Company NameTORZ And Macatonia Limited
Company StatusDissolved
Company Number02995435
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameTORZ And Mactonia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ralph Duncanson Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 03 August 2021)
RoleVp Technology Emea
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Duncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 03 August 2021)
RolePresident Emea
Country of ResidenceUnited States
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameSteven Edmund Macatonia
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1998)
RoleResearcher
Correspondence AddressThirza House
Manor Road
Lambourne End
Essex
Director NameJeramy Alan Torz
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1998)
RoleOptician
Correspondence AddressThirza House
Manor Road
Lambourne End
Essex
RM4 1NB
Secretary NameJeramy Alan Torz
NationalityBritish
StatusResigned
Appointed29 November 1994(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1997)
RoleOptician
Correspondence AddressThirza House
Manor Road
Lambourne End
Essex
RM4 1NB
Director NameScott Trimble Svenson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address71 Pursers Cross Road
London
SW6 4QZ
Director NameAllyson Svenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleRestaurateur
Correspondence Address71 Pursers Cross Road
London
SW6 4QZ
Director NameMr Richard Michael Taee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressFieldways Bagshot Road
West End
Woking
Surrey
GU24 9QR
Secretary NameChristopher John Leigh
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address74 Hemel Hempstead Road
Redbourn
St Albans
Hertfordshire
AL3 7NW
Director NameMartin Michael Casey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2006)
RoleExecutive
Correspondence Address2949 81st Place Se No C4
Mercer Island
Wa
98040
United States
Director NamePaul Edward Twohig
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleVice President
Correspondence Address1814 Jackson Creek Drive
Marietta
Georgia
30068
Foreign
Director NameHoward Behar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1999)
RolePresident
Correspondence Address62926
Se 34th Street
Mercer Island
Wa 98040
United States
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed14 September 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameMichael John Sweeney
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1999(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 March 2000)
RoleChief Executive
Correspondence Address49 Holland Park
London
W11 3RS
Director NamePeter Maslen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2003)
RolePresident Starbucks Coffee Int
Correspondence Address5768 176th Place Se
Bellevue
Washington 98006
United States
Director NameJackie Cartwright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2006)
RoleFinance Director
Correspondence Address10 Copenhagen Gardens
Chiswick
London
W4 5NN
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameMr Mark Hulley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Compass Court Tower Bridge Plazza
39 Shad Thames
London
SE1 2NJ
Director NamePhillip Brian Broad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2008)
RoleManaging Director
Correspondence Address10 Dorney Grove
Weybridge
Surrey
KT13 8NE
Secretary NameMr Adrian Thurston
StatusResigned
Appointed15 October 2007(12 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Darcy Willson-Rymer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Nigel Barry Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Paul Kristian Engskov
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Adrian Thurston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2018)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Rhys Calvin Iley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(21 years after company formation)
Appointment Duration1 year (resigned 10 January 2017)
RoleVp Licensed Ops
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2015(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2018)
RoleDirector Finance Uk
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Jason Dunlop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(23 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCoo Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMs Maria Cristina Perez Sebastian
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2018(23 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCmo Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2018(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 September 1998)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts27 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

28 April 2000Delivered on: 3 May 2000
Persons entitled: Heathmans Holdings Limited

Classification: Rent deposit deed
Secured details: £6,062.50 and all other monies due or to become due from the company to the chargee under this deed.
Particulars: Unit e heathmans house 19 heathmans rd,london SW6.
Outstanding
16 March 1998Delivered on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2021Accounts for a dormant company made up to 27 September 2020 (11 pages)
10 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Application to strike the company off the register (1 page)
9 November 2020Statement by Directors (1 page)
9 November 2020Solvency Statement dated 26/10/20 (1 page)
9 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 November 2020Statement of capital on 9 November 2020
  • GBP 5
(5 pages)
5 November 2020Accounts for a dormant company made up to 29 September 2019 (10 pages)
20 April 2020Appointment of Mr Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 September 2019Registered office address changed from Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG England to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page)
24 September 2019Registered office address changed from Building 4 566 Chiswick High Road London W4 5YE to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Martin Brok as a director on 14 December 2018 (2 pages)
19 December 2018Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Paul Bruce Harris as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Accounts for a dormant company made up to 1 October 2017 (9 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages)
31 May 2018Appointment of Mr Ralph Duncanson Marshall as a director on 29 May 2018 (2 pages)
30 May 2018Termination of appointment of Adrian Thurston as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
30 May 2018Termination of appointment of Adrian Thurston as a director on 30 May 2018 (1 page)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 2 October 2016 (9 pages)
25 August 2017Accounts for a dormant company made up to 2 October 2016 (9 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
17 February 2017Satisfaction of charge 2 in full (4 pages)
17 February 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page)
19 January 2017Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
22 December 2015Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
21 December 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 27 September 2015 (9 pages)
12 December 2015Accounts for a dormant company made up to 27 September 2015 (9 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Accounts for a dormant company made up to 28 September 2014 (9 pages)
9 October 2015Accounts for a dormant company made up to 28 September 2014 (9 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Accounts for a dormant company made up to 29 September 2013 (9 pages)
22 October 2014Accounts for a dormant company made up to 29 September 2013 (9 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(4 pages)
23 August 2013Appointment of Mr Adrian Thurston as a director (2 pages)
23 August 2013Termination of appointment of Paul Engskov as a director (1 page)
23 August 2013Appointment of Mr Adrian Thurston as a director (2 pages)
23 August 2013Termination of appointment of Paul Engskov as a director (1 page)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
8 January 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
6 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 2 October 2011 (13 pages)
15 May 2012Accounts for a dormant company made up to 2 October 2011 (13 pages)
15 May 2012Accounts for a dormant company made up to 2 October 2011 (13 pages)
30 September 2011Appointment of Mr Paul Kristian Engskov as a director (2 pages)
30 September 2011Appointment of Mr Paul Kristian Engskov as a director (2 pages)
29 September 2011Termination of appointment of Darcy Willson-Rymer as a director (1 page)
29 September 2011Termination of appointment of Darcy Willson-Rymer as a director (1 page)
26 May 2011Accounts for a dormant company made up to 3 October 2010 (8 pages)
26 May 2011Accounts for a dormant company made up to 3 October 2010 (8 pages)
26 May 2011Accounts for a dormant company made up to 3 October 2010 (8 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
21 June 2010Accounts for a dormant company made up to 27 September 2009 (8 pages)
21 June 2010Accounts for a dormant company made up to 27 September 2009 (8 pages)
13 April 2010Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page)
13 April 2010Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages)
28 November 2009Appointment of Mr Nigel Barry Williams as a director (2 pages)
28 November 2009Appointment of Mr Nigel Barry Williams as a director (2 pages)
27 November 2009Termination of appointment of Mark Hulley as a director (1 page)
27 November 2009Termination of appointment of Mark Hulley as a director (1 page)
24 July 2009Accounts for a dormant company made up to 28 September 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 28 September 2008 (8 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2007 (8 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2007 (8 pages)
3 June 2009Registered office changed on 03/06/2009 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Registered office changed on 03/06/2009 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 16/03/09; full list of members (3 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 16/03/09; full list of members (3 pages)
3 June 2009Location of register of members (1 page)
26 August 2008Director appointed darcy willson-rymer (2 pages)
26 August 2008Director appointed darcy willson-rymer (2 pages)
19 August 2008Appointment terminated director philip broad (1 page)
19 August 2008Appointment terminated director philip broad (1 page)
12 May 2008Registered office changed on 12/05/2008 from 11 heathmans road parsons green london SW6 4TJ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 11 heathmans road parsons green london SW6 4TJ (1 page)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 1 October 2006 (10 pages)
30 July 2007Full accounts made up to 1 October 2006 (10 pages)
30 July 2007Full accounts made up to 1 October 2006 (10 pages)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
2 August 2006Full accounts made up to 2 October 2005 (8 pages)
2 August 2006Full accounts made up to 2 October 2005 (8 pages)
2 August 2006Full accounts made up to 2 October 2005 (8 pages)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
4 August 2005Full accounts made up to 30 September 2004 (8 pages)
4 August 2005Full accounts made up to 30 September 2004 (8 pages)
28 July 2005Accounting reference date extended from 23/09/05 to 30/09/05 (1 page)
28 July 2005Accounting reference date extended from 23/09/05 to 30/09/05 (1 page)
22 July 2005Delivery ext'd 3 mth 23/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 23/09/04 (2 pages)
11 May 2005Return made up to 16/03/05; full list of members (2 pages)
11 May 2005Return made up to 16/03/05; full list of members (2 pages)
4 August 2004Full accounts made up to 28 September 2003 (8 pages)
4 August 2004Full accounts made up to 28 September 2003 (8 pages)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
28 September 2003Full accounts made up to 29 September 2002 (8 pages)
28 September 2003Full accounts made up to 29 September 2002 (8 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
27 October 2002Full accounts made up to 23 September 2001 (8 pages)
27 October 2002Full accounts made up to 23 September 2001 (8 pages)
22 July 2002Delivery ext'd 3 mth 23/09/01 (1 page)
22 July 2002Delivery ext'd 3 mth 23/09/01 (1 page)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
5 October 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 October 2001New secretary appointed (2 pages)
26 July 2001Full accounts made up to 24 September 2000 (10 pages)
26 July 2001Full accounts made up to 24 September 2000 (10 pages)
20 September 2000Accounting reference date extended from 13/09/00 to 23/09/00 (1 page)
20 September 2000Accounting reference date extended from 13/09/00 to 23/09/00 (1 page)
19 July 2000Full accounts made up to 19 September 1999 (12 pages)
19 July 2000Full accounts made up to 19 September 1999 (12 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
24 November 1999Full accounts made up to 13 September 1998 (13 pages)
24 November 1999Full accounts made up to 13 September 1998 (13 pages)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Return made up to 28/11/98; full list of members (6 pages)
3 February 1999Return made up to 28/11/98; full list of members (6 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
16 December 1998Return made up to 28/11/97; full list of members (8 pages)
16 December 1998Return made up to 28/11/97; full list of members (8 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 28 December 1997 (10 pages)
23 October 1998Full accounts made up to 28 December 1997 (10 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Auditor's resignation (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: thirza house manda road lambourne end essex RM4 1NB (1 page)
25 July 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: thirza house manda road lambourne end essex RM4 1NB (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
30 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 May 1997Nc inc already adjusted 14/05/97 (1 page)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997Ad 14/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 May 1997Ad 14/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997Nc inc already adjusted 14/05/97 (1 page)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 December 1995Return made up to 28/11/95; full list of members (6 pages)
19 December 1995Return made up to 28/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 November 1994Incorporation (12 pages)
28 November 1994Incorporation (12 pages)