Hampstead
London
NW3 7PG
Director Name | Hassan El Bastawisi El Kasar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wellington Court Wellington Road St Johns Wood London Nw8 |
Director Name | Edward Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Chief Executive Officer |
Correspondence Address | 132 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Mr Clive Richard Sharpe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Knighton Rise Leicester Leics LE2 2RE |
Director Name | Mr John Tristram Loveys Jervoise |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 April 1996) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Herriard Park Basingstoke Hampshire RG25 2PL |
Director Name | Malcolm Wardle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2000) |
Role | Manufacturing Controller |
Correspondence Address | 6 Wing Road Morcott Rutland Leicestershire LE15 9DZ |
Director Name | Mr Ian Duncan Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthurst Pickhurst Road, Chiddingfold Godalming Surrey GU8 4TS |
Director Name | Joseph Nicholl |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2000) |
Role | Personnel |
Correspondence Address | 6 Poplars Court Leicester Road Market Harborough Leicestershire LE16 7BU |
Director Name | Mr Paul Lister Boothman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2000) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Buckley House Thicket Road Houghton Huntingdon Cambridgeshire PE17 2BQ |
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Church Lane Edith Weston Rutland LE15 8EY |
Director Name | Paul John Monk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 January 2003) |
Role | Sales Director |
Correspondence Address | Pali Gap Pinkneys Green Maidenhead Berkshire SL6 6QE |
Secretary Name | Mr Stephen Alexander Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Church Lane Edith Weston Rutland LE15 8EY |
Director Name | Mr Timothy Bonar Oldaker Thompson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Cole Close Witchford Ely Cambridge Cambridgeshire CB6 2JX |
Director Name | John Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2002) |
Role | Supply Chain Director |
Correspondence Address | 12 Devonshire Road West Bridgford Nottingham Nottinghamshire NG2 6EU |
Director Name | John Alexander Ross Cook |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryanston Cottage Bryanston Street Blandford Forum Dorset DT11 7AZ |
Director Name | Mr Geoffrey Edward Marsden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tarnbeck Drive Mawdsley Lancashire L40 2RU |
Director Name | Mr Timothy Bonar Oldaker Thompson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 9 Cole Close Witchford Ely Cambridge Cambridgeshire CB6 2JX |
Director Name | Stephen Mensforth |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Finance Director |
Correspondence Address | 4 Beech House Lucas Court Leamington Spa Warwickshire CV32 5JL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 March 1996) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 October 2010) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Turnover | £112,318,000 |
Net Worth | -£10,083,000 |
Current Liabilities | £34,883,000 |
Latest Accounts | 27 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 6 December 2016 (overdue) |
---|
10 December 2012 | Restoration by order of the court (5 pages) |
---|---|
10 December 2012 | Restoration by order of the court (5 pages) |
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 October 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
12 October 2010 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
12 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (6 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (6 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (6 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (6 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (7 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (7 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 5 January 2010 (7 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 5 January 2010 (7 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (6 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (6 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (6 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (6 pages) |
19 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (6 pages) |
19 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (6 pages) |
19 January 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (6 pages) |
19 January 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (6 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 5 January 2008 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 5 July 2007 (12 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 5 January 2008 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 5 January 2008 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 5 July 2007 (12 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 5 January 2008 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 5 July 2007 (12 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 5 July 2007 (12 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
29 January 2008 | Liquidators statement of receipts and payments (7 pages) |
27 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2007 | C/O release of liquidator (4 pages) |
27 December 2007 | C/O release of liquidator (4 pages) |
23 August 2007 | Liquidators' statement of receipts and payments (12 pages) |
23 August 2007 | Liquidators statement of receipts and payments (12 pages) |
23 August 2007 | Liquidators' statement of receipts and payments (12 pages) |
15 August 2007 | Liquidators statement of receipts and payments (13 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (13 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (13 pages) |
22 May 2007 | Company name changed golden wonder LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed golden wonder LIMITED\certificate issued on 22/05/07 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o kroll, 134 edmund street, birmingham, B3 2ES (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o kroll, 134 edmund street, birmingham, B3 2ES (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
6 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
6 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
23 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
21 March 2006 | Result of meeting of creditors (30 pages) |
21 March 2006 | Result of meeting of creditors (30 pages) |
7 March 2006 | Statement of affairs (14 pages) |
7 March 2006 | Statement of affairs (14 pages) |
6 March 2006 | Statement of administrator's proposal (30 pages) |
6 March 2006 | Statement of administrator's proposal (30 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page) |
13 January 2006 | Appointment of an administrator (1 page) |
13 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
13 January 2006 | Appointment of an administrator (1 page) |
13 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 June 2005 | Particulars of mortgage/charge (8 pages) |
27 June 2005 | Particulars of mortgage/charge (8 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 27 December 2003 (27 pages) |
21 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 27 December 2003 (27 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 28 December 2002 (24 pages) |
26 April 2004 | Full accounts made up to 28 December 2002 (24 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
12 February 2004 | Return made up to 22/11/03; full list of members; amend (8 pages) |
12 February 2004 | Return made up to 22/11/03; full list of members; amend (8 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
16 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 July 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
1 July 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (24 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (24 pages) |
7 February 2003 | Accounting reference date shortened from 27/07/02 to 30/06/02 (1 page) |
7 February 2003 | Accounting reference date shortened from 27/07/02 to 30/06/02 (1 page) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: prince albert house, 2 kingsmill terrace, london, NW8 6AA (1 page) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: prince albert house, 2 kingsmill terrace, london, NW8 6AA (1 page) |
8 October 2002 | Accounting reference date extended from 30/06/02 to 27/07/02 (1 page) |
8 October 2002 | Accounting reference date extended from 30/06/02 to 27/07/02 (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
4 September 2002 | Location of register of members (1 page) |
4 September 2002 | Location of register of members (1 page) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (4 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (23 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (23 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 1 July 2000 (24 pages) |
12 February 2001 | Full accounts made up to 1 July 2000 (24 pages) |
12 February 2001 | Full accounts made up to 1 July 2000 (24 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
1 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
1 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
16 August 2000 | Particulars of mortgage/charge (13 pages) |
16 August 2000 | Particulars of mortgage/charge (13 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
8 August 2000 | Declaration of assistance for shares acquisition (15 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (15 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
28 April 2000 | Full accounts made up to 3 July 1999 (21 pages) |
28 April 2000 | Full accounts made up to 3 July 1999 (21 pages) |
28 April 2000 | Full accounts made up to 3 July 1999 (21 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 27 June 1998 (18 pages) |
29 April 1999 | Full accounts made up to 27 June 1998 (18 pages) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Return made up to 22/11/98; no change of members (6 pages) |
30 November 1998 | Return made up to 22/11/98; no change of members (6 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 28 June 1997 (18 pages) |
1 May 1998 | Full accounts made up to 28 June 1997 (18 pages) |
26 November 1997 | Return made up to 22/11/97; no change of members (6 pages) |
26 November 1997 | Return made up to 22/11/97; no change of members (6 pages) |
1 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 May 1997 | Full accounts made up to 29 June 1996 (19 pages) |
1 May 1997 | Full accounts made up to 29 June 1996 (19 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
12 November 1996 | Return made up to 22/11/96; full list of members (9 pages) |
12 November 1996 | Return made up to 22/11/96; full list of members (9 pages) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
17 July 1996 | Particulars of mortgage/charge (6 pages) |
17 July 1996 | Particulars of mortgage/charge (6 pages) |
17 July 1996 | Particulars of mortgage/charge (6 pages) |
17 July 1996 | Particulars of mortgage/charge (6 pages) |
17 July 1996 | Particulars of mortgage/charge (6 pages) |
17 July 1996 | Particulars of mortgage/charge (6 pages) |
24 June 1996 | Secretary's particulars changed (1 page) |
24 June 1996 | Secretary's particulars changed (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1995 | Particulars of mortgage/charge (8 pages) |
23 December 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (8 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (8 pages) |
25 November 1995 | Particulars of mortgage/charge (18 pages) |
25 November 1995 | Particulars of mortgage/charge (18 pages) |
25 November 1995 | Particulars of mortgage/charge (18 pages) |
25 November 1995 | Particulars of mortgage/charge (18 pages) |
10 November 1995 | Particulars of mortgage/charge (38 pages) |
10 November 1995 | Particulars of mortgage/charge (62 pages) |
10 November 1995 | Particulars of mortgage/charge (38 pages) |
10 November 1995 | Particulars of mortgage/charge (62 pages) |
7 November 1995 | Ad 23/10/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
7 November 1995 | Ad 23/10/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
1 November 1995 | Particulars of mortgage/charge (50 pages) |
1 November 1995 | Particulars of mortgage/charge (22 pages) |
1 November 1995 | Particulars of mortgage/charge (50 pages) |
1 November 1995 | Particulars of mortgage/charge (22 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Nc inc already adjusted 24/10/95 (1 page) |
30 October 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Nc inc already adjusted 24/10/95 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
25 October 1995 | Secretary resigned;director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned;director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 October 1995 | New director appointed (2 pages) |
24 October 1995 | Certificate of change of name and re-registration to Limited (1 page) |
24 October 1995 | Re-registration of Memorandum and Articles (44 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Re-registration of Memorandum and Articles (44 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Application for reregistration from UNLTD to LTD (4 pages) |
24 October 1995 | Application for reregistration from UNLTD to LTD (4 pages) |
24 October 1995 | Certificate of change of name and re-registration to Limited (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 November 1994 | Incorporation (15 pages) |
22 November 1994 | Certificate of incorporation (1 page) |
22 November 1994 | Incorporation (15 pages) |
22 November 1994 | Certificate of incorporation (1 page) |