) |
30 July 2001 | Company name changed affiliated computer services lim ited\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed affiliated computer services lim ited\certificate issued on 30/07/01 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 1/11 harbour yard chelsea harbour chelsea london SW10 0XD (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 1/11 harbour yard chelsea harbour chelsea london SW10 0XD (1 page) |
11 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 01/08/00--------- £ si 740978@1=740978 £ ic 362604/1103582 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Ad 01/08/00--------- £ si 740978@1=740978 £ ic 362604/1103582 (2 pages) |
11 October 2000 | Ad 26/09/00--------- £ si 42604@1=42604 £ ic 320000/362604 (2 pages) |
11 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
11 October 2000 | Ad 26/09/00--------- £ si 42604@1=42604 £ ic 320000/362604 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 01/08/00 (1 page) |
11 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
11 October 2000 | Nc inc already adjusted 01/08/00 (1 page) |
9 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
17 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2000 | Full accounts made up to 30 June 1998 (10 pages) |
19 January 2000 | Full accounts made up to 30 June 1998 (10 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
13 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
28 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 23/03/97; full list of members
|
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 23/03/97; full list of members
|
24 June 1997 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
30 July 1996 | Company name changed the genix group LIMITED\certificate issued on 30/07/96 (2 pages) |
30 July 1996 | Company name changed the genix group LIMITED\certificate issued on 30/07/96 (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
1 March 1996 | Ad 07/02/96--------- £ si 319998@1=319998 £ ic 2/320000 (2 pages) |
1 March 1996 | £ nc 100/320000 07/02/96 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | £ nc 100/320000 07/02/96 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | Ad 07/02/96--------- £ si 319998@1=319998 £ ic 2/320000 (2 pages) |
7 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 September 1995 | Return made up to 23/03/95; full list of members
|
6 September 1995 | Return made up to 23/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
27 September 1994 | Memorandum and Articles of Association (24 pages) |
27 September 1994 | Memorandum and Articles of Association (24 pages) |
19 September 1994 | Resolutions
|
19 September 1994 | Resolutions
|