Company Name40/42 Highbury Hill N5 Limited
Company StatusActive
Company Number02934162
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Previous NameAnystand Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Clive John Allum
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleHead Of Education Department
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameElhum Jhanji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSocial Policy Researcher
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMarta Roman Navarro
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed12 October 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameAdam Daniel Cooper
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleStrategy Consulting
Country of ResidenceUnited States
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMs Claire Mary Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(17 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMs Katharine Whitehead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(23 years, 9 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMargaret Jacinta O'Riordan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1994(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1997)
RoleInvestment Banker
Correspondence Address40d Highbury Hill
London
N5 1AL
Secretary NameTimothy Stephen Guthrie
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address42a Highbury Hill
London
N5 1AL
Director NameCharlotte Mary Courtman-Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1998)
RoleSolicitor
Correspondence Address42d Highbury Hill
London
N5 1AL
Secretary NameLouise Elizabeth Joll
NationalityBritish
StatusResigned
Appointed30 October 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 2002)
RoleCompany Director
Correspondence Address40c Highbury Hill
London
N5 1AL
Director NameNicola Ann Dymond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 August 2004)
RoleManagement Consultant
Correspondence Address42a Highbury Hill
London
N5 1AL
Director NameKatharine Ruth Whitehead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2002)
RoleSoftware Consultant
Correspondence Address42c Highbury Hill
London
N5 1AL
Director NameCharles Arthur Alistair Congdon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 May 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Highbury Hill
London
N5 1AL
Director NameMichael Patrick O'Connor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2000)
RoleStock Broker
Correspondence Address40 Highbury Hill
London
N5 1AL
Secretary NameMarta Roman Navarro
NationalitySpanish
StatusResigned
Appointed04 August 2002(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40d Highbury Hill
London
N5 1AL
Secretary NameMs Simone Margaret Sarah Hensby
NationalityBritish
StatusResigned
Appointed01 August 2003(9 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2014)
RoleDirector Charity
Country of ResidenceUnited Kingdom
Correspondence Address40b Highbury Hill
London
N5 1AL
Director NameMatthew James Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2006)
RoleEngineer
Correspondence Address42d Highbury Hill
London
Middlesex
N5 1AL
Director NamePeter Sherry
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian British
StatusResigned
Appointed12 October 2006(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2007)
RoleFinance Manager
Correspondence Address42a Highbury Hill
London
N5 1AL
Director NameBriac Marie Houtteville
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2012)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address42e Highbury Hill
London
Greater London
N5 1AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 August 2014(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Adam Cooper
10.00%
Ordinary
2 at £1Clare Thomas
10.00%
Ordinary
2 at £1Clive John Allum & Simone M.s. Hensby
10.00%
Ordinary
2 at £1Elhum Jhanji & Shaman Jhanji
10.00%
Ordinary
2 at £1Fernando Tjin Haulay & Browyn Clare Stephenson
10.00%
Ordinary
2 at £1Hitesh Bhatt
10.00%
Ordinary
2 at £1Jason Quentin Denyer
10.00%
Ordinary
2 at £1Katharine Whitehead
10.00%
Ordinary
2 at £1Marta Roman
10.00%
Ordinary
2 at £1Rocco Macchivello
10.00%
Ordinary

Financials

Year2014
Net Worth£3,160
Cash£8,596
Current Liabilities£697

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

21 February 2021Micro company accounts made up to 24 March 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
6 September 2019Director's details changed for Ms Katherine Whitehead on 6 September 2019 (2 pages)
12 August 2019Appointment of Ms Katherine Whitehead as a director on 4 August 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
4 June 2018Director's details changed for Ms Claire Mary Thomas on 2 March 2018 (2 pages)
4 June 2018Director's details changed for Mr Clive John Allum on 2 March 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 May 2018Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
21 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
15 June 2017Director's details changed for Elhum Ghandi on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Elhum Ghandi on 15 June 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(8 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(8 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20
(8 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20
(8 pages)
14 January 2015Current accounting period shortened from 31 May 2015 to 24 March 2015 (1 page)
14 January 2015Current accounting period shortened from 31 May 2015 to 24 March 2015 (1 page)
13 October 2014Director's details changed for Clive John Allum on 10 October 2014 (2 pages)
13 October 2014Director's details changed for Clive John Allum on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Elhum Ghandi on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Marta Roman Navarro on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Claire Mary Thomas on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Claire Mary Thomas on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Elhum Ghandi on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Adam Daniel Cooper on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Marta Roman Navarro on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Adam Daniel Cooper on 10 October 2014 (2 pages)
6 October 2014Appointment of Urban Owners Limited as a secretary on 1 August 2014 (2 pages)
6 October 2014Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 1 July 2014 (1 page)
6 October 2014Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 1 July 2014 (1 page)
6 October 2014Appointment of Urban Owners Limited as a secretary on 1 August 2014 (2 pages)
6 October 2014Appointment of Urban Owners Limited as a secretary on 1 August 2014 (2 pages)
6 October 2014Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 1 July 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
25 September 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
23 September 2014Registered office address changed from 40B Highbury Hill London N5 1AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 40B Highbury Hill London N5 1AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 23 September 2014 (2 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
(9 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
(9 pages)
29 July 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
29 July 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
18 May 2012Appointment of Claire Mary Thomas as a director (3 pages)
18 May 2012Appointment of Claire Mary Thomas as a director (3 pages)
6 May 2012Termination of appointment of Charles Congdon as a director (1 page)
6 May 2012Termination of appointment of Charles Congdon as a director (1 page)
6 May 2012Termination of appointment of Briac Houtteville as a director (1 page)
6 May 2012Termination of appointment of Briac Houtteville as a director (1 page)
20 September 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
20 September 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
2 March 2011Appointment of Briac Marie Houtteville as a director (2 pages)
2 March 2011Appointment of Briac Marie Houtteville as a director (2 pages)
2 March 2011Appointment of Adam Daniel Cooper as a director (3 pages)
2 March 2011Appointment of Adam Daniel Cooper as a director (3 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 June 2010Director's details changed for Clive John Allum on 31 May 2010 (2 pages)
19 June 2010Director's details changed for Clive John Allum on 31 May 2010 (2 pages)
19 June 2010Director's details changed for Marta Roman Navarro on 31 May 2010 (2 pages)
19 June 2010Director's details changed for Charles Arthur Alistair Congdon on 31 May 2010 (2 pages)
19 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
19 June 2010Director's details changed for Marta Roman Navarro on 31 May 2010 (2 pages)
19 June 2010Director's details changed for Charles Arthur Alistair Congdon on 31 May 2010 (2 pages)
19 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
19 June 2010Director's details changed for Elhum Ghandi on 30 May 2010 (2 pages)
19 June 2010Director's details changed for Elhum Ghandi on 30 May 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 31/05/09; full list of members (7 pages)
22 June 2009Return made up to 31/05/09; full list of members (7 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (7 pages)
4 June 2008Return made up to 31/05/08; full list of members (7 pages)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from 40 highbury hill london N5 1AL (1 page)
3 June 2008Registered office changed on 03/06/2008 from 40 highbury hill london N5 1AL (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
8 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
8 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Return made up to 31/05/07; change of members (8 pages)
4 July 2007Return made up to 31/05/07; change of members (8 pages)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
29 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
29 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
31 July 2006Return made up to 31/05/06; full list of members (9 pages)
31 July 2006Return made up to 31/05/06; full list of members (9 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 July 2005Return made up to 31/05/05; change of members (8 pages)
20 July 2005Return made up to 31/05/05; change of members (8 pages)
18 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
28 July 2004Return made up to 31/05/04; change of members (7 pages)
28 July 2004Return made up to 31/05/04; change of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
1 August 2003Return made up to 31/05/03; full list of members (10 pages)
1 August 2003Return made up to 31/05/03; full list of members (10 pages)
22 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
4 September 2002Return made up to 31/05/02; full list of members (10 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Return made up to 31/05/02; full list of members (10 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 July 2001Return made up to 31/05/01; full list of members (10 pages)
24 July 2001Return made up to 31/05/01; full list of members (10 pages)
5 April 2001Full accounts made up to 31 May 2000 (8 pages)
5 April 2001Full accounts made up to 31 May 2000 (8 pages)
10 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 February 2000Full accounts made up to 31 May 1999 (8 pages)
24 February 2000Full accounts made up to 31 May 1999 (8 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
6 August 1999Return made up to 31/05/99; full list of members (6 pages)
6 August 1999Return made up to 31/05/99; full list of members (6 pages)
18 May 1999Ad 31/03/99--------- £ si 10@1=10 £ ic 10/20 (3 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Ad 31/03/99--------- £ si 10@1=10 £ ic 10/20 (3 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 July 1997Director resigned (1 page)
19 March 1997Full accounts made up to 31 May 1996 (5 pages)
19 March 1997Full accounts made up to 31 May 1996 (5 pages)
16 August 1996Return made up to 31/05/96; no change of members (4 pages)
16 August 1996Return made up to 31/05/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 May 1995 (5 pages)
29 March 1996Full accounts made up to 31 May 1995 (5 pages)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
19 August 1994Company name changed\certificate issued on 19/08/94 (2 pages)
19 August 1994Company name changed\certificate issued on 19/08/94 (2 pages)
20 July 1994Memorandum and Articles of Association (10 pages)
20 July 1994Memorandum and Articles of Association (10 pages)
31 May 1994Incorporation (9 pages)
31 May 1994Incorporation (9 pages)