Company NameImpact Plus Holdings
Company StatusDissolved
Company Number02974827
CategoryPrivate Unlimited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesBlendbrand Limited and Impact Plus Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameSteven S Goodman
NationalityBritish
StatusClosed
Appointed02 April 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address805 Woodleigh Avenue
Highland Park
Illinos 60035
United States
Director NameMr Ismael Fernandez De La Mata
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed31 December 2008(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2013)
RoleManagement Consultant
Country of ResidenceSpain
Correspondence AddressEdificio Iberia Mart I C/Pedro Teixeira 8, Pta. 8
Madrid 28020
Spain
Director NameMr Barry Don Honea
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2008(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2013)
RoleChief Financial Officer
Country of ResidenceTexas Usa
Correspondence Address14643 Dallas Parkway
Suite 800
Dallas
Texas 75254
United States
Director NameMr Philip Reed Parr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2009(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 13 August 2013)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address1530 Fifth Floor
16th Street
Denver
Colorado 80202
United States
Director NameMs Sachiko Tsutsui
Date of BirthMay 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1530 Fifth Floor
16th Street
Denver
Colorado 80202
United States
Director NameMr David Bailey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration14 years, 10 months (resigned 07 August 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVann House
Fleet Hill
Finchampstead
Berkshire
RG40 4RL
Director NameLindsey Ann Bailey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVann House
Fleet Hill
Finchampstead
Berkshire
RG40 4RL
Director NameKaren Felicity Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Lodge Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameAndrew James Miller
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 02 April 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Lodge Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameLindsey Ann Bailey
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVann House
Fleet Hill
Finchampstead
Berkshire
RG40 4RL
Director NameMichael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1998)
RoleManagement Consultant
Correspondence AddressPhoenix House Thackhams Lane
Hartley Wintney
Hook
Hampshire
RG27 8HP
Director NameMr Michael Gerard Robb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2002)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4 Duddingston Park
Portobello
Edinburgh
EH15 1JN
Scotland
Director NameMr Mark Richard John Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchill Road
Guildford
Surrey
GU1 2AX
Director NameMartin Jonathan Samphire
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 April 2007)
RoleManagement Consultant
Correspondence Address63 Rances Lane
Wokingham
Berkshire
RG40 2LG
Director NameMr Martin Jan Sarbicki
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NameAllan Garson Duguid
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2007)
RoleManagement Consultant
Correspondence Address17 The Crescent
Barnes
London
SW13 0NN
Director NameMr Richard Edmund Goodson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Langdon Park
Teddington
Middlesex
TW11 9PR
Director NameYoshihiro Miyoshi
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2007(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleChief Marketing Officer
Country of ResidenceJapan
Correspondence Address706 Hongo House
1-27-8 Hongo
Bunkyo-Ku
Tokyo 113-0033
Foreign
Director NameJames Anthony Schuchard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleManaging Vp M&A
Correspondence Address5205 Blackhawk Drive
Plano
Texas 75093
United States
Director NameDavid Michael Travis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
RolePresident & Chief Executive
Correspondence Address1 Porta Cervo
Dana Point
California 92629
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.6k at £1Hitachi Consulting Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (4 pages)
22 April 2013Application to strike the company off the register (4 pages)
11 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and cap redemptin reserve 26/10/2012
(2 pages)
11 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and cap redemptin reserve 26/10/2012
(2 pages)
23 January 2013Director's details changed for Mr Philip Reed Parr on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Philip Reed Parr on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Barry Don Honea on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Barry Don Honea on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Ismael Fernandez De La Mata on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Ismael Fernandez De La Mata on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Ms. Sachiko Tsutsui on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Ms. Sachiko Tsutsui on 22 January 2013 (2 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(7 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(7 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(7 pages)
15 May 2012 (1 page)
15 May 2012Re-registration of Memorandum and Articles (33 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 May 2012Certificate of re-registration from Limited to Unlimited (1 page)
15 May 2012Re-registration of Memorandum and Articles (33 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2012Re-registration from a private limited company to a private unlimited company (6 pages)
15 May 2012Re-registration from a private limited company to a private unlimited company (6 pages)
15 May 2012Re-registration assent (1 page)
15 May 2012Certificate of re-registration from Limited to Unlimited (1 page)
3 May 2012Appointment of Ms. Sachiko Tsutsui as a director (2 pages)
3 May 2012Appointment of Ms. Sachiko Tsutsui as a director on 1 April 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
17 April 2012Termination of appointment of Yoshihiro Miyoshi as a director on 31 March 2012 (1 page)
17 April 2012Termination of appointment of Yoshihiro Miyoshi as a director (1 page)
7 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
15 June 2010Full accounts made up to 31 October 2009 (11 pages)
15 June 2010Full accounts made up to 31 October 2009 (11 pages)
6 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Ismael Fernandez De La Mata on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Ismael Fernandez De La Mata on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Ismael Fernandez De La Mata on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Barry Don Honea on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Philip Reed Parr on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Yoshihiro Miyoshi on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Yoshihiro Miyoshi on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Philip Reed Parr on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Barry Don Honea on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Barry Don Honea on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Yoshihiro Miyoshi on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Philip Reed Parr on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Ismael Fernandez De La Mata on 31 December 2008 (1 page)
30 December 2009Director's details changed for Mr Ismael Fernandez De La Mata on 31 December 2008 (1 page)
24 December 2009Termination of appointment of David Bailey as a director (1 page)
24 December 2009Termination of appointment of David Bailey as a director (1 page)
23 December 2009Registered office address changed from Park House Station Road Teddington Middlesex TW11 9AD on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Park House Station Road Teddington Middlesex TW11 9AD on 23 December 2009 (1 page)
28 October 2009Appointment of Philip Reed Parr as a director (2 pages)
28 October 2009Appointment of Philip Reed Parr as a director (2 pages)
23 October 2009Termination of appointment of David Travis as a director (1 page)
23 October 2009Termination of appointment of David Travis as a director (1 page)
29 May 2009Full accounts made up to 31 October 2008 (11 pages)
29 May 2009Full accounts made up to 31 October 2008 (11 pages)
11 February 2009Director appointed mr ismael fernandez de la mata (2 pages)
11 February 2009Director appointed mr ismael fernandez de la mata (2 pages)
10 February 2009Director appointed mr barry don honea (2 pages)
10 February 2009Appointment Terminated Director james schuchard (1 page)
10 February 2009Appointment terminated director james schuchard (1 page)
10 February 2009Director appointed mr barry don honea (2 pages)
22 October 2008Director's change of particulars / david travis / 22/10/2008 (1 page)
22 October 2008Director'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 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
20 August 2008Full accounts made up to 31 October 2007 (12 pages)
20 August 2008Full accounts made up to 31 October 2007 (12 pages)
31 March 2008Auditor's resignation (1 page)
31 March 2008Auditor's resignation (1 page)
6 November 2007Return made up to 06/10/07; full list of members (4 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 06/10/07; full list of members (4 pages)
6 November 2007Location of register of members (1 page)
11 September 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
11 September 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
25 May 2007Location of register of members (non legible) (1 page)
25 May 2007Registered office changed on 25/05/07 from: park house station road teddington middlesex TW11 9AD (1 page)
25 May 2007Registered office changed on 25/05/07 from: park house station road teddington middlesex TW11 9AD (1 page)
25 May 2007Location of register of members (non legible) (1 page)
30 April 2007Registered office changed on 30/04/07 from: 100 new bridge street london EC4V 6JA (1 page)
30 April 2007Registered office changed on 30/04/07 from: 100 new bridge street london EC4V 6JA (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Ad 02/04/07--------- £ si 100@1=100 £ ic 10450/10550 (2 pages)
24 April 2007Ad 02/04/07--------- £ si 100@1=100 £ ic 10450/10550 (2 pages)
24 April 2007Ad 02/04/07--------- £ si 300@1=300 £ ic 9750/10050 (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Ad 02/04/07--------- £ si 300@1=300 £ ic 9750/10050 (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: park house station road teddington middlesex TW11 9AD (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Location of register of members (non legible) (1 page)
24 April 2007Registered office changed on 24/04/07 from: park house station road teddington middlesex TW11 9AD (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Ad 02/04/07--------- £ si 400@1=400 £ ic 10050/10450 (2 pages)
24 April 2007Ad 02/04/07--------- £ si 400@1=400 £ ic 10050/10450 (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Location of register of members (non legible) (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
12 December 2006Group of companies' accounts made up to 30 April 2006 (21 pages)
12 December 2006Group of companies' accounts made up to 30 April 2006 (21 pages)
5 December 2006Ad 01/12/06-01/12/06 £ si 10@1=10 £ ic 9740/9750 (1 page)
5 December 2006Ad 01/12/06-01/12/06 £ si 10@1=10 £ ic 9740/9750 (1 page)
23 October 2006Return made up to 06/10/06; full list of members (5 pages)
23 October 2006Return made up to 06/10/06; full list of members (5 pages)
26 September 2006Ad 15/09/06-15/09/06 £ si 10@1=10 £ ic 9730/9740 (1 page)
26 September 2006Ad 15/09/06-15/09/06 £ si 10@1=10 £ ic 9730/9740 (1 page)
14 July 2006Ad 29/06/06-29/06/06 £ si 20@1=20 £ ic 9710/9730 (1 page)
14 July 2006Ad 29/06/06-29/06/06 £ si 20@1=20 £ ic 9710/9730 (1 page)
12 July 2006Ad 05/05/06-05/05/06 £ si 10@1=10 £ ic 9700/9710 (1 page)
12 July 2006Ad 05/05/06-05/05/06 £ si 10@1=10 £ ic 9700/9710 (1 page)
16 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
18 October 2005Return made up to 06/10/05; full list of members (4 pages)
18 October 2005Return made up to 06/10/05; full list of members (4 pages)
7 September 2005Group of companies' accounts made up to 30 April 2005 (20 pages)
7 September 2005Group 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2005£ ic 10000/9650 18/04/05 £ sr 350@1=350 (1 page)
4 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
18 October 2004Return made up to 06/10/04; full list of members (10 pages)
18 October 2004Return made up to 06/10/04; full list of members (10 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
30 September 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
30 September 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
8 May 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
8 May 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
29 October 2003Return made up to 06/10/03; full list of members (10 pages)
29 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2003Memorandum and Articles of Association (4 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2003Memorandum and Articles of Association (4 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
17 December 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
10 October 2002Return made up to 06/10/02; full list of members (10 pages)
10 October 2002Return made up to 06/10/02; full list of members (10 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
14 November 2001Return made up to 06/10/01; full list of members (9 pages)
14 November 2001Return made up to 06/10/01; full list of members (9 pages)
7 September 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
7 September 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
16 November 2000Return made up to 06/10/00; full list of members (9 pages)
16 November 2000Return made up to 06/10/00; full list of members (9 pages)
25 July 2000Full group accounts made up to 30 April 2000 (19 pages)
25 July 2000Full group accounts made up to 30 April 2000 (19 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
11 October 1999Return made up to 06/10/99; full list of members (8 pages)
11 October 1999Return made up to 06/10/99; full list of members (8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
20 October 1998Return made up to 06/10/98; full list of members (8 pages)
20 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
12 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 November 1997Return made up to 06/10/97; full list of members (8 pages)
3 November 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1997Registered office changed on 08/10/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page)
8 October 1997Registered office changed on 08/10/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page)
17 October 1996Return made up to 06/10/96; no change of members (6 pages)
17 October 1996Return made up to 06/10/96; no change of members (6 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
15 November 1995Return made up to 06/10/95; full list of members (8 pages)
15 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 1995Ad 16/11/94--------- £ si 98@1=98 £ ic 9902/10000 (2 pages)
9 August 1995Ad 16/11/94--------- £ si 98@1=98 £ ic 9902/10000 (2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1995Ad 07/04/95--------- £ si [email protected]=9900 £ ic 2/9902 (2 pages)
19 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1995Ad 07/04/95--------- £ si [email protected]=9900 £ ic 2/9902 (2 pages)
19 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 July 1995Conso 07/04/95 (1 page)
19 July 1995£ nc 1000/100000 07/04/95 (1 page)
19 July 1995Conso 07/04/95 (1 page)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1995£ nc 1000/100000 07/04/95 (1 page)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
18 May 1995Accounting reference date notified as 30/04 (1 page)
18 May 1995Accounting reference date notified as 30/04 (1 page)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
19 April 1995Memorandum and Articles of Association (22 pages)
19 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(12 pages)
19 April 1995S-div 03/04/95 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 April 1995Memorandum and Articles of Association (11 pages)
19 April 1995Registered office changed on 19/04/95 from: 66 wigmore street london W1H 0HQ (1 page)
19 April 1995S-div 03/04/95 (1 page)
19 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(12 pages)
19 April 1995Registered office changed on 19/04/95 from: 66 wigmore street london W1H 0HQ (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)