Company NameSymbia Limited
Company StatusDissolved
Company Number02982571
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nikhil Morsawala
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed26 March 2008(13 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 18 February 2020)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameMr Prakash Gupta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed23 September 2013(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameAshutosh Madhav Ghare
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2016(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NamePeter Gratton Jenkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleBusiness And IT Consultancy
Correspondence Address104 Cassiobury Drive
Watford
Hertfordshire
WD1 3AQ
Director NameMr James Proctor Humphris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleConsultant
Correspondence Address88 Agar Grove
London
NW1 9TL
Secretary NamePeter Gratton Jenkins
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleBusiness And IT Consultancy
Correspondence Address104 Cassiobury Drive
Watford
Hertfordshire
WD1 3AQ
Director NameDr Bernard Anthony Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29 Park Road
Godalming
Surrey
GU7 1SQ
Director NameMr Piers Adam White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeatherdene 41 Detillens Lane
Limpsfield
Surrey
RH8 0DH
Director NameJohn Alexis Richmond
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2007)
RoleConsultant
Correspondence Address5 Birch Tree Walk
Watford
Hertfordshire
WD17 4SH
Director NameAir Vice Marshal Graham Skinner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRokesly
63 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Director NameGregor Marshall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 July 2007)
RoleConsultant
Correspondence Address55 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DH
Director NameMichael David Naylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 2007)
RoleConsultant
Correspondence Address11 Rodmer Close
Sheerness
Kent
ME12 2BS
Director NameYadunath Govind Tekale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Chatsworth
Great Holm
Milton Keynes
Bucks
MK8 9BD
Director NameSanjeev Mansotra
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2008(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 April 2016)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Prakash Gupta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1204 Stone Falls Way, Grwat Falls Va 22066
Great Falls
Virginia 22066
United States
Secretary NameYadunath Govind Tekale
StatusResigned
Appointed24 September 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2012)
RoleCompany Director
Correspondence Address32 Chatsworth
Great Holm
Milton Keynes
Bucks
MK8 9BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesymbia.com

Location

Registered Address1 Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £0.01Core Education & Consulting Solutions (Uk) LTD
90.70%
Ordinary
205k at £0.01Core Education & Consulting Solutions (Uk) LTD
9.30%
Ordinary E

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 June 2007Delivered on: 14 June 2007
Satisfied on: 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 2006Delivered on: 19 December 2006
Satisfied on: 2 October 2007
Persons entitled: Garrick Street Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank deposit containing £21,456.68.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 January 2019Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 29 January 2019 (2 pages)
30 January 2019Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to 1 Fetter Lane London EC4A 1BR on 30 January 2019 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
6 March 2018Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 31 January 2018 (2 pages)
6 March 2018Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 53 King Street Manchester M2 4LQ on 6 March 2018 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 September 2016Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page)
21 September 2016Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page)
19 September 2016Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages)
19 September 2016Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 22,050
(6 pages)
28 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 22,050
(6 pages)
25 September 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
25 September 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 August 2015Full accounts made up to 31 December 2014 (14 pages)
3 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 November 2014Full accounts made up to 31 December 2013 (13 pages)
26 November 2014Full accounts made up to 31 December 2013 (13 pages)
21 October 2014Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU (1 page)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 22,050
(6 pages)
21 October 2014Director's details changed for Sanjeev Mansotra on 1 December 2013 (2 pages)
21 October 2014Director's details changed for Sanjeev Mansotra on 1 December 2013 (2 pages)
21 October 2014Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU (1 page)
21 October 2014Director's details changed for Mr Nikhil Morsawala on 1 December 2013 (2 pages)
21 October 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 22,050
(6 pages)
21 October 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
21 October 2014Director's details changed for Sanjeev Mansotra on 1 December 2013 (2 pages)
21 October 2014Director's details changed for Mr Nikhil Morsawala on 1 December 2013 (2 pages)
21 October 2014Director's details changed for Mr Nikhil Morsawala on 1 December 2013 (2 pages)
28 October 2013Full accounts made up to 31 December 2012 (14 pages)
28 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 October 2013Appointment of Prakash Gupta as a director (2 pages)
14 October 2013Appointment of Prakash Gupta as a director (2 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 22,050
(6 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 22,050
(6 pages)
24 September 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Termination of appointment of Prakash Gupta as a director (1 page)
29 May 2013Termination of appointment of Prakash Gupta as a director (1 page)
13 February 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
8 February 2012Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Yadunath Tekale as a director (1 page)
8 February 2012Termination of appointment of Yadunath Govind Tekale as a secretary (1 page)
8 February 2012Termination of appointment of Yadunath Tekale as a director (1 page)
8 February 2012Termination of appointment of Yadunath Govind Tekale as a secretary (1 page)
1 December 2011Director's details changed for Yadunath Govind Tekale on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Yadunath Govind Tekale on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Yadunath Govind Tekale on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Sanjeev Mansotra on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Sanjeev Mansotra on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Sanjeev Mansotra on 1 October 2009 (2 pages)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
4 November 2009Termination of appointment of Peter Jenkins as a secretary (1 page)
4 November 2009Termination of appointment of Peter Jenkins as a secretary (1 page)
2 November 2009Appointment of Yadunath Govind Tekale as a secretary (1 page)
2 November 2009Appointment of Yadunath Govind Tekale as a secretary (1 page)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 April 2009Appointment terminated director peter jenkins (1 page)
20 April 2009Appointment terminated director peter jenkins (1 page)
2 March 2009Director appointed prakash gupta (1 page)
2 March 2009Director appointed prakash gupta (1 page)
24 February 2009Appointment terminated director graham skinner (1 page)
24 February 2009Appointment terminated director james humphris (1 page)
24 February 2009Appointment terminated director piers white (1 page)
24 February 2009Appointment terminated director graham skinner (1 page)
24 February 2009Appointment terminated director james humphris (1 page)
24 February 2009Appointment terminated director piers white (1 page)
20 November 2008Return made up to 24/10/08; full list of members (7 pages)
20 November 2008Return made up to 24/10/08; full list of members (7 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
16 April 2008Director appointed sanjeev mansotra (2 pages)
16 April 2008Director appointed sanjeev mansotra (2 pages)
7 April 2008Director appointed nikhil morsawala (2 pages)
7 April 2008Director appointed nikhil morsawala (2 pages)
26 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
26 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
6 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
6 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
27 February 2008Director appointed yadunath govind tekale (2 pages)
27 February 2008Director appointed yadunath govind tekale (2 pages)
7 February 2008Return made up to 24/10/07; full list of members (4 pages)
7 February 2008Ad 17/10/07--------- £ si [email protected]=2050 £ ic 20000/22050 (1 page)
7 February 2008Return made up to 24/10/07; full list of members (4 pages)
7 February 2008Ad 17/10/07--------- £ si [email protected]=2050 £ ic 20000/22050 (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Registered office changed on 10/09/07 from: joel house, 17-21 garrick street, london, WC2E 9AX (1 page)
10 September 2007Registered office changed on 10/09/07 from: joel house, 17-21 garrick street, london, WC2E 9AX (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 1 northumberland avenue, london, WC2N 5BW (1 page)
6 January 2007Registered office changed on 06/01/07 from: 1 northumberland avenue, london, WC2N 5BW (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 24/10/06; full list of members (8 pages)
16 November 2006Return made up to 24/10/06; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 24/10/05; full list of members (8 pages)
9 November 2005Return made up to 24/10/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 1 northumberland avenue, london, WC2N 5BW (1 page)
17 May 2005Registered office changed on 17/05/05 from: fiscal house, 36 lattimore road, st albans, herts. AL1 3XP (1 page)
17 May 2005Registered office changed on 17/05/05 from: fiscal house, 36 lattimore road, st albans, herts. AL1 3XP (1 page)
17 May 2005Registered office changed on 17/05/05 from: 1 northumberland avenue, london, WC2N 5BW (1 page)
9 November 2004Return made up to 24/10/04; full list of members (8 pages)
9 November 2004Return made up to 24/10/04; full list of members (8 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 November 2003Return made up to 24/10/03; full list of members (8 pages)
6 November 2003Return made up to 24/10/03; full list of members (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
19 November 2002Return made up to 24/10/02; full list of members (7 pages)
19 November 2002Return made up to 24/10/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Return made up to 24/10/01; full list of members (7 pages)
29 October 2001Return made up to 24/10/01; full list of members (7 pages)
6 February 2001Return made up to 24/10/00; no change of members (6 pages)
6 February 2001Return made up to 24/10/00; no change of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2000Return made up to 24/12/99; no change of members (6 pages)
2 February 2000Return made up to 24/12/99; no change of members (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 December 1998Return made up to 24/10/98; full list of members (6 pages)
14 December 1998Return made up to 24/10/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 January 1998Return made up to 24/10/97; no change of members (4 pages)
2 January 1998Return made up to 24/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 November 1996Return made up to 24/10/96; no change of members (4 pages)
29 November 1996Return made up to 24/10/96; no change of members (4 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
23 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1996S-div 17/06/96 (1 page)
20 August 1996S-div 17/06/96 (1 page)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1996Return made up to 24/10/95; full list of members (6 pages)
24 January 1996Return made up to 24/10/95; full list of members (6 pages)
8 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1996£ nc 3000/250000 15/02/95 (1 page)
8 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1996Ad 15/02/95--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
8 January 1996Ad 15/02/95--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
8 January 1996£ nc 3000/250000 15/02/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 October 1994Incorporation (16 pages)
24 October 1994Incorporation (16 pages)