Company NameVortex Oil Limited
Company StatusDissolved
Company Number02928273
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 12 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Secretary NameMrs Jeanette Marie Richards
NationalityBritish
StatusClosed
Appointed01 June 1996(2 years after company formation)
Appointment Duration17 years, 7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Director NameDr Paul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 2003(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Director NamePaul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2003)
RoleFinancial Adviser
Correspondence Address15 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Secretary NamePaul Howard Richards
NationalityBritish
StatusResigned
Appointed10 June 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleInvestment Banker
Correspondence Address15 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Director NameMr Paul Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1996)
RolePresident
Correspondence Address19 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameJames Heighway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address14 Rue Du Pics Des Gourgs Blancs
Loudenvielle
65510
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 June 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Director NameMr Timothy Grant Peara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address24 Hoop Lane
London
NW11 8BU
Director NameNigel Martyn Harper
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.9m at £0.01Juergen Brendel
7.53%
Ordinary
1.6m at £0.01Paul Ian Taylor
6.10%
Ordinary
1.5m at £0.01Paul R. Richards
6.01%
Ordinary
1.1m at £0.01Clifford Smith
4.20%
Ordinary
960k at £0.01Volodymyr Krasnoholovets
3.78%
Ordinary
6.5m at £0.01James Heighway
25.76%
Ordinary
720k at £0.01Viktor Dekhtiaruk
2.84%
Ordinary
4.5m at £0.01P.h. Richards
17.52%
Ordinary
3.3m at £0.01P.h. Richards
12.82%
B Preferred
480k at £0.01Viktor Boyko
1.89%
Ordinary
-OTHER
1.86%
-
400k at £0.01Christopher Hicks
1.58%
Ordinary
400k at £0.01North West Pension Trust
1.58%
Ordinary
266k at £0.01Clifford Smith
1.05%
B Preferred
250k at £0.01John C. Thurner
0.98%
Ordinary
250k at £0.01Trevor Richard Ashmore
0.98%
Ordinary
240k at £0.01Igor Labygin
0.95%
Ordinary
200k at £0.01Jeanette Cardozo
0.79%
Ordinary
164k at £0.01Paul Ian Taylor
0.65%
B Preferred
150k at £0.01Stefan Gawluk
0.59%
Ordinary
140k at £0.01Christopher Hicks
0.55%
B Preferred

Financials

Year2014
Net Worth£6,270
Cash£532
Current Liabilities£15,263

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 253,925.7
(7 pages)
27 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 253,925.7
(7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Registered office address changed from 24 Hoop Lane London Middlesex NW11 8BU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 24 Hoop Lane London Middlesex NW11 8BU on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Timothy Grant Peara as a director on 30 September 2011 (1 page)
4 October 2011Termination of appointment of Timothy Peara as a director (1 page)
4 October 2011Registered office address changed from 24 Hoop Lane London Middlesex NW11 8BU on 4 October 2011 (1 page)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (15 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
23 March 2010Memorandum and Articles of Association (15 pages)
23 March 2010Memorandum and Articles of Association (15 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
12 May 2009Return made up to 12/05/09; full list of members (13 pages)
12 May 2009Return made up to 12/05/09; full list of members (13 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Conve (1 page)
24 April 2009Conve (1 page)
21 April 2009Ad 04/08/08-06/03/09\gbp si [email protected]=23720\gbp ic 214308.4/238028.4\ (3 pages)
21 April 2009Ad 04/08/08-06/03/09 gbp si [email protected]=23720 gbp ic 214308.4/238028.4 (3 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2008Ad 06/06/08 gbp si [email protected]=27420.4 gbp ic 186888/214308.4 (2 pages)
5 November 2008Ad 06/06/08\gbp si [email protected]=27420.4\gbp ic 186888/214308.4\ (2 pages)
5 November 2008Ad 06/06/08\gbp si [email protected]=15221.33\gbp ic 171666.67/186888\ (2 pages)
5 November 2008Ad 06/06/08 gbp si [email protected]=15221.33 gbp ic 171666.67/186888 (2 pages)
12 September 2008Appointment Terminated Director nigel harper (1 page)
12 September 2008Appointment Terminated Director james heighway (1 page)
12 September 2008Appointment terminated director james heighway (1 page)
12 September 2008Appointment terminated director nigel harper (1 page)
20 August 2008Return made up to 12/05/08; full list of members (11 pages)
20 August 2008Registered office changed on 20/08/2008 from unit B3 fairacres industrial estate dedworth road windsor berkshire SL4 4LE (1 page)
20 August 2008Return made up to 12/05/08; full list of members (11 pages)
20 August 2008Registered office changed on 20/08/2008 from unit B3 fairacres industrial estate dedworth road windsor berkshire SL4 4LE (1 page)
4 August 2008Registered office changed on 04/08/2008 from 24 hoop lane london middlesex NW11 8BU (1 page)
4 August 2008Registered office changed on 04/08/2008 from 24 hoop lane london middlesex NW11 8BU (1 page)
15 May 2008Director appointed nigel martyn harper (1 page)
15 May 2008Director appointed nigel martyn harper (1 page)
8 May 2008Ad 20/04/08-20/04/08 gbp si [email protected]=0.01 gbp ic 171666.66/171666.67 (2 pages)
8 May 2008Ad 20/04/08-20/04/08\gbp si [email protected]=0.01\gbp ic 171666.66/171666.67\ (2 pages)
28 April 2008Conve (1 page)
28 April 2008Conve (1 page)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re classified 11/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re classified 11/04/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
21 April 2008Ad 01/07/07 gbp si [email protected]=6000 gbp ic 113666.66/119666.66 (3 pages)
21 April 2008Ad 01/07/07\gbp si [email protected]=6000\gbp ic 113666.66/119666.66\ (3 pages)
21 April 2008Particulars of contract relating to shares (2 pages)
21 April 2008Particulars of contract relating to shares (2 pages)
21 April 2008Particulars of contract relating to shares (2 pages)
21 April 2008Particulars of contract relating to shares (2 pages)
21 April 2008Ad 01/07/07 gbp si [email protected]=52000 gbp ic 119666.66/171666.66 (3 pages)
21 April 2008Ad 01/07/07\gbp si [email protected]=52000\gbp ic 119666.66/171666.66\ (3 pages)
18 April 2008Ad 01/07/07-31/12/07 gbp si [email protected]=14000 gbp ic 99666.66/113666.66 (3 pages)
18 April 2008Ad 01/07/07-31/12/07 gbp si [email protected]=19000 gbp ic 48000/67000 (3 pages)
18 April 2008Ad 01/07/07-31/12/07\gbp si [email protected]=19000\gbp ic 48000/67000\ (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Ad 01/07/07-31/12/07\gbp si [email protected]=2000\gbp ic 87000/89000\ (3 pages)
18 April 2008Ad 01/07/07-31/12/07\gbp si [email protected]=20000\gbp ic 67000/87000\ (3 pages)
18 April 2008Ad 01/07/07-31/12/07\gbp si [email protected]=14000\gbp ic 99666.66/113666.66\ (3 pages)
18 April 2008Ad 01/07/07-31/12/07\gbp si [email protected]=10666.66\gbp ic 89000/99666.66\ (3 pages)
18 April 2008Ad 01/07/07-31/12/07 gbp si [email protected]=10666.66 gbp ic 89000/99666.66 (3 pages)
18 April 2008Ad 01/07/07-31/12/07 gbp si [email protected]=20000 gbp ic 67000/87000 (3 pages)
18 April 2008Ad 01/07/07-31/12/07 gbp si [email protected]=2000 gbp ic 87000/89000 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 46 crescent west barnet herts EN4 0EJ (1 page)
8 April 2008Registered office changed on 08/04/2008 from 46 crescent west barnet herts EN4 0EJ (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 August 2007Registered office changed on 23/08/07 from: chapel house westmead drive swindon wiltshire SN5 7UN (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: chapel house westmead drive swindon wiltshire SN5 7UN (1 page)
23 August 2007New director appointed (2 pages)
17 August 2007Company name changed dzl LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed dzl LIMITED\certificate issued on 17/08/07 (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 46 crescent west barnet hertfordshire EN4 0EJ (1 page)
1 August 2007Registered office changed on 01/08/07 from: 46 crescent west barnet hertfordshire EN4 0EJ (1 page)
14 June 2007Return made up to 12/05/07; full list of members (4 pages)
14 June 2007Return made up to 12/05/07; full list of members (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
1 June 2007Ad 01/09/06-31/12/06 £ si [email protected]=24000 £ ic 24000/48000 (2 pages)
1 June 2007Particulars of contract relating to shares (2 pages)
1 June 2007Particulars of contract relating to shares (2 pages)
1 June 2007Ad 01/09/06-31/12/06 £ si [email protected]=24000 £ ic 24000/48000 (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 30/06/06--------- £ si [email protected]=4000 £ ic 10000/14000 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 03/07/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Ad 16/06/06--------- £ si [email protected]=10000 £ ic 14000/24000 (2 pages)
8 August 2006Ad 16/06/06--------- £ si [email protected]=10000 £ ic 14000/24000 (2 pages)
8 August 2006Ad 03/07/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages)
8 August 2006Ad 30/06/06--------- £ si [email protected]=4000 £ ic 10000/14000 (2 pages)
25 July 2006Return made up to 12/05/06; full list of members (2 pages)
25 July 2006Return made up to 12/05/06; full list of members (2 pages)
21 April 2006Accounts made up to 30 June 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
31 March 2006Nc inc already adjusted 16/03/06 (1 page)
31 March 2006Nc inc already adjusted 16/03/06 (1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Company name changed castles of haverhill LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed castles of haverhill LIMITED\certificate issued on 05/12/05 (2 pages)
12 September 2005Company name changed sawdev LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed sawdev LIMITED\certificate issued on 12/09/05 (2 pages)
17 June 2005Return made up to 12/05/05; full list of members (2 pages)
17 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 April 2005Registered office changed on 18/04/05 from: 59A station road chingford london E4 7BJ (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 April 2005Accounts made up to 30 June 2004 (1 page)
18 April 2005Registered office changed on 18/04/05 from: 59A station road chingford london E4 7BJ (1 page)
1 June 2004Accounts made up to 30 June 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 May 2004Return made up to 12/05/04; full list of members (6 pages)
25 May 2004Return made up to 12/05/04; full list of members (6 pages)
19 November 2003Return made up to 12/05/03; full list of members (7 pages)
19 November 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
31 October 2003Registered office changed on 31/10/03 from: 22 woodford avenue ilford essex IG2 6XG (1 page)
31 October 2003Registered office changed on 31/10/03 from: 22 woodford avenue ilford essex IG2 6XG (1 page)
29 October 2003Company name changed bellogreen LIMITED\certificate issued on 29/10/03 (4 pages)
29 October 2003Company name changed bellogreen LIMITED\certificate issued on 29/10/03 (4 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 May 2003Accounts made up to 30 June 2002 (2 pages)
6 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2002Return made up to 12/05/02; full list of members (6 pages)
9 August 2002Return made up to 12/05/02; full list of members (6 pages)
30 April 2002Accounts made up to 30 June 2001 (2 pages)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Nc inc already adjusted 01/07/95 (1 page)
16 August 2001Nc inc already adjusted 01/07/95 (1 page)
28 July 2001Return made up to 12/05/01; full list of members (6 pages)
28 July 2001Return made up to 12/05/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Accounts made up to 30 June 2000 (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts made up to 30 June 1999 (2 pages)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 June 1999Return made up to 12/05/99; no change of members (4 pages)
18 June 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1999Registered office changed on 19/04/99 from: 176 wood street london E17 3HX (1 page)
19 April 1999Registered office changed on 19/04/99 from: 176 wood street london E17 3HX (1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts made up to 30 June 1998 (2 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 June 1998Return made up to 12/05/98; full list of members (7 pages)
11 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 1998Accounts made up to 30 June 1997 (2 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Return made up to 12/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 1997Return made up to 12/05/97; change of members (7 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 April 1997Accounts made up to 30 June 1996 (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996New secretary appointed (1 page)
24 June 1996Return made up to 12/05/96; no change of members (4 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 176 wood street walthamstow london E17 3HX (1 page)
4 June 1996Registered office changed on 04/06/96 from: 176 wood street walthamstow london E17 3HX (1 page)
16 May 1996Accounts made up to 30 June 1995 (1 page)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
12 May 1994Incorporation (20 pages)
12 May 1994Incorporation (20 pages)