Victoria
London
SW1X 7EN
Secretary Name | Lisa Deverick |
---|---|
Status | Closed |
Appointed | 04 August 2014(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 December 2017) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Michael Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Sheila Grace Tormey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Kingston Lane Shoreham By Sea West Sussex BN43 6YB |
Secretary Name | Sheila Grace Tormey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Kingston Lane Shoreham By Sea West Sussex BN43 6YB |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2001) |
Role | Solicitor |
Correspondence Address | Fishers Swanborough Lewes East Sussex BN7 3PF |
Secretary Name | Mr Michael Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Thomas James Ellis |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Normanhurst Rusper Horsham West Sussex RH12 4RE |
Director Name | John Weight |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Field House The Street Thakeham West Sussex RH20 3EP |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolt Coppice Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EW |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mrs Miriam Maes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 3-4 Bramham Gardens London SW5 0JQ |
Director Name | Arthur Joseph Dalton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2007) |
Role | Business Dev Manager |
Correspondence Address | 5 Springfield Shaw London Road Balcombe West Sussex RH17 6JF |
Director Name | Mr Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2008) |
Role | Chief Operating Officer Networ |
Correspondence Address | 19 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Mr Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Laurent Ferrari |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2010) |
Role | Chief Operating Officer Networks |
Correspondence Address | 25 Bowerdean Street Fulham London SW6 3TN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2012) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Vakisasai Bala Poubady Ramany |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
10k at £1 | Deletepicnic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,719,000 |
Current Liabilities | £16,126,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Solvency Statement dated 06/04/17 (1 page) |
4 May 2017 | Statement by Directors (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Solvency Statement dated 06/04/17 (1 page) |
4 May 2017 | Statement by Directors (1 page) |
4 May 2017 | Statement of capital on 4 May 2017
|
4 May 2017 | Statement of capital on 4 May 2017
|
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 March 2016 | Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page) |
24 March 2016 | Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Termination of appointment of Joe Souto as a director (1 page) |
25 June 2012 | Termination of appointment of Joe Souto as a director (1 page) |
22 June 2012 | Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages) |
22 June 2012 | Appointment of David Tomblin as a director (2 pages) |
22 June 2012 | Appointment of David Tomblin as a director (2 pages) |
22 June 2012 | Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages) |
19 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
19 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
12 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
14 June 2010 | Termination of appointment of Laurent Ferrari as a director (1 page) |
14 June 2010 | Termination of appointment of Laurent Ferrari as a director (1 page) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
23 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment terminated director robert higson (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment terminated director robert higson (1 page) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
30 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
28 October 2008 | Appointment terminated director paul cuttill (1 page) |
28 October 2008 | Director appointed laurent ferrari (2 pages) |
28 October 2008 | Director appointed laurent ferrari (2 pages) |
28 October 2008 | Appointment terminated director paul cuttill (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Director appointed robert ian higson (3 pages) |
1 September 2008 | Director appointed robert ian higson (3 pages) |
15 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (5 pages) |
19 October 2006 | New director appointed (5 pages) |
19 October 2006 | Director resigned (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (3 pages) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
30 June 2003 | Company name changed seeboard projects LIMITED\certificate issued on 30/06/03 (3 pages) |
30 June 2003 | Company name changed seeboard projects LIMITED\certificate issued on 30/06/03 (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | New director appointed (4 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 January 2002 | Nc inc already adjusted 09/01/02 (1 page) |
14 January 2002 | Ad 21/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 2002 | Ad 21/12/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Nc inc already adjusted 09/01/02 (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 June 2001 | Company name changed directricity LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed directricity LIMITED\certificate issued on 25/06/01 (2 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2000 | Return made up to 19/07/00; full list of members
|
7 August 2000 | Return made up to 19/07/00; full list of members
|
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 August 1999 | Return made up to 19/07/99; full list of members (9 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (9 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
11 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
26 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 August 1996 | Return made up to 19/07/96; full list of members (5 pages) |
18 August 1996 | Return made up to 19/07/96; full list of members (5 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 September 1995 | Return made up to 05/09/95; full list of members (12 pages) |
15 September 1995 | Return made up to 05/09/95; full list of members (12 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
27 April 1995 | Accounting reference date notified as 31/03 (1 page) |
27 April 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 September 1994 | Incorporation (14 pages) |
5 September 1994 | Incorporation (14 pages) |