Highland Park
Illinos 60035
United States
Director Name | Mr Ismael Fernandez De La Mata |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 December 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2013) |
Role | Management Consultant |
Country of Residence | Spain |
Correspondence Address | Edificio Iberia Mart I C/Pedro Teixeira 8, Pta. 8 Madrid 28020 Spain |
Director Name | Mr Barry Don Honea |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Texas Usa |
Correspondence Address | 14643 Dallas Parkway Suite 800 Dallas Texas 75254 United States |
Director Name | Mr Philip Reed Parr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 August 2013) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 1530 Fifth Floor 16th Street Denver Colorado 80202 United States |
Director Name | Ms Sachiko Tsutsui |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 April 2012(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1530 Fifth Floor 16th Street Denver Colorado 80202 United States |
Director Name | Mr David Bailey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 August 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vann House Fleet Hill Finchampstead Berkshire RG40 4RL |
Director Name | Lindsey Ann Bailey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Vann House Fleet Hill Finchampstead Berkshire RG40 4RL |
Director Name | Karen Felicity Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Lodge Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Andrew James Miller |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 April 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Lodge Sandown Avenue Esher Surrey KT10 9NT |
Secretary Name | Lindsey Ann Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Vann House Fleet Hill Finchampstead Berkshire RG40 4RL |
Director Name | Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1998) |
Role | Management Consultant |
Correspondence Address | Phoenix House Thackhams Lane Hartley Wintney Hook Hampshire RG27 8HP |
Director Name | Mr Michael Gerard Robb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2002) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Duddingston Park Portobello Edinburgh EH15 1JN Scotland |
Director Name | Mr Mark Richard John Wyllie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchill Road Guildford Surrey GU1 2AX |
Director Name | Martin Jonathan Samphire |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2007) |
Role | Management Consultant |
Correspondence Address | 63 Rances Lane Wokingham Berkshire RG40 2LG |
Director Name | Mr Martin Jan Sarbicki |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road London W5 5NY |
Director Name | Allan Garson Duguid |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2007) |
Role | Management Consultant |
Correspondence Address | 17 The Crescent Barnes London SW13 0NN |
Director Name | Mr Richard Edmund Goodson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Langdon Park Teddington Middlesex TW11 9PR |
Director Name | Yoshihiro Miyoshi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 April 2007(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Chief Marketing Officer |
Country of Residence | Japan |
Correspondence Address | 706 Hongo House 1-27-8 Hongo Bunkyo-Ku Tokyo 113-0033 Foreign |
Director Name | James Anthony Schuchard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Managing Vp M&A |
Correspondence Address | 5205 Blackhawk Drive Plano Texas 75093 United States |
Director Name | David Michael Travis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2009) |
Role | President & Chief Executive |
Correspondence Address | 1 Porta Cervo Dana Point California 92629 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10.6k at £1 | Hitachi Consulting Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2013 | Application to strike the company off the register (4 pages) |
22 April 2013 | Application to strike the company off the register (4 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
23 January 2013 | Director's details changed for Mr Philip Reed Parr on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Philip Reed Parr on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Barry Don Honea on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Barry Don Honea on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Ismael Fernandez De La Mata on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Ismael Fernandez De La Mata on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Ms. Sachiko Tsutsui on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Ms. Sachiko Tsutsui on 22 January 2013 (2 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-04-11
|
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-04-11
|
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-04-11
|
15 May 2012 | (1 page) |
15 May 2012 | Re-registration of Memorandum and Articles (33 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 May 2012 | Re-registration of Memorandum and Articles (33 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Re-registration from a private limited company to a private unlimited company (6 pages) |
15 May 2012 | Re-registration from a private limited company to a private unlimited company (6 pages) |
15 May 2012 | Re-registration assent (1 page) |
15 May 2012 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 May 2012 | Appointment of Ms. Sachiko Tsutsui as a director (2 pages) |
3 May 2012 | Appointment of Ms. Sachiko Tsutsui as a director on 1 April 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
17 April 2012 | Termination of appointment of Yoshihiro Miyoshi as a director on 31 March 2012 (1 page) |
17 April 2012 | Termination of appointment of Yoshihiro Miyoshi as a director (1 page) |
7 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Full accounts made up to 31 October 2009 (11 pages) |
15 June 2010 | Full accounts made up to 31 October 2009 (11 pages) |
6 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Ismael Fernandez De La Mata on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ismael Fernandez De La Mata on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ismael Fernandez De La Mata on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Barry Don Honea on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Reed Parr on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Yoshihiro Miyoshi on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Yoshihiro Miyoshi on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Reed Parr on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Barry Don Honea on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Barry Don Honea on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Yoshihiro Miyoshi on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Reed Parr on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Ismael Fernandez De La Mata on 31 December 2008 (1 page) |
30 December 2009 | Director's details changed for Mr Ismael Fernandez De La Mata on 31 December 2008 (1 page) |
24 December 2009 | Termination of appointment of David Bailey as a director (1 page) |
24 December 2009 | Termination of appointment of David Bailey as a director (1 page) |
23 December 2009 | Registered office address changed from Park House Station Road Teddington Middlesex TW11 9AD on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Park House Station Road Teddington Middlesex TW11 9AD on 23 December 2009 (1 page) |
28 October 2009 | Appointment of Philip Reed Parr as a director (2 pages) |
28 October 2009 | Appointment of Philip Reed Parr as a director (2 pages) |
23 October 2009 | Termination of appointment of David Travis as a director (1 page) |
23 October 2009 | Termination of appointment of David Travis as a director (1 page) |
29 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
11 February 2009 | Director appointed mr ismael fernandez de la mata (2 pages) |
11 February 2009 | Director appointed mr ismael fernandez de la mata (2 pages) |
10 February 2009 | Director appointed mr barry don honea (2 pages) |
10 February 2009 | Appointment Terminated Director james schuchard (1 page) |
10 February 2009 | Appointment terminated director james schuchard (1 page) |
10 February 2009 | Director appointed mr barry don honea (2 pages) |
22 October 2008 | Director's change of particulars / david travis / 22/10/2008 (1 page) |
22 October 2008 | Director's Change of Particulars / david travis / 22/10/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 1; Street was: 3429 hanover street, now: porta cervo; Post Town was: dallas, now: dana point; Region was: texas 75225, now: california 92629; Occupation was: president & chief executive of, now: president & chief exec (1 page) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
6 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
6 November 2007 | Location of register of members (1 page) |
11 September 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
11 September 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
25 May 2007 | Location of register of members (non legible) (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: park house station road teddington middlesex TW11 9AD (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: park house station road teddington middlesex TW11 9AD (1 page) |
25 May 2007 | Location of register of members (non legible) (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 100 new bridge street london EC4V 6JA (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 100 new bridge street london EC4V 6JA (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 100@1=100 £ ic 10450/10550 (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 100@1=100 £ ic 10450/10550 (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 300@1=300 £ ic 9750/10050 (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 300@1=300 £ ic 9750/10050 (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: park house station road teddington middlesex TW11 9AD (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Location of register of members (non legible) (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: park house station road teddington middlesex TW11 9AD (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 400@1=400 £ ic 10050/10450 (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 400@1=400 £ ic 10050/10450 (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Location of register of members (non legible) (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
12 December 2006 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
5 December 2006 | Ad 01/12/06-01/12/06 £ si 10@1=10 £ ic 9740/9750 (1 page) |
5 December 2006 | Ad 01/12/06-01/12/06 £ si 10@1=10 £ ic 9740/9750 (1 page) |
23 October 2006 | Return made up to 06/10/06; full list of members (5 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (5 pages) |
26 September 2006 | Ad 15/09/06-15/09/06 £ si 10@1=10 £ ic 9730/9740 (1 page) |
26 September 2006 | Ad 15/09/06-15/09/06 £ si 10@1=10 £ ic 9730/9740 (1 page) |
14 July 2006 | Ad 29/06/06-29/06/06 £ si 20@1=20 £ ic 9710/9730 (1 page) |
14 July 2006 | Ad 29/06/06-29/06/06 £ si 20@1=20 £ ic 9710/9730 (1 page) |
12 July 2006 | Ad 05/05/06-05/05/06 £ si 10@1=10 £ ic 9700/9710 (1 page) |
12 July 2006 | Ad 05/05/06-05/05/06 £ si 10@1=10 £ ic 9700/9710 (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members (4 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (4 pages) |
7 September 2005 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
7 September 2005 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
4 May 2005 | £ ic 10000/9650 18/04/05 £ sr 350@1=350 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | £ ic 10000/9650 18/04/05 £ sr 350@1=350 (1 page) |
4 May 2005 | Resolutions
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
30 September 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
30 September 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
8 May 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
8 May 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
29 October 2003 | Return made up to 06/10/03; full list of members (10 pages) |
29 October 2003 | Return made up to 06/10/03; full list of members
|
18 May 2003 | Memorandum and Articles of Association (4 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Memorandum and Articles of Association (4 pages) |
18 May 2003 | Resolutions
|
17 December 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
17 December 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (10 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (10 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
14 November 2001 | Return made up to 06/10/01; full list of members (9 pages) |
14 November 2001 | Return made up to 06/10/01; full list of members (9 pages) |
7 September 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
7 September 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
16 November 2000 | Return made up to 06/10/00; full list of members (9 pages) |
16 November 2000 | Return made up to 06/10/00; full list of members (9 pages) |
25 July 2000 | Full group accounts made up to 30 April 2000 (19 pages) |
25 July 2000 | Full group accounts made up to 30 April 2000 (19 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
20 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
20 October 1998 | Return made up to 06/10/98; full list of members
|
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 November 1997 | Return made up to 06/10/97; full list of members (8 pages) |
3 November 1997 | Return made up to 06/10/97; full list of members
|
8 October 1997 | Registered office changed on 08/10/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page) |
17 October 1996 | Return made up to 06/10/96; no change of members (6 pages) |
17 October 1996 | Return made up to 06/10/96; no change of members (6 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
15 November 1995 | Return made up to 06/10/95; full list of members (8 pages) |
15 November 1995 | Return made up to 06/10/95; full list of members
|
9 August 1995 | Ad 16/11/94--------- £ si 98@1=98 £ ic 9902/10000 (2 pages) |
9 August 1995 | Ad 16/11/94--------- £ si 98@1=98 £ ic 9902/10000 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Ad 07/04/95--------- £ si [email protected]=9900 £ ic 2/9902 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Ad 07/04/95--------- £ si [email protected]=9900 £ ic 2/9902 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Conso 07/04/95 (1 page) |
19 July 1995 | £ nc 1000/100000 07/04/95 (1 page) |
19 July 1995 | Conso 07/04/95 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | £ nc 1000/100000 07/04/95 (1 page) |
19 July 1995 | Resolutions
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
19 April 1995 | Memorandum and Articles of Association (22 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | S-div 03/04/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Memorandum and Articles of Association (11 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 66 wigmore street london W1H 0HQ (1 page) |
19 April 1995 | S-div 03/04/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Registered office changed on 19/04/95 from: 66 wigmore street london W1H 0HQ (1 page) |
19 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |