Hendon Central
London
NW4 3XP
Director Name | Mr Geoff Job |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 May 2021) |
Role | --------- |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Secretary Name | Mrs Ann Sianab Weekes |
---|---|
Status | Closed |
Appointed | 24 February 2014(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 May 2021) |
Role | Company Director |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Ms Alison Louis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2021) |
Role | Fleet Supervisor |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Ms Sarah Reeves |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2021) |
Role | Neighbourhood Facilitator - Youth Worker |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Mr Andrew Peter Perkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2021) |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Mr Kamal Pasha |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2021) |
Role | Senior Joint Commissioning Officer |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Tanwir Arshad |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Bank Official |
Correspondence Address | 101 Colchester Road Leyton London E10 6HD |
Director Name | Mr Victor Barnes |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Oakhurst Gardens Chingford London E4 6BQ |
Director Name | Julie Patricia Bissett |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | NHS Medical Records Manager |
Correspondence Address | 4 Colegrave Road Stratford London E15 1ED |
Secretary Name | Mr Victor Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Oakhurst Gardens Chingford London E4 6BQ |
Director Name | Stephen Philip Curle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Railway Manager |
Correspondence Address | 82 Chestnut Avenue South Walthamstow London E17 9EL |
Director Name | Edith Casbolt |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1996) |
Role | Administrative Assistant |
Correspondence Address | 74 Brooke Road Walthamstow London E17 9HH |
Director Name | Janet Ellen Beazley |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 May 1995) |
Role | Book Keeper |
Correspondence Address | 78 Larkshall Crescent Chingford London E4 6NS |
Director Name | Kathleen Janet Blackburn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 74 Woodland Road Chingford London E4 7EU |
Director Name | Patricia Bowler |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 13 Browning Road Leytonstone London E11 3AR |
Director Name | Jo Aida Clark |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1998) |
Role | Registered Manager |
Correspondence Address | 58 St Egberts Way Chingford London E4 6QH |
Director Name | Helen Louise Dewdney |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 120 Hampton Road Chingford London E4 8NR |
Secretary Name | Stephen Philip Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Railway Manager |
Correspondence Address | 82 Chestnut Avenue South Walthamstow London E17 9EL |
Secretary Name | Mary Pauline Betty Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2003) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 58 Gordon Road South Woodford London E18 1DR |
Director Name | Christine Ann Bennett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 1998) |
Role | Mid Day Assistant |
Correspondence Address | 35 Melbourne Road Leyton London E10 7HF |
Director Name | Jane Elizabeth Connor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2000) |
Role | Local Government Officer |
Correspondence Address | 18 Pretoria Avenue London E17 7DE |
Director Name | Audrey Dunnage |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2000) |
Role | Midday Assistant |
Correspondence Address | 17 Queenswood Avenue London E17 4EH |
Director Name | Margaret Roase Conroy |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2000) |
Role | Housewife |
Correspondence Address | 6 Brunel Road London E17 8SB |
Director Name | Duncan John Macfarlane Brooks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2003) |
Role | Barrister |
Correspondence Address | 25 Spratt Hall Road London E11 2RQ |
Secretary Name | Margaret Roase Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2001) |
Role | Housewife |
Correspondence Address | 6 Brunel Road London E17 8SB |
Director Name | John Chard |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 1 Rue Des Chaumes St Coutant 79120 |
Director Name | Sharon Allen |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2001) |
Role | Housewife |
Correspondence Address | 5 Lena Kennedy Close Chingford London E4 9XD |
Secretary Name | Diana Susan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2013) |
Role | Chief Officer |
Correspondence Address | Little Down 6 High Street Hunsdon Hertfordshire SG12 8NH |
Director Name | Maria Kathleen Eaton |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2007) |
Role | Charity Manager |
Correspondence Address | 50 Belgrave Road London E17 8QE |
Director Name | Mr Brian Leonard Cook |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Madinah Cooke |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 10 September 2007(13 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 August 2008) |
Role | Social Worker |
Correspondence Address | 17a Brooke Road Walthamstow London E17 9HH |
Director Name | Mr Clive Jerome Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(13 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 August 2008) |
Role | Head Of Information Systems |
Country of Residence | England |
Correspondence Address | 8 Boleyn Close Walthamstow E17 6QZ |
Director Name | Sonia Dormer |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wetherden Street Walthamstow London E17 8EJ |
Secretary Name | Mrs Emma Jane Thomas |
---|---|
Status | Resigned |
Appointed | 01 April 2013(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 2014) |
Role | Company Director |
Correspondence Address | 179 Wood Street London E17 3NU |
Website | www.ldx.org.uk/ |
---|
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £619,195 |
Net Worth | £252,551 |
Cash | £129,454 |
Current Liabilities | £88,326 |
Latest Accounts | 31 March 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
---|---|
13 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 January 2016 | Registered office address changed from 179 Wood Street London E17 3NU to 46 Vivian Avenue Hendon Central London NW4 3XP on 8 January 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Statement of affairs with form 4.19 (4 pages) |
31 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 December 2015 | Resolutions
|
14 May 2015 | Termination of appointment of Tanya Fowler as a director on 30 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Anne Manning as a director on 30 March 2015 (1 page) |
14 May 2015 | Annual return made up to 30 March 2015 no member list (5 pages) |
14 April 2015 | Satisfaction of charge 029636920002 in full (4 pages) |
14 April 2015 | Satisfaction of charge 029636920001 in full (4 pages) |
23 December 2014 | Registration of charge 029636920002, created on 11 December 2014 (17 pages) |
23 December 2014 | Registration of charge 029636920001, created on 11 December 2014
|
21 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
14 November 2014 | Appointment of Ms Sarah Reeves as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Kamal Pasha as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Ms Alison Louis as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Tanya Fowler as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Perkins as a director on 10 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Salim Sharif as a director on 29 July 2014 (1 page) |
7 November 2014 | Termination of appointment of Richard Charles Willets as a director on 31 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Kerrie Hobson as a director on 11 August 2014 (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Appointment of Mr Salim Sharif as a director on 29 July 2013 (2 pages) |
14 May 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
25 February 2014 | Appointment of Mrs Ann Sianab Weekes as a secretary on 24 February 2014 (2 pages) |
25 February 2014 | Termination of appointment of Emma Jane Thomas as a secretary on 24 February 2014 (1 page) |
10 December 2013 | Appointment of Mr Geoff Job as a director on 29 July 2013 (2 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
29 April 2013 | Appointment of Mrs Emma Jane Thomas as a secretary on 1 April 2013 (1 page) |
29 April 2013 | Appointment of Mrs Emma Jane Thomas as a secretary on 1 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Peter King as a director on 1 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Diana Susan Harrison as a secretary on 31 March 2013 (1 page) |
29 April 2013 | Termination of appointment of Peter King as a director on 1 April 2013 (1 page) |
12 April 2013 | Annual return made up to 30 March 2013 no member list (6 pages) |
12 April 2013 | Termination of appointment of Mark Hylton as a director on 1 October 2012 (1 page) |
12 April 2013 | Termination of appointment of Mark Hylton as a director on 1 October 2012 (1 page) |
26 March 2013 | Company name changed waltham forest mencap.\certificate issued on 26/03/13
|
12 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
7 November 2012 | Auditor's resignation (1 page) |
18 April 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
18 April 2012 | Registered office address changed from Mencap Centre 1a Matlock Road Leyton London E10 6BN on 18 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Ann Sianab Weekes as a director on 27 March 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
15 April 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
8 April 2011 | Appointment of Mr Peter King as a director (2 pages) |
8 April 2011 | Appointment of Mrs Ann Sianab Weekes as a director (2 pages) |
26 January 2011 | Termination of appointment of Aswin Wilson as a director (1 page) |
26 January 2011 | Appointment of Mr Mark Hylton as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
13 August 2010 | Appointment of Mr Gavin Happe as a director (2 pages) |
9 August 2010 | Termination of appointment of Sonia Dormer as a director (1 page) |
9 August 2010 | Termination of appointment of Archibald King as a director (1 page) |
9 August 2010 | Termination of appointment of Mark Hylton as a director (1 page) |
9 August 2010 | Termination of appointment of Robert Hendy as a director (1 page) |
30 April 2010 | Director's details changed for Kerrie Hobson on 19 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Robert James Hendy on 19 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sonia Dormer on 19 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Richard Charles Willets on 19 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Archibald Edward King on 19 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Aswin Wilson on 19 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Anne Manning on 19 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 March 2010 no member list (6 pages) |
30 April 2010 | Appointment of Mr Mark Hylton as a director (2 pages) |
28 April 2010 | Termination of appointment of David Williams as a director (1 page) |
28 April 2010 | Termination of appointment of Benjamin Neville as a director (1 page) |
20 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 April 2009 | Annual return made up to 30/03/09 (5 pages) |
23 March 2009 | Director appointed david gruffydd williams (2 pages) |
23 March 2009 | Appointment terminated director john chard (1 page) |
23 March 2009 | Director appointed benjamin michael neville (2 pages) |
23 March 2009 | Director appointed archibald edward king (2 pages) |
23 March 2009 | Director appointed aswin wilson (2 pages) |
12 March 2009 | Appointment terminated director kevin mansell (1 page) |
12 March 2009 | Appointment terminated director william meredith (1 page) |
12 March 2009 | Appointment terminated director clive brown (1 page) |
12 March 2009 | Appointment terminated director madinah cooke (1 page) |
12 March 2009 | Appointment terminated director brian cook (1 page) |
12 March 2009 | Appointment terminated director fiona flaherty (1 page) |
12 March 2009 | Appointment terminated director ann weekes (1 page) |
12 March 2009 | Appointment terminated director anthony graham (1 page) |
9 March 2009 | Director appointed richard charles willets (2 pages) |
9 March 2009 | Director appointed sonia dormer (2 pages) |
9 March 2009 | Director appointed kerrie hobson (2 pages) |
9 March 2009 | Director appointed robert james hendy (2 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
14 April 2008 | Director's change of particulars / john chard / 12/03/2008 (1 page) |
14 April 2008 | Annual return made up to 31/03/08 (5 pages) |
27 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (2 pages) |
13 November 2007 | Director resigned (1 page) |
16 April 2007 | Annual return made up to 31/03/07 (7 pages) |
28 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
8 May 2006 | Annual return made up to 31/03/06 (7 pages) |
6 March 2006 | Company name changed waltham forest society for menta lly handicapped children and adu lts\certificate issued on 06/03/06 (2 pages) |
9 September 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
26 April 2005 | Annual return made up to 31/03/05
|
29 June 2004 | Full accounts made up to 31 March 2004 (20 pages) |
1 April 2004 | Annual return made up to 31/03/04
|
4 March 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
20 October 2003 | Memorandum and Articles of Association (25 pages) |
27 August 2003 | Secretary's particulars changed (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (2 pages) |
25 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Resolutions
|
10 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 31/03/03
|
2 March 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 January 2003 | New secretary appointed (2 pages) |
20 May 2002 | Annual return made up to 31/03/02
|
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 November 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
1 May 2001 | Annual return made up to 31/03/01
|
6 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
18 April 2000 | Annual return made up to 31/03/00
|
16 April 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 31/03/99
|
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Annual return made up to 31/08/98 (9 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
27 April 1998 | Secretary resigned;director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
4 September 1997 | Annual return made up to 31/08/97
|
18 June 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 November 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Annual return made up to 31/08/96
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
15 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 August 1995 | Annual return made up to 31/08/95
|
26 June 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
31 August 1994 | Incorporation (28 pages) |