London
EC4A 1BR
Director Name | Mr Prakash Gupta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 September 2013(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Fetter Lane London EC4A 1BR |
Director Name | Ashutosh Madhav Ghare |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 2016(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Peter Gratton Jenkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Business And IT Consultancy |
Correspondence Address | 104 Cassiobury Drive Watford Hertfordshire WD1 3AQ |
Director Name | Mr James Proctor Humphris |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 88 Agar Grove London NW1 9TL |
Secretary Name | Peter Gratton Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Business And IT Consultancy |
Correspondence Address | 104 Cassiobury Drive Watford Hertfordshire WD1 3AQ |
Director Name | Dr Bernard Anthony Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1996) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 29 Park Road Godalming Surrey GU7 1SQ |
Director Name | Mr Piers Adam White |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heatherdene 41 Detillens Lane Limpsfield Surrey RH8 0DH |
Director Name | John Alexis Richmond |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2007) |
Role | Consultant |
Correspondence Address | 5 Birch Tree Walk Watford Hertfordshire WD17 4SH |
Director Name | Air Vice Marshal Graham Skinner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rokesly 63 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Director Name | Gregor Marshall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 2007) |
Role | Consultant |
Correspondence Address | 55 The Street Manuden Bishops Stortford Hertfordshire CM23 1DH |
Director Name | Michael David Naylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 2007) |
Role | Consultant |
Correspondence Address | 11 Rodmer Close Sheerness Kent ME12 2BS |
Director Name | Yadunath Govind Tekale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chatsworth Great Holm Milton Keynes Bucks MK8 9BD |
Director Name | Sanjeev Mansotra |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2008(13 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2016) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Prakash Gupta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1204 Stone Falls Way, Grwat Falls Va 22066 Great Falls Virginia 22066 United States |
Secretary Name | Yadunath Govind Tekale |
---|---|
Status | Resigned |
Appointed | 24 September 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | 32 Chatsworth Great Holm Milton Keynes Bucks MK8 9BD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | symbia.com |
---|
Registered Address | 1 Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £0.01 | Core Education & Consulting Solutions (Uk) LTD 90.70% Ordinary |
---|---|
205k at £0.01 | Core Education & Consulting Solutions (Uk) LTD 9.30% Ordinary E |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 2007 | Delivered 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 2006 | Delivered 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 |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
31 January 2019 | Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 29 January 2019 (2 pages) |
30 January 2019 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 31 January 2018 (2 pages) |
6 March 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 September 2016 | Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page) |
21 September 2016 | Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page) |
19 September 2016 | Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages) |
19 September 2016 | Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages) |
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
25 September 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 October 2014 | Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU (1 page) |
21 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Sanjeev Mansotra on 1 December 2013 (2 pages) |
21 October 2014 | Director's details changed for Sanjeev Mansotra on 1 December 2013 (2 pages) |
21 October 2014 | Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU (1 page) |
21 October 2014 | Director's details changed for Mr Nikhil Morsawala on 1 December 2013 (2 pages) |
21 October 2014 | Register 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 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register 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 2014 | Director's details changed for Sanjeev Mansotra on 1 December 2013 (2 pages) |
21 October 2014 | Director's details changed for Mr Nikhil Morsawala on 1 December 2013 (2 pages) |
21 October 2014 | Director's details changed for Mr Nikhil Morsawala on 1 December 2013 (2 pages) |
28 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 October 2013 | Appointment of Prakash Gupta as a director (2 pages) |
14 October 2013 | Appointment of Prakash Gupta as a director (2 pages) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Termination of appointment of Prakash Gupta as a director (1 page) |
29 May 2013 | Termination of appointment of Prakash Gupta as a director (1 page) |
13 February 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Yadunath Tekale as a director (1 page) |
8 February 2012 | Termination of appointment of Yadunath Govind Tekale as a secretary (1 page) |
8 February 2012 | Termination of appointment of Yadunath Tekale as a director (1 page) |
8 February 2012 | Termination of appointment of Yadunath Govind Tekale as a secretary (1 page) |
1 December 2011 | Director's details changed for Yadunath Govind Tekale on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Yadunath Govind Tekale on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Yadunath Govind Tekale on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Sanjeev Mansotra on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Sanjeev Mansotra on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Sanjeev Mansotra on 1 October 2009 (2 pages) |
1 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Termination of appointment of Peter Jenkins as a secretary (1 page) |
4 November 2009 | Termination of appointment of Peter Jenkins as a secretary (1 page) |
2 November 2009 | Appointment of Yadunath Govind Tekale as a secretary (1 page) |
2 November 2009 | Appointment of Yadunath Govind Tekale as a secretary (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 April 2009 | Appointment terminated director peter jenkins (1 page) |
20 April 2009 | Appointment terminated director peter jenkins (1 page) |
2 March 2009 | Director appointed prakash gupta (1 page) |
2 March 2009 | Director appointed prakash gupta (1 page) |
24 February 2009 | Appointment terminated director graham skinner (1 page) |
24 February 2009 | Appointment terminated director james humphris (1 page) |
24 February 2009 | Appointment terminated director piers white (1 page) |
24 February 2009 | Appointment terminated director graham skinner (1 page) |
24 February 2009 | Appointment terminated director james humphris (1 page) |
24 February 2009 | Appointment terminated director piers white (1 page) |
20 November 2008 | Return made up to 24/10/08; full list of members (7 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (7 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 April 2008 | Director appointed sanjeev mansotra (2 pages) |
16 April 2008 | Director appointed sanjeev mansotra (2 pages) |
7 April 2008 | Director appointed nikhil morsawala (2 pages) |
7 April 2008 | Director appointed nikhil morsawala (2 pages) |
26 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
26 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
6 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
6 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
27 February 2008 | Director appointed yadunath govind tekale (2 pages) |
27 February 2008 | Director appointed yadunath govind tekale (2 pages) |
7 February 2008 | Return made up to 24/10/07; full list of members (4 pages) |
7 February 2008 | Ad 17/10/07--------- £ si [email protected]=2050 £ ic 20000/22050 (1 page) |
7 February 2008 | Return made up to 24/10/07; full list of members (4 pages) |
7 February 2008 | Ad 17/10/07--------- £ si [email protected]=2050 £ ic 20000/22050 (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: joel house, 17-21 garrick street, london, WC2E 9AX (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: joel house, 17-21 garrick street, london, WC2E 9AX (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 1 northumberland avenue, london, WC2N 5BW (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 1 northumberland avenue, london, WC2N 5BW (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 1 northumberland avenue, london, WC2N 5BW (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: fiscal house, 36 lattimore road, st albans, herts. AL1 3XP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: fiscal house, 36 lattimore road, st albans, herts. AL1 3XP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 1 northumberland avenue, london, WC2N 5BW (1 page) |
9 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
6 February 2001 | Return made up to 24/10/00; no change of members (6 pages) |
6 February 2001 | Return made up to 24/10/00; no change of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 February 2000 | Return made up to 24/12/99; no change of members (6 pages) |
2 February 2000 | Return made up to 24/12/99; no change of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
14 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 January 1998 | Return made up to 24/10/97; no change of members (4 pages) |
2 January 1998 | Return made up to 24/10/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | S-div 17/06/96 (1 page) |
20 August 1996 | S-div 17/06/96 (1 page) |
20 August 1996 | Resolutions
|
24 January 1996 | Return made up to 24/10/95; full list of members (6 pages) |
24 January 1996 | Return made up to 24/10/95; full list of members (6 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | £ nc 3000/250000 15/02/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Ad 15/02/95--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
8 January 1996 | Ad 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 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 October 1994 | Incorporation (16 pages) |
24 October 1994 | Incorporation (16 pages) |