Company NameTiger Systems Limited
Company StatusDissolved
Company Number02952212
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameLeonitza Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed08 April 2002(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 09 June 2015)
RoleCompany Director
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2014(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 09 June 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal 25 Canada Square
Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameTimothy Conal Boyle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2014(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 09 June 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-50
Canary Wharf
London
E14 5LQ
Director NameJames Andrew Foulds
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressThe Old Dairy House
Love Lane, Shaw-Cum-Donnington
Newbury
Berkshire
RG14 2DY
Director NameMichael Marsh Ellis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2001)
RoleChief Executive Officer
Correspondence Address21 East 87th Street
Apt 4a New York
United States Of America
Ny 10128
Secretary NameMs Carolyn Lee Foulds
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Horseshoe End
Newbury
Berkshire
RG14 7XE
Director NameAnne Catriona Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1999)
RoleExecutive
Correspondence Address4391 Sw Washouga
Portland
Oregon
97201
Secretary NameMichael Marsh Ellis
NationalityAmerican
StatusResigned
Appointed09 July 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1999)
RoleExecutive
Correspondence Address21 East 87th Street
Apt 4a New York
United States Of America
Ny 10128
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1999(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 January 2010)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2004)
RoleCorporate Officer
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Director NameLeo Belanger
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2002)
RoleCorporate Officer
Correspondence Address20 Echo Bay Drive
Tonka Bay
Minnesota 55331
United States
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed03 September 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameJames Edward Ashton Iii
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1108 Pebblespring Drive
Berwyn
Pennsylvania 19312
United States
Director NameDavid Erol Westgate
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(12 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2007)
RoleCorporate Executive
Correspondence Address9 Spindlewood Gardens
Croydon
Surrey
CR0 5SE
Director NameRichard Hubert Gordon Gilbey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2009)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Lavender Gardens
London
SW11 1DN
Director NameTimothy James Ampstead
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2014)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameKaren Marie Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2010(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2013)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(19 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(19 years, 9 months after company formation)
Appointment Duration4 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSunguard Legal Level 39 Mail Drop 39-50 25 Canada
Canary Wharf
London
E14 5LQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLevel 39 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Sungard Eprocess Intelligence Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
18 December 2014Statement by directors (1 page)
18 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2014Solvency statement dated 01/12/14 (1 page)
18 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2014Statement by directors (1 page)
18 December 2014Solvency statement dated 01/12/14 (1 page)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
16 September 2014Accounts made up to 31 December 2013 (4 pages)
16 September 2014Accounts made up to 31 December 2013 (4 pages)
5 September 2014Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages)
5 September 2014Appointment of Timothy Conal Boyle as a director on 28 August 2014 (3 pages)
5 September 2014Appointment of Timothy Conal Boyle as a director on 28 August 2014 (3 pages)
5 September 2014Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages)
28 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
22 May 2014Appointment of Victoria Elizabeth Silbey as a director on 25 April 2014 (3 pages)
22 May 2014Appointment of Victoria Elizabeth Silbey as a director on 25 April 2014 (3 pages)
28 April 2014Termination of appointment of Timothy James Ampstead as a director on 25 April 2014 (1 page)
28 April 2014Termination of appointment of Timothy James Ampstead as a director on 25 April 2014 (1 page)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
19 December 2013Termination of appointment of Karen Marie Mullane as a director on 17 December 2013 (1 page)
19 December 2013Termination of appointment of Karen Marie Mullane as a director on 17 December 2013 (1 page)
17 September 2013Accounts made up to 31 December 2012 (4 pages)
17 September 2013Accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts made up to 31 December 2011 (4 pages)
27 September 2012Accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Karen Marie Mullane on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Karen Marie Mullane on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Karen Marie Mullane on 1 July 2012 (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts made up to 31 December 2010 (5 pages)
5 September 2011Accounts made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts made up to 31 December 2009 (5 pages)
1 October 2010Accounts made up to 31 December 2009 (5 pages)
12 August 2010Director's details changed for Timothy James Ampstead on 1 July 2010 (3 pages)
12 August 2010Director's details changed for Timothy James Ampstead on 1 July 2010 (3 pages)
12 August 2010Director's details changed for Timothy James Ampstead on 1 July 2010 (3 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages)
21 July 2010Registered office address changed from Level 29 25 Canada Square London E14 5LQ on 21 July 2010 (1 page)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2010Registered office address changed from Level 29 25 Canada Square London E14 5LQ on 21 July 2010 (1 page)
21 July 2010Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages)
11 March 2010Appointment of Karen Marie Mullane as a director (3 pages)
11 March 2010Appointment of Karen Marie Mullane as a director (3 pages)
9 February 2010Termination of appointment of Michael Ruane as a director (1 page)
9 February 2010Termination of appointment of Michael Ruane as a director (1 page)
9 October 2009Accounts made up to 31 December 2008 (5 pages)
9 October 2009Appointment of Timothy James Ampstead as a director (2 pages)
9 October 2009Accounts made up to 31 December 2008 (5 pages)
9 October 2009Appointment of Timothy James Ampstead as a director (2 pages)
29 September 2009Appointment terminated director richard gilbey (1 page)
29 September 2009Appointment terminated director richard gilbey (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 25 canada square london E14 5LQ (1 page)
16 June 2009Registered office changed on 16/06/2009 from 25 canada square london E14 5LQ (1 page)
1 November 2008Accounts made up to 31 December 2007 (7 pages)
1 November 2008Accounts made up to 31 December 2007 (7 pages)
17 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 33 saint mary axe london EC3A 8AA (1 page)
4 July 2006Registered office changed on 04/07/06 from: 33 saint mary axe london EC3A 8AA (1 page)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 July 2005Return made up to 01/07/05; full list of members (3 pages)
28 July 2005Return made up to 01/07/05; full list of members (3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
25 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
26 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Return made up to 25/07/03; full list of members (7 pages)
30 July 2003Return made up to 25/07/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
3 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Full accounts made up to 31 December 1999 (11 pages)
15 December 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 August 2000Return made up to 25/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 25/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Auditor's resignation (1 page)
9 June 2000Auditor's resignation (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
5 May 2000Return made up to 25/07/99; full list of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Return made up to 25/07/99; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 February 1999Return made up to 25/07/98; full list of members (5 pages)
25 February 1999Return made up to 25/07/98; full list of members (5 pages)
26 November 1998Full accounts made up to 31 December 1997 (11 pages)
26 November 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Return made up to 25/07/97; change of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Return made up to 25/07/97; change of members (6 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
(4 pages)
4 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
(4 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
30 November 1995 (11 pages)
30 November 1995Accounting reference date shortened from 31/12 to 01/01 (1 page)
30 November 1995 (11 pages)
30 November 1995Accounting reference date shortened from 31/12 to 01/01 (1 page)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)