London
EC3M 1HD
Secretary Name | Mr Steven David Cloutman |
---|---|
Status | Closed |
Appointed | 29 September 2017(23 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 August 2023) |
Role | Company Director |
Correspondence Address | 30 Eastcheap London EC3M 1HD |
Director Name | Olivier Adler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Computer Software Consultant |
Correspondence Address | The Little House Elsynge Road London SW18 2HP |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Pascal Stopnicki |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 131 Avenue Simon Bolivar Paris 74019 |
Director Name | Mr Pascal Stopnicki |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 September 2017) |
Role | Software Consultant |
Country of Residence | France |
Correspondence Address | 24 Lime Street London EC3M 7HS |
Secretary Name | Oliver Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 22 Shepherd Park Newton 02168 Ma United States |
Secretary Name | Marc Accos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 24 Lime Street London EC3M 7HS |
Director Name | Mr Marc Accos |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2008(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Lime Street London EC3M 7HS |
Director Name | Mr Edoardo Bounous |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2017(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 30 Eastcheap London EC3M 1HD |
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 6th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Website | effisoft.com |
---|
Registered Address | 30 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
10k at £1 | Effisoft Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,511 |
Cash | £569,442 |
Current Liabilities | £291,518 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 November 2017 | Delivered on: 21 November 2017 Persons entitled: Obsidian Agency Services, Inc. as Collateral Agent Classification: A registered charge Outstanding |
---|---|
10 November 2017 | Delivered on: 21 November 2017 Persons entitled: Obsidian Agency Services, Inc. as Collateral Agent Classification: A registered charge Outstanding |
28 November 1995 | Delivered on: 15 December 1995 Persons entitled: The Wardens and Commonalty of the Misery of Fishmongers of the City of London Classification: Secured rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The credit balances and the company's interest in account no. 25668854 at national westminster bank PLC. Outstanding |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2023 | Application to strike the company off the register (1 page) |
20 February 2023 | Statement of capital on 20 February 2023
|
20 February 2023 | Statement by Directors (1 page) |
20 February 2023 | Solvency Statement dated 16/02/23 (1 page) |
20 February 2023 | Resolutions
|
17 November 2022 | Satisfaction of charge 029698420002 in full (1 page) |
17 November 2022 | Satisfaction of charge 029698420003 in full (1 page) |
3 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
3 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 December 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 March 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
22 February 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
3 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
15 October 2019 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to 30 Eastcheap London EC3M 1HD (1 page) |
15 October 2019 | Termination of appointment of Edoardo Bounous as a director on 2 September 2019 (1 page) |
28 November 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
19 December 2017 | Resolutions
|
21 November 2017 | Registration of charge 029698420002, created on 10 November 2017 (91 pages) |
21 November 2017 | Registration of charge 029698420002, created on 10 November 2017 (91 pages) |
21 November 2017 | Registration of charge 029698420003, created on 10 November 2017 (59 pages) |
21 November 2017 | Registration of charge 029698420003, created on 10 November 2017 (59 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
17 October 2017 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 30 Eastcheap London EC3M 1HD on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 30 Eastcheap London EC3M 1HD on 17 October 2017 (1 page) |
16 October 2017 | Cessation of Julion Victor as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Notification of Ventiv Technology Group International Ltd as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Cessation of Marc Accos as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Cessation of Pascal Stopnicki as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Cessation of Julion Victor as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Cessation of Pascal Stopnicki as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Notification of Ventiv Technology Group International Ltd as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Cessation of Marc Accos as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
12 October 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
12 October 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
12 October 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
11 October 2017 | Appointment of Mr Edoardo Bounous as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Steven David Cloutman as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Marc Accos as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Marc Accos as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Steven David Cloutman as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Pascal Stopnicki as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Steven David Cloutman as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Marc Accos as a director on 29 September 2017 (1 page) |
11 October 2017 | Secretary's details changed for Mr Steven David Cloutman on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Steven David Cloutman as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Pascal Stopnicki as a director on 29 September 2017 (1 page) |
11 October 2017 | Secretary's details changed for Mr Steven David Cloutman on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Marc Accos as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Edoardo Bounous as a director on 29 September 2017 (2 pages) |
29 September 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2017 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Julion Victor as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Marc Accos as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Marc Accos as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Julion Victor as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Pascal Stopnicki as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Pascal Stopnicki as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Secretary's details changed for Marc Accos on 14 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 17 October 2016 (1 page) |
17 October 2016 | Director's details changed for Marc Accos on 14 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 17 October 2016 (1 page) |
17 October 2016 | Director's details changed for Marc Accos on 14 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Pascal Stopnicki on 14 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Pascal Stopnicki on 14 October 2016 (2 pages) |
17 October 2016 | Secretary's details changed for Marc Accos on 14 October 2016 (1 page) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page) |
13 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 November 2010 (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Director appointed marc accos (1 page) |
26 March 2008 | Director appointed marc accos (1 page) |
27 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
16 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 20/09/01; full list of members (5 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 8 wimpole street london W1G 0AE (1 page) |
8 November 2001 | Return made up to 20/09/01; full list of members (5 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 8 wimpole street london W1G 0AE (1 page) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 December 1999 | Return made up to 20/09/99; full list of members (5 pages) |
7 December 1999 | Return made up to 20/09/99; full list of members (5 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Return made up to 20/09/98; full list of members (5 pages) |
3 November 1998 | Return made up to 20/09/98; full list of members (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
13 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
13 October 1997 | Director's particulars changed (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 8 wimpole street london W1M 7AB (1 page) |
19 March 1997 | Return made up to 20/09/96; full list of members (5 pages) |
19 March 1997 | Return made up to 20/09/96; full list of members (5 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 8 wimpole street london W1M 7AB (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 259-269 old marylebone road london NW1 5RA (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 259-269 old marylebone road london NW1 5RA (1 page) |
9 February 1996 | Director resigned;new director appointed (3 pages) |
9 February 1996 | Director resigned;new director appointed (3 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |