Company NameBonny Project Management Company Limited
Company StatusDissolved
Company Number02981646
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameLightgadget Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jean Daniel
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed11 November 2005(11 years after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2013)
RoleLead Cost Controller
Country of ResidenceFrance
Correspondence Address24 Rue Albert Joly
Versailles
78000
Director NameMr Stephen John Woodington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2013)
RoleManager Proj Man
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Kitwalls Lane
Milford On Sea
Lymington
Hampshire
SO41 0RJ
Director NameMr Peter Edwards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence Address138 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NameMr Thomas Edward Giles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1994(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 1995)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2339 Quenby Road
Houston
Texas 77005
United States
Secretary NameDonald Ray McGraw
NationalityAmerican
StatusResigned
Appointed02 November 1994(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 1995)
RoleCompany Director
Correspondence Address16322 Brook Forest Drive
Houston
Texas 77059
United States
Secretary NameMr Thomas Edward Giles
NationalityAmerican
StatusResigned
Appointed18 January 1995(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1996)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2339 Quenby Road
Houston
Texas 77005
United States
Secretary NameMr Syed Muhammad Saleh Nasser
NationalityBritish
StatusResigned
Appointed25 April 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 1999)
RoleLegal Adviser
Country of ResidenceGBR
Correspondence AddressRuxanas
Nicol Road, Chalfont St Peter
Gerrards Cross
SL9 9LS
Director NameSwadesh Paul Ahuja
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 August 1997)
RoleOperations Manager
Correspondence AddressFlat 5 27 Hyde Park Gardens
London
W2 2LZ
Director NameToshio Mizuno
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 August 1997)
RoleProject Control Manager
Correspondence Address6 Woodstock Road
Golders Green
London
NW11 8ER
Director NameAntonio Ierna
Date of BirthApril 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed19 December 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1999)
RoleManager Of Proposals
Correspondence Address89-94 Hallam Street
London
Director NamePatrick Lerond
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleReimbursable Nanager
Correspondence Address4 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameErnest Irwin Demar
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1999)
RoleConstruction Manager
Correspondence AddressUnit A Rowney
Mount Park Road
Harrow-On-The-Hill
Middlesex
HA1 3JP
Director NameToru Itabashi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1997(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 August 1998)
RoleAccounting Manager
Correspondence AddressNo 8 Monks Drive
Acton
London
W3 0EQ
Director NameTakehiko Hirose
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed17 August 1998(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 1999)
RoleAccounting Manager
Correspondence Address8 Monks Drive
Acton
London
W3 0EQ
Director NameRobert Edward Mozek
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1999(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleExecutive Project Manager
Correspondence Address3-4 Hyde Park Gate
London
SW7 5EW
Secretary NameJustin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleLegal Adviser
Correspondence Address63 Monkton Street
London
SE11 4TX
Director NameArturo German Aranda
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2001)
RoleExec Proj Mgr
Correspondence Address38 Blomfield Road
Maida Vale
London
W9 2PF
Secretary NameSatoshi Kurata
NationalityJapanese
StatusResigned
Appointed15 September 2000(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2005)
RoleLegal Advisor
Correspondence Address76 Lynwood Road
Ealing
London
W5 1JG
Director NameLuciano Mario Ianniello
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleAcct Admin Manager
Correspondence AddressFlat 11 50 Sloane Street
Knightsbridge
London
SW1X 9SN
Director NameBernard Francois Felix Leyris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2003)
RoleLead Cost Controller
Correspondence Address1 Prince Of Wales Terrace
Kensington
London
W8 5PG
Director NameErnest Irwin Demar
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleConst Mgr
Correspondence AddressLittle Heathfield
Heathbourne Road
Stanmore
Middlesex
HA7 3JY
Director NameGianpaolo Melli
Date of BirthApril 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2005)
RolePurchasing Manager
Correspondence AddressFlat 11 15 Courtfield Gardens
Earls Court
London
SW5 0PD
Director NamePhilippe Andre Blanchard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2005)
RoleCost Engineer
Correspondence Address146 Warren House
Beckford Close
London
W14 8TT
Director NameMasatoshi Kuriyama
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed18 December 2003(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2004)
RoleAcc & Admin Co Ord
Correspondence Address5 Vista Way
Kenton
Harrow
Middlesex
HA3 0SP
Director NameDavid James Gevaux
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2006)
RoleEngineer
Correspondence Address3 Pepys Close
Ickenham
Uxbridge
Middlesex
UB10 8NL
Director NameNobuyuki Kanatome
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 2004(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressChester Cloisters
Sloane Avenue Chelsea
London
SW3 3DW
Director NameBrian William Elkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 2006)
RoleMgr Comm & Ops
Correspondence Address15 Glebe Meadow
Overton
Hampshire
RG25 3ER
Secretary NameStephenson Jonathan Paul
NationalityBritish
StatusResigned
Appointed15 November 2005(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2007)
RoleLegal Adviser
Correspondence Address509 Jubilee Heights
1 Shoot Up Hill Kilburn
London
NW2 3UQ
Director NameDuncan Stuart Cairns
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(11 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2007)
RoleProject Manager
Correspondence Address3 Stuart Road
Brackley
Northamptonshire
NN13 6HZ
Director NameMr Takeshi Hashizume
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2011)
RoleDeputy Gen Mngr
Country of ResidenceEngland
Correspondence Address382 Uxbridge Road
Ealing
London
W5 3LH
Director NameAltaf Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 February 2009)
RoleSnr Project Mngr
Correspondence Address232 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Secretary NameGregor Andrej Kosak
NationalityBritish
StatusResigned
Appointed06 July 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2010)
RoleLegal Adviser
Correspondence Address27 Temple Road
Windsor
Berkshire
SL4 1HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Lng-servicos E Gestao De Projectos Lda
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1,000
(5 pages)
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1,000
(5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 20 February 2012 (1 page)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 January 2011Termination of appointment of Takeshi Hashizume as a director (1 page)
17 January 2011Termination of appointment of Takeshi Hashizume as a director (1 page)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2010Memorandum and Articles of Association (13 pages)
10 February 2010Memorandum and Articles of Association (13 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2010Termination of appointment of Gregor Kosak as a secretary (1 page)
2 February 2010Termination of appointment of Gregor Kosak as a secretary (1 page)
26 October 2009Director's details changed for Mr Jean Daniel on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Edwards on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Takeshi Hashizume on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Edwards on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Jean Daniel on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen John Woodington on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen John Woodington on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Takeshi Hashizume on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Edwards on 6 March 2009 (2 pages)
21 October 2009Director's details changed for Stephen John Woodington on 11 May 2006 (2 pages)
21 October 2009Director's details changed for Stephen John Woodington on 11 May 2006 (2 pages)
21 October 2009Director's details changed for Peter Edwards on 6 March 2009 (2 pages)
21 October 2009Director's details changed for Takeshi Hashizume on 21 April 2006 (2 pages)
21 October 2009Director's details changed for Peter Edwards on 6 March 2009 (2 pages)
21 October 2009Director's details changed for Mr Jean Daniel on 12 November 2008 (2 pages)
21 October 2009Director's details changed for Mr Jean Daniel on 12 November 2008 (2 pages)
21 October 2009Director's details changed for Takeshi Hashizume on 21 April 2006 (2 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
13 March 2009Director appointed peter edwards (2 pages)
13 March 2009Appointment Terminated Director altaf khan (1 page)
13 March 2009Appointment terminated director altaf khan (1 page)
13 March 2009Director appointed peter edwards (2 pages)
26 November 2008Director's change of particulars / jean daniel / 12/11/2008 (2 pages)
26 November 2008Director's Change of Particulars / jean daniel / 12/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 11 glasfryn court, now: rue albert joly; Area was: roxeth hill, now: ; Post Town was: harrow, now: versailles; Region was: middlesex, now: ; Post Code was: HA2 0LD, now: 78000; Country was: , now: france (2 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 December 2007 (14 pages)
26 March 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2007Return made up to 21/10/07; full list of members (3 pages)
31 October 2007Return made up to 21/10/07; full list of members (3 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (14 pages)
5 April 2007Full accounts made up to 31 December 2006 (14 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (26 pages)
5 May 2006Full accounts made up to 31 December 2005 (26 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
31 October 2004Director's particulars changed (1 page)
31 October 2004Director's particulars changed (1 page)
31 October 2004Return made up to 21/10/04; full list of members (8 pages)
31 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
29 October 2003Return made up to 21/10/03; full list of members (8 pages)
29 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
26 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Return made up to 21/10/02; full list of members (8 pages)
27 May 2002Secretary's particulars changed (1 page)
27 May 2002Secretary's particulars changed (1 page)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
2 November 2001Return made up to 21/10/01; full list of members (7 pages)
2 November 2001Return made up to 21/10/01; full list of members (7 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
30 October 2000Return made up to 21/10/00; full list of members (7 pages)
30 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
6 March 2000Full accounts made up to 31 December 1999 (9 pages)
6 March 2000Full accounts made up to 31 December 1999 (9 pages)
29 October 1999Return made up to 21/10/99; full list of members (7 pages)
29 October 1999Return made up to 21/10/99; full list of members (7 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
5 March 1999Auditor's resignation (3 pages)
5 March 1999Auditor's resignation (3 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
16 November 1998Return made up to 21/10/98; full list of members (6 pages)
16 November 1998Return made up to 21/10/98; full list of members (6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 21/10/97; no change of members (4 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 January 1997Memorandum and Articles of Association (9 pages)
13 January 1997Memorandum and Articles of Association (9 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1996Return made up to 21/10/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 October 1995 (9 pages)
16 August 1996Full accounts made up to 31 October 1995 (9 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: stadium way wembley middlesex HA9 0EE (1 page)
13 May 1996Registered office changed on 13/05/96 from: stadium way wembley middlesex HA9 0EE (1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
16 November 1995Return made up to 21/10/95; full list of members
  • 363(287) ‐ Registered office changed on 16/11/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Return made up to 21/10/95; full list of members (6 pages)
15 March 1995Secretary resigned;new director appointed (2 pages)
15 March 1995New secretary appointed;director resigned (2 pages)
3 March 1995Ad 27/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1995Ad 27/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 December 1994Memorandum and Articles of Association (8 pages)
8 December 1994Memorandum and Articles of Association (8 pages)
21 October 1994Incorporation (9 pages)