Company NameSagamore Limited
Company StatusDissolved
Company Number02937721
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameTrushelfco (No. 2022) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(16 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusClosed
Appointed14 August 2015(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRajat Tandon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
Broadgate
London
EC2A 2UU
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Christopher Francis Irving Saul
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 01 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chepstow Villas
London
W11 3EE
Director NamePatrick Clancy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 01 November 1994)
RoleSolicitor
Correspondence AddressGround Floor Flat
16 Keith Grove
London
W12 9EZ
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Director NameJames Stephen Cross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Romney Drive
Bromley
Kent
BR1 2TE
Director NameMr David Charles Ely
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2001)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Director NameMatthew John Hale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 1995)
RoleBanker
Correspondence Address10 Pelham Square
Brighton
East Sussex
BN1 4ET
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2001)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed01 November 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 1998)
RoleSecretary
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed09 January 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameThomas Michael Quane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressNew Holme 20 Mizen Way
Cobham
Surrey
KT11 2RH
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed31 October 1999(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameKevin David Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 January 2011)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Alistair Charles Fairley Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 September 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(21 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1m at £1Db Delaware Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,540,997
Cash£106,547

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved following liquidation (1 page)
15 February 2018Return of final meeting in a members' voluntary winding up (6 pages)
9 January 2018Liquidators' statement of receipts and payments to 26 October 2017 (6 pages)
9 January 2018Liquidators' statement of receipts and payments to 26 October 2017 (6 pages)
18 November 2016Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016 (2 pages)
16 November 2016Declaration of solvency (3 pages)
16 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
16 November 2016Appointment of a voluntary liquidator (2 pages)
16 November 2016Appointment of a voluntary liquidator (2 pages)
16 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
16 November 2016Declaration of solvency (3 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 pages)
18 August 2016Appointment of Rajat Tandon as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Rajat Tandon as a director on 16 August 2016 (2 pages)
2 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
15 July 2016Statement of capital on 15 July 2016
  • GBP 100.00
(4 pages)
15 July 2016Statement of capital on 15 July 2016
  • GBP 100.00
(4 pages)
14 July 2016Solvency Statement dated 30/06/16 (1 page)
14 July 2016Statement by Directors (1 page)
14 July 2016Solvency Statement dated 30/06/16 (1 page)
14 July 2016Statement by Directors (1 page)
14 July 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2016Appointment of Ms Caroline Richardson as a director on 27 May 2016 (2 pages)
31 May 2016Appointment of Ms Caroline Richardson as a director on 27 May 2016 (2 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,034,350
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,034,350
(4 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
30 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,034,350
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,034,350
(4 pages)
9 September 2014Termination of appointment of Alistair Charles Fairley Smith as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Alistair Charles Fairley Smith as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Alistair Charles Fairley Smith as a director on 4 September 2014 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Section 519 aud res (2 pages)
8 April 2014Section 519 aud res (2 pages)
31 March 2014Section 519 (2 pages)
31 March 2014Section 519 (2 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,034,350
(5 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,034,350
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 29/11/2012
(1 page)
29 November 2012Statement by directors (1 page)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 29/11/2012
(1 page)
29 November 2012Solvency statement dated 29/11/12 (1 page)
29 November 2012Statement by directors (1 page)
29 November 2012Statement of capital on 29 November 2012
  • GBP 1,034,350
(4 pages)
29 November 2012Statement of capital on 29 November 2012
  • GBP 1,034,350
(4 pages)
29 November 2012Solvency statement dated 29/11/12 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (10 pages)
27 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Kevin Jones as a director (1 page)
28 January 2011Termination of appointment of Kevin Jones as a director (1 page)
12 October 2010Appointment of Mr Benedict Craig as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 06/10/2010
(3 pages)
12 October 2010Appointment of Mr Benedict Craig as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 06/10/2010
(3 pages)
6 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
6 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Termination of appointment of David Keen as a director (1 page)
16 September 2010Termination of appointment of David Keen as a director (1 page)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 December 2008 (10 pages)
26 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / kevin jones / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / kevin jones / 19/02/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Full accounts made up to 31 December 2005 (12 pages)
30 April 2007Full accounts made up to 31 December 2005 (12 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
18 August 2006Full accounts made up to 31 December 2004 (12 pages)
18 August 2006Full accounts made up to 31 December 2004 (12 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
29 December 2003Full accounts made up to 31 December 2002 (12 pages)
29 December 2003New director appointed (3 pages)
29 December 2003Full accounts made up to 31 December 2002 (12 pages)
29 December 2003New director appointed (3 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 July 2003Return made up to 27/06/03; full list of members (5 pages)
16 July 2003Return made up to 27/06/03; full list of members (5 pages)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
13 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 November 2002Full accounts made up to 31 December 2001 (13 pages)
19 July 2002Return made up to 27/06/02; full list of members (5 pages)
19 July 2002Return made up to 27/06/02; full list of members (5 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
24 September 2001New director appointed (3 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
6 July 2001Return made up to 27/06/01; full list of members (5 pages)
6 July 2001Return made up to 27/06/01; full list of members (5 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 June 2000Return made up to 10/06/00; full list of members (7 pages)
26 June 2000Return made up to 10/06/00; full list of members (7 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Return made up to 10/06/99; full list of members (8 pages)
20 July 1999Return made up to 10/06/99; full list of members (8 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 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)
18 June 1998Return made up to 10/06/98; full list of members (8 pages)
18 June 1998Return made up to 10/06/98; full list of members (8 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/97
(1 page)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/97
(1 page)
7 November 1997Ad 27/10/97--------- £ si 4999998@1=4999998 £ ic 1850002/6850000 (2 pages)
7 November 1997Ad 27/10/97--------- £ si 4999998@1=4999998 £ ic 1850002/6850000 (2 pages)
15 July 1997Return made up to 10/06/97; full list of members (7 pages)
15 July 1997Return made up to 10/06/97; full list of members (7 pages)
13 July 1997Auditor's resignation (3 pages)
13 July 1997Auditor's resignation (3 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 August 1996Return made up to 10/06/96; full list of members (6 pages)
9 August 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (1 page)
9 August 1996Return made up to 10/06/96; full list of members (6 pages)
24 July 1995Return made up to 10/06/95; full list of members (16 pages)
24 July 1995Return made up to 10/06/95; full list of members (16 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995New director appointed (6 pages)
22 June 1995New director appointed (6 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
9 April 1995Ad 10/11/94--------- £ si 1850000@1 (2 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Ad 10/11/94--------- £ si 1850000@1 (2 pages)
9 November 1994Memorandum and Articles of Association (20 pages)
9 November 1994Memorandum and Articles of Association (20 pages)
10 June 1994Incorporation (18 pages)
10 June 1994Incorporation (18 pages)
10 June 1994Incorporation (18 pages)