Company NameMondi Graphic Paper Holdings (UK) Limited
Company StatusDissolved
Company Number02915001
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesLawdeluxe Company Limited and Mondi Paper Finance (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed06 July 2007(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 May 2014)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director NameMr James Campbell Paterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 May 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director NameMr Paul Wessels
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed09 July 2008(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2014)
RoleGroup Head Of Reward
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Secretary NameMiss Jennifer Louise Hampshire
StatusClosed
Appointed31 March 2012(18 years after company formation)
Appointment Duration2 years, 1 month (closed 20 May 2014)
RoleCompany Director
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director NameGraham John Perrins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 12 July 2000)
RoleChartered Accountant
Correspondence Address42 Clifton Gardens
London
W9 1AU
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1997)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Secretary NameJohn Charles Greensmith
NationalityBritish
StatusResigned
Appointed15 April 1994(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 17 May 1994)
RoleAssistant London Secretary Of
Correspondence AddressGanavan Guildford Road
Pirbright
Woking
Surrey
GU24 0LW
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1997)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1997)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameAnthony John Trahar
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2000)
RoleCompany Director
Correspondence Address2 Stan Close
Morningside
Sandton
2199
Director NameDavid Andrew Hathorn
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 18 May 2007)
RoleManager
Correspondence Address17b Springhill Road
Riverclub
2149
South Africa
Director NameMr Francis Keith John Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Artists House
Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Secretary NameMr Charles Anthony Wentzel
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Balham Park Road
London
SW12 8EB
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2007)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2007)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Underriver House Road Underriver
Sevenoaks
Kent
TN15 0SJ
Director NameDavid Anthony Turner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2001)
RoleAccountant
Correspondence Address68 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePeter Graeme Whitcutt
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 1999(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address83b Ladbroke Road
London
W11 3PJ
Director NameJacqueline Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2005)
RoleFinancial Director
Correspondence Address3 Longbourn
Windsor
Berkshire
SL4 3TN
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2007)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed19 March 2007(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2007)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Director NameMr Mervyn Alexander Stephen Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2008)
RoleGroup Human Resources & Legal
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Secretary NameMrs Carol Anne Hunt
NationalityBritish
StatusResigned
Appointed06 July 2007(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc Building 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed09 July 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

100k at £1Mondi Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
4 November 2013Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages)
4 November 2013Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100,000
(6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100,000
(6 pages)
7 December 2012Second filing of SH01 previously delivered to Companies House (6 pages)
7 December 2012Second filing of SH01 previously delivered to Companies House (6 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 50,000
  • ANNOTATION A Second Filed SH01 was registered 07/12/2012
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 50,000
  • ANNOTATION A Second Filed SH01 was registered 07/12/2012
(4 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
4 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
29 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
29 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Director appointed paul wessels (1 page)
10 July 2008Director appointed paul wessels (1 page)
10 July 2008Secretary appointed graham peter fenwick (1 page)
10 July 2008Secretary appointed graham peter fenwick (1 page)
9 July 2008Appointment terminated director mervyn walker (1 page)
9 July 2008Appointment terminated director mervyn walker (1 page)
9 July 2008Appointment terminated secretary carol hunt (1 page)
9 July 2008Appointment terminated secretary carol hunt (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page)
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 March 2007New secretary appointed;new director appointed (1 page)
20 March 2007New secretary appointed;new director appointed (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 31/03/05; full list of members (3 pages)
18 May 2005Return made up to 31/03/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
7 May 2004Return made up to 31/03/04; full list of members (3 pages)
7 May 2004Return made up to 31/03/04; full list of members (3 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 April 2003Return made up to 31/03/03; full list of members (3 pages)
25 April 2003Return made up to 31/03/03; full list of members (3 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
6 August 2002£ ic 50000/33375 04/07/02 £ sr [email protected]=16625 (1 page)
6 August 2002Resolutions
  • RES13 ‐ Re distribute profits 04/07/02
(2 pages)
6 August 2002Resolutions
  • RES13 ‐ Re distribute profits 04/07/02
(2 pages)
6 August 2002£ ic 50000/33375 04/07/02 £ sr [email protected]=16625 (1 page)
6 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2002£ ic 66625/50000 10/07/02 £ sr [email protected]=16625 (1 page)
25 July 2002£ ic 66625/50000 10/07/02 £ sr [email protected]=16625 (1 page)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
15 April 2002Director's particulars changed (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
7 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 April 2001Return made up to 27/03/01; full list of members (8 pages)
5 April 2001Return made up to 27/03/01; full list of members (8 pages)
9 October 2000Company name changed mondi paper finance (uk) LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed mondi paper finance (uk) LIMITED\certificate issued on 10/10/00 (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
21 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999New director appointed (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999New director appointed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
16 August 1999Registered office changed on 16/08/99 from: 40 holborn viaduct london EC1N 2PQ (1 page)
16 August 1999Registered office changed on 16/08/99 from: 40 holborn viaduct london EC1N 2PQ (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999Secretary resigned (1 page)
22 July 1999Return made up to 31/03/99; no change of members (10 pages)
22 July 1999Return made up to 31/03/99; no change of members (10 pages)
27 January 1999Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1999Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1998New director appointed (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (3 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 19 charterhouse street london EC1N 6QP (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 19 charterhouse street london EC1N 6QP (1 page)
28 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1997Ad 28/02/97--------- £ si 47500@1=47500 £ ic 1502/49002 (2 pages)
7 April 1997Ad 28/02/97--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
7 April 1997Ad 28/02/97--------- £ si [email protected]=1662 £ ic 49002/50664 (2 pages)
7 April 1997Ad 28/02/97--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
7 April 1997Ad 28/02/97--------- £ si 47500@1=47500 £ ic 1502/49002 (2 pages)
7 April 1997Ad 28/02/97--------- £ si [email protected]=1662 £ ic 49002/50664 (2 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 April 1997Full accounts made up to 31 December 1996 (12 pages)
2 April 1997Full accounts made up to 31 December 1996 (12 pages)
17 April 1996Return made up to 31/03/96; no change of members (8 pages)
17 April 1996Return made up to 31/03/96; no change of members (8 pages)
12 February 1996Full accounts made up to 31 December 1995 (11 pages)
12 February 1996Full accounts made up to 31 December 1995 (11 pages)
24 March 1995Return made up to 31/03/95; full list of members (14 pages)
24 March 1995Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Return made up to 31/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
26 July 1994Particulars of mortgage/charge (4 pages)
26 July 1994Particulars of mortgage/charge (4 pages)
8 June 1994Accounting reference date notified as 31/12 (1 page)
8 June 1994New director appointed (5 pages)
8 June 1994New director appointed (5 pages)
8 June 1994Accounting reference date notified as 31/12 (1 page)
6 June 1994Secretary resigned;new secretary appointed (5 pages)
6 June 1994Secretary resigned;new secretary appointed (5 pages)
6 May 1994Memorandum and Articles of Association (8 pages)
6 May 1994Memorandum and Articles of Association (8 pages)
27 April 1994Company name changed\certificate issued on 27/04/94 (2 pages)
27 April 1994Company name changed\certificate issued on 27/04/94 (2 pages)
27 April 1994Registered office changed on 27/04/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1994Registered office changed on 27/04/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1994New secretary appointed;director resigned (8 pages)
27 April 1994New secretary appointed;director resigned (8 pages)
31 March 1994Incorporation (9 pages)
31 March 1994Incorporation (9 pages)