Company NameCowslip Estates
Company StatusDissolved
Company Number02973996
CategoryPrivate Unlimited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamePlazagem Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(3 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 17 May 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 17 May 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 17 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 17 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 17 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed01 October 2008(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Guildford Grove
London
SE10 8JT
Director NameJyoti Tailor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1994(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2004)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2001)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(12 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 13 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NamePeter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed13 October 2000(6 years after company formation)
Appointment Duration2 years (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (4 pages)
14 January 2011Application to strike the company off the register (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
19 January 2010Amending 288A surname (2 pages)
19 January 2010Amending 288A surname (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • USD 2
(7 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • USD 2
(7 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • USD 2
(7 pages)
29 September 2009Director appointed jyoti tailor (2 pages)
29 September 2009Director appointed jyoti tailor (2 pages)
28 September 2009Accounts made up to 31 December 2008 (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 January 2009Appointment Terminated Director mary kenny (1 page)
7 January 2009Appointment terminated director mary kenny (1 page)
24 December 2008Return made up to 01/10/08; full list of members (5 pages)
24 December 2008Return made up to 01/10/08; full list of members (5 pages)
21 December 2008Resolution to alter cpital for UNLIMITED cmpany -to reduce sterling to £2, and then cancel 2 x £1 shares. To increase usd to $3000102, and then to issue 2 x $1 shares . adopt mem and arts (34 pages)
21 December 2008Resolution to alter cpital for UNLIMITED cmpany -to reduce sterling to £2, and then cancel 2 x £1 shares. To increase usd to $3000102, and then to issue 2 x $1 shares . adopt mem and arts (34 pages)
28 October 2008Secretary appointed sarah maher (1 page)
28 October 2008Secretary appointed sarah maher (1 page)
24 September 2008Appointment Terminated Secretary george bayer (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 June 2008Accounts made up to 31 December 2007 (5 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
9 November 2007Return made up to 06/10/07; full list of members (3 pages)
9 November 2007Return made up to 06/10/07; full list of members (3 pages)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
16 January 2007Return made up to 06/10/06; full list of members (9 pages)
16 January 2007Return made up to 06/10/06; full list of members (9 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
30 October 2006Accounts made up to 31 December 2005 (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
7 April 2006Memorandum and Articles of Association (6 pages)
7 April 2006Memorandum and Articles of Association (26 pages)
7 April 2006Declaration of assistance for shares acquisition (11 pages)
7 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 April 2006Memorandum and Articles of Association (6 pages)
7 April 2006Declaration of assistance for shares acquisition (11 pages)
7 April 2006Memorandum and Articles of Association (26 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
21 October 2005Return made up to 06/10/05; full list of members (3 pages)
21 October 2005Return made up to 06/10/05; full list of members (3 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (9 pages)
5 April 2004Full accounts made up to 31 December 2003 (9 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
18 November 2003Return made up to 06/10/03; full list of members (7 pages)
18 November 2003Return made up to 06/10/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
31 October 2002Return made up to 06/10/02; full list of members (7 pages)
31 October 2002Return made up to 06/10/02; full list of members (7 pages)
23 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2002Location of register of members (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2001Return made up to 06/10/01; full list of members (7 pages)
23 October 2001Return made up to 06/10/01; full list of members (7 pages)
16 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2001Members' assent for rereg from LTD to UNLTD (1 page)
21 September 2001Declaration of assent for reregistration to UNLTD (3 pages)
21 September 2001Members' assent for rereg from LTD to UNLTD (1 page)
21 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
21 September 2001Application for reregistration from LTD to UNLTD (2 pages)
21 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
21 September 2001Re-registration of Memorandum and Articles (28 pages)
21 September 2001Re-registration of Memorandum and Articles (28 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Declaration of assent for reregistration to UNLTD (3 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Application for reregistration from LTD to UNLTD (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
20 October 2000Return made up to 06/10/00; no change of members (6 pages)
20 October 2000Return made up to 06/10/00; no change of members (6 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
17 March 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
21 October 1999Return made up to 06/10/99; full list of members (6 pages)
21 October 1999Return made up to 06/10/99; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
30 October 1997Return made up to 06/10/97; no change of members (6 pages)
30 October 1997Return made up to 06/10/97; no change of members (6 pages)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1996Return made up to 06/10/96; change of members (7 pages)
22 October 1996Return made up to 06/10/96; change of members (7 pages)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed (2 pages)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996Ad 24/06/96--------- £ si 6999998@1=6999998 £ ic 2/7000000 (2 pages)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1996Ad 24/06/96--------- £ si 6999998@1=6999998 £ ic 2/7000000 (2 pages)
26 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996£ nc 1000/20000000 24/06/96 (1 page)
26 July 1996£ nc 1000/20000000 24/06/96 (1 page)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Auditor's resignation (2 pages)
11 July 1996Auditor's resignation (2 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london TN3 0PQ (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london TN3 0PQ (1 page)
24 October 1995Return made up to 06/10/95; full list of members (16 pages)
24 October 1995Return made up to 06/10/95; full list of members (8 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (2 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (2 pages)
6 October 1994Incorporation (9 pages)
6 October 1994Incorporation (9 pages)