Aberdeen
AB10 1XL
Scotland
Director Name | Ryan Ashley Stroulger |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Mr Ryan Ashley Stroulger |
---|---|
Status | Closed |
Appointed | 12 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Robert Jonathan Peter Ross |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Role | Oil Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield House Oldfield Road London SW19 4SD |
Director Name | Mr Robert Edward Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Role | Geophysicist/Consultant |
Correspondence Address | Brockenhurst Rockfield Road Oxted Surrey RH8 0EL |
Secretary Name | Mr Robert Jonathan Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Role | Oil Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield House Oldfield Road London SW19 4SD |
Director Name | Michael Rose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2006) |
Role | Oil Consultant |
Country of Residence | England |
Correspondence Address | 10 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr Stephen Lewis Goschalk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2008) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 41 Meadway London NW11 7AX |
Director Name | Haydn Leslie Gardner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 36 Lefroy Road Beaconsfield 6162 Western Australia |
Secretary Name | Haydn Leslie Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 40 Lefroy Road Beaconsfield 6162 West Australia Foreign |
Secretary Name | Mr Stephen Lewis Goschalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2008) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 41 Meadway London NW11 7AX |
Director Name | William Riggall West |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Cadogan Square London SW1X 0DY |
Director Name | Mr Michael Rose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2013) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 10 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Secretary Name | Adrian Ronald Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 21 Franklin Street Leederville 6007 Australia |
Director Name | Mr Clive Nathan Carver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairfax Close Oxted Surrey RH8 9HQ |
Secretary Name | Ms Nerida Schmidt |
---|---|
Status | Resigned |
Appointed | 29 May 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2013) |
Role | Company Director |
Correspondence Address | 15 Inlet Grove Mullaloo Wa 6027 |
Director Name | Mr Peter Eric Kingston |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 October 2013) |
Role | Petroleum Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sambourne Road Warminster Wiltshire BA12 8LG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | lochardenergy.com |
---|
Registered Address | 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
19 at £1 | Lochard Energy Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,217,000 |
Gross Profit | -£8,061,000 |
Net Worth | -£30,875,000 |
Cash | £476,000 |
Current Liabilities | £44,650,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 June 2012 | Delivered on: 11 July 2012 Satisfied on: 21 July 2015 Persons entitled: Dolphin Drilling Limited Classification: Floating charge security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being all the chargor's undertaking and assets at the date of the deed or in the future of whatever type and wherever located see image for full details. Fully Satisfied |
---|---|
27 March 2009 | Delivered on: 17 April 2009 Satisfied on: 21 July 2015 Persons entitled: Rheochem PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 October 2010 | Delivered on: 1 November 2010 Persons entitled: Gemini Oil & Gas Fund Ii, L.P. Classification: Floating charge security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all present and future undertaking and assets of whatever type and wherever located. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (3 pages) |
26 October 2018 | Restoration by order of the court (3 pages) |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
29 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Statement by Directors (1 page) |
29 December 2015 | Statement by Directors (1 page) |
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
21 July 2015 | Satisfaction of charge 1 in full (4 pages) |
21 July 2015 | Satisfaction of charge 3 in full (4 pages) |
21 July 2015 | Satisfaction of charge 1 in full (4 pages) |
21 July 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (27 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (27 pages) |
5 January 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6 St. Andrew Street London EC4A 3AE (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6 St. Andrew Street London EC4A 3AE (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
23 June 2014 | Full accounts made up to 30 June 2013 (26 pages) |
23 June 2014 | Full accounts made up to 30 June 2013 (26 pages) |
13 March 2014 | Aud res sect 519 (1 page) |
13 March 2014 | Aud res sect 519 (1 page) |
11 March 2014 | Section 519 (2 pages) |
11 March 2014 | Section 519 (2 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 October 2013 | Registered office address changed from One Wood Street London EC2V 7WS United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from One Wood Street London EC2V 7WS United Kingdom on 14 October 2013 (1 page) |
13 October 2013 | Appointment of Mr Ryan Ashley Stroulger as a director (2 pages) |
13 October 2013 | Termination of appointment of Peter Kingston as a director (1 page) |
13 October 2013 | Appointment of Mr Ryan Ashley Stroulger as a director (2 pages) |
13 October 2013 | Appointment of Mr Thomas Patrick Cross as a director (2 pages) |
13 October 2013 | Appointment of Mr Thomas Patrick Cross as a director (2 pages) |
13 October 2013 | Termination of appointment of Clive Carver as a director (1 page) |
13 October 2013 | Termination of appointment of Nerida Schmidt as a secretary (1 page) |
13 October 2013 | Appointment of Mr Ryan Ashley Stroulger as a secretary (2 pages) |
13 October 2013 | Termination of appointment of Peter Kingston as a director (1 page) |
13 October 2013 | Termination of appointment of Nerida Schmidt as a secretary (1 page) |
13 October 2013 | Appointment of Mr Ryan Ashley Stroulger as a secretary (2 pages) |
13 October 2013 | Termination of appointment of Clive Carver as a director (1 page) |
22 March 2013 | Full accounts made up to 30 June 2012 (30 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (30 pages) |
21 March 2013 | Termination of appointment of Michael Rose as a director (1 page) |
21 March 2013 | Termination of appointment of Michael Rose as a director (1 page) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Mr Peter Eric Kingston as a director (2 pages) |
5 November 2012 | Appointment of Mr Peter Eric Kingston as a director (2 pages) |
29 October 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 29 October 2012 (1 page) |
29 October 2012 | Register inspection address has been changed from 15 Appold Street London EC2A 2HB United Kingdom (1 page) |
29 October 2012 | Register(s) moved to registered inspection location (1 page) |
29 October 2012 | Register(s) moved to registered inspection location (1 page) |
29 October 2012 | Register inspection address has been changed from 15 Appold Street London EC2A 2HB United Kingdom (1 page) |
29 October 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 29 October 2012 (1 page) |
18 July 2012 | Section 519 (2 pages) |
18 July 2012 | Section 519 (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2012 | Appointment of Ms. Nerida Schmidt as a secretary (2 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (31 pages) |
1 June 2012 | Appointment of Ms. Nerida Schmidt as a secretary (2 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (31 pages) |
31 May 2012 | Termination of appointment of Adrian Bowers as a secretary (1 page) |
31 May 2012 | Termination of appointment of Adrian Bowers as a secretary (1 page) |
3 May 2012 | Termination of appointment of Haydn Gardner as a director (3 pages) |
3 May 2012 | Appointment of Mr Clive Nathan Carver as a director (4 pages) |
3 May 2012 | Termination of appointment of Haydn Gardner as a director (3 pages) |
3 May 2012 | Appointment of Mr Clive Nathan Carver as a director (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Haydn Leslie Gardner on 13 December 2011 (3 pages) |
5 January 2012 | Director's details changed for Haydn Leslie Gardner on 13 December 2011 (3 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Full accounts made up to 30 June 2010 (31 pages) |
8 August 2011 | Full accounts made up to 30 June 2010 (31 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Register inspection address has been changed from Ground Floor 11 Albemarle Street London W1S 4HH United Kingdom (1 page) |
18 January 2011 | Register inspection address has been changed from Ground Floor 11 Albemarle Street London W1S 4HH United Kingdom (1 page) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 June 2010 | Full accounts made up to 30 June 2009 (29 pages) |
7 June 2010 | Full accounts made up to 30 June 2009 (29 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
11 May 2010 | Termination of appointment of William West as a director (2 pages) |
11 May 2010 | Appointment of Adrian Ronald Bowers as a secretary (4 pages) |
11 May 2010 | Termination of appointment of William West as a director (2 pages) |
11 May 2010 | Termination of appointment of Haydn Gardner as a secretary (2 pages) |
11 May 2010 | Appointment of Adrian Ronald Bowers as a secretary (4 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
11 May 2010 | Appointment of Michael Rose as a director (3 pages) |
11 May 2010 | Termination of appointment of Haydn Gardner as a secretary (2 pages) |
11 May 2010 | Appointment of Michael Rose as a director (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for William Riggall West on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Haydn Leslie Gardner on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Riggall West on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Haydn Leslie Gardner on 22 February 2010 (2 pages) |
24 August 2009 | Full accounts made up to 30 June 2008 (27 pages) |
24 August 2009 | Full accounts made up to 30 June 2008 (27 pages) |
21 August 2009 | Return made up to 03/01/09; full list of members; amend (10 pages) |
21 August 2009 | Return made up to 03/01/09; full list of members; amend (10 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 February 2009 | Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page) |
27 February 2009 | Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page) |
25 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page) |
25 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from ground floor 11 albemarle street london W1S 4HH (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from ground floor 11 albemarle street london W1S 4HH (1 page) |
22 September 2008 | Appointment terminated director and secretary stephen goschalk (1 page) |
22 September 2008 | Appointment terminated director and secretary stephen goschalk (1 page) |
4 July 2008 | Full accounts made up to 30 June 2007 (23 pages) |
4 July 2008 | Full accounts made up to 30 June 2007 (23 pages) |
7 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
11 December 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 December 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: oldfield house oldfield road wimbledon london SW19 4SD (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: oldfield house oldfield road wimbledon london SW19 4SD (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | Ad 08/08/06--------- £ si 12@1=12 £ ic 6/18 (2 pages) |
3 October 2006 | Particulars of contract relating to shares (3 pages) |
3 October 2006 | Ad 08/08/06--------- £ si 12@1=12 £ ic 6/18 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Particulars of contract relating to shares (3 pages) |
3 October 2006 | Resolutions
|
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Company name changed wimbledon oil and gas LIMITED\certificate issued on 20/09/06 (4 pages) |
20 September 2006 | Company name changed wimbledon oil and gas LIMITED\certificate issued on 20/09/06 (4 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
18 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
27 May 2003 | Return made up to 03/01/03; no change of members
|
27 May 2003 | Return made up to 03/01/03; no change of members
|
14 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 4 middle street london EC1A 7NQ (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 4 middle street london EC1A 7NQ (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 23/01/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
30 January 2003 | Ad 23/01/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
5 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 January 2000 | Return made up to 03/01/00; full list of members
|
6 January 2000 | Return made up to 03/01/00; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
7 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
13 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
10 April 1995 | Ad 03/01/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | Ad 03/01/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 January 1995 | Secretary resigned;director resigned (1 page) |
10 January 1995 | Secretary resigned;director resigned (1 page) |
3 January 1995 | Incorporation (10 pages) |
3 January 1995 | Incorporation (10 pages) |