Company NameEDF Energy (Projects) Limited
Company StatusDissolved
Company Number02964890
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)
Previous NamesDirectricity Limited and Seeboard Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameLisa Deverick
StatusClosed
Appointed04 August 2014(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 19 December 2017)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Michael Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameSheila Grace Tormey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleManager
Correspondence Address16 Kingston Lane
Shoreham By Sea
West Sussex
BN43 6YB
Secretary NameSheila Grace Tormey
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleManager
Correspondence Address16 Kingston Lane
Shoreham By Sea
West Sussex
BN43 6YB
Director NameMr Christopher John Baker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2001)
RoleSolicitor
Correspondence AddressFishers
Swanborough
Lewes
East Sussex
BN7 3PF
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed12 May 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameThomas James Ellis
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressNormanhurst
Rusper
Horsham
West Sussex
RH12 4RE
Director NameJohn Weight
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressField House
The Street
Thakeham
West Sussex
RH20 3EP
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed15 November 2002(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMrs Miriam Maes
Date of BirthMay 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
3-4 Bramham Gardens
London
SW5 0JQ
Director NameArthur Joseph Dalton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2007)
RoleBusiness Dev Manager
Correspondence Address5 Springfield Shaw
London Road
Balcombe
West Sussex
RH17 6JF
Director NameMr Paul Andrew Cuttill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2008)
RoleChief Operating Officer Networ
Correspondence Address19 Fallowfields Great
Woodcote Park
Loughton
Essex
IG10 4QP
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2010)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2012)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameVakisasai Bala Poubady Ramany
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

10k at £1Deletepicnic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,719,000
Current Liabilities£16,126,000

Accounts

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

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2017Solvency Statement dated 06/04/17 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2017Solvency Statement dated 06/04/17 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 1
(3 pages)
4 May 2017Statement of capital on 4 May 2017
  • GBP 1
(3 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Termination of appointment of Joe Souto as a director (1 page)
25 June 2012Termination of appointment of Joe Souto as a director (1 page)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
22 June 2012Appointment of David Tomblin as a director (2 pages)
22 June 2012Appointment of David Tomblin as a director (2 pages)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
19 June 2012Termination of appointment of Simone Rossi as a director (1 page)
19 June 2012Termination of appointment of Simone Rossi as a director (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Simone Rossi as a director (2 pages)
12 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 June 2010Termination of appointment of Laurent Ferrari as a director (1 page)
14 June 2010Termination of appointment of Laurent Ferrari as a director (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
23 March 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Full accounts made up to 31 December 2009 (14 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Director appointed thomas andreas kusterer (1 page)
15 April 2009Director appointed thomas andreas kusterer (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
30 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
30 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
28 October 2008Appointment terminated director paul cuttill (1 page)
28 October 2008Director appointed laurent ferrari (2 pages)
28 October 2008Director appointed laurent ferrari (2 pages)
28 October 2008Appointment terminated director paul cuttill (1 page)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Director appointed robert ian higson (3 pages)
1 September 2008Director appointed robert ian higson (3 pages)
15 July 2008Return made up to 15/05/08; full list of members (3 pages)
15 July 2008Return made up to 15/05/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (5 pages)
19 October 2006New director appointed (5 pages)
19 October 2006Director resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (3 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
30 June 2003Company name changed seeboard projects LIMITED\certificate issued on 30/06/03 (3 pages)
30 June 2003Company name changed seeboard projects LIMITED\certificate issued on 30/06/03 (3 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (4 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
14 January 2002Nc inc already adjusted 09/01/02 (1 page)
14 January 2002Ad 21/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 2002Ad 21/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 January 2002Nc inc already adjusted 09/01/02 (1 page)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
25 June 2001Company name changed directricity LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed directricity LIMITED\certificate issued on 25/06/01 (2 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
7 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
14 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 August 1999Return made up to 19/07/99; full list of members (9 pages)
17 August 1999Return made up to 19/07/99; full list of members (9 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/12/97
(1 page)
11 August 1997Return made up to 19/07/97; full list of members (5 pages)
11 August 1997Return made up to 19/07/97; full list of members (5 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 September 1995Return made up to 05/09/95; full list of members (12 pages)
15 September 1995Return made up to 05/09/95; full list of members (12 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Accounting reference date notified as 31/03 (1 page)
27 April 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 September 1994Incorporation (14 pages)
5 September 1994Incorporation (14 pages)