Company NameRadiant Systems Limited
Company StatusDissolved
Company Number03015758
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NamesSwirledge Limited and Hospitality Epos Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStuart Duncan Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(17 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 24 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Cranmore Lane
Aldershot
Hampshire
GU11 3AJ
Director NameGraham Peter Slack
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1997)
RoleProposed Dir
Correspondence Address16 Cedar Grange
36 Village Road
Enfield
Middlesex
EN1 2DQ
Secretary NameJohn Christian Bloomer
NationalityBritish
StatusResigned
Appointed15 February 1995(2 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressMethersham Oast
Hobbs Lane, Beckley
Rye
TN31 6TX
Director NameJohn Christian Bloomer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(9 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressMethersham Oast
Hobbs Lane, Beckley
Rye
TN31 6TX
Director NameLesley Victoria Rogers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressMethersham Oast
Hobbs Lane, Beckley
Rye
TN31 6TX
Director NameAlon Goren
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5790 Winterthur Lance
Atlanta
Georgia 30328
Foreign
Director NameMark Edward Haidet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5351 Vernon Lake Drive
Dunwoody
Georgia 30338-3526
Foreign
Director NameJohn Herbert Heyman
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1280 Heards Ferry Road
Atlanta
Georgia 30328
Foreign
Secretary NameMark Edward Haidet
NationalityAmerican
StatusResigned
Appointed04 April 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5351 Vernon Lake Drive
Dunwoody
Georgia 30338-3526
Foreign
Director NameDavid Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Stirling Road
Milnathort
Perthshire
KY13 9XG
Scotland
Director NamePaul Grayling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2015)
RoleVp Europe
Country of ResidenceUnited Kingdom
Correspondence Address18 Cordys Lane
Trimley St Mary
Felixstowe
Suffolk
IP11 0UD
Director NameBenjamin Major Gale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cyril Mansions Prince Of Wales Drive
London
SW11 4HP
Director NameMr Richard Spencer Goodall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteradiantsystems.com

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Radiant Systems Uk (Ii) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,042,106
Cash£1,206,013
Current Liabilities£456,471

Accounts

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

Charges

7 January 2002Delivered on: 26 January 2002
Satisfied on: 10 December 2008
Persons entitled: Bank of Wales and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit d clarence house rushmore hill pratts bottom orpington kent t/no SGL540963 together with all fixtures and fixed plant and machinery by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
6 November 2001Delivered on: 8 November 2001
Satisfied on: 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings at clarence court, rushmore hill, kent t/n SGL539912.
Fully Satisfied
6 November 2001Delivered on: 8 November 2001
Satisfied on: 9 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings at unit 1 clarence court, rushmore hill, pratts bottom, orpington, kent t/n SGL539222.
Fully Satisfied
6 November 2001Delivered on: 8 November 2001
Satisfied on: 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 December 1998Delivered on: 18 December 1998
Satisfied on: 9 April 2008
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a clarence court rushmore hill pratts bottom orpington kent. By way of fixed equitable charge the goodwill of the business. By way of and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1997Delivered on: 14 April 1997
Satisfied on: 13 November 2008
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clarence court rushmore hill pratts bottom orpington kent. By way of fixed equitable charge the goodwill of any business, by way of and other chattel assets.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 October 1995Delivered on: 1 November 1995
Satisfied on: 13 November 2008
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
17 December 2019Termination of appointment of Richard Spencer Goodall as a director on 12 December 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
8 February 2017Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to One St. Peters Square Manchester M2 3DE (1 page)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to One St. Peters Square Manchester M2 3DE (1 page)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page)
8 August 2016Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page)
24 May 2016Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
21 November 2015Termination of appointment of Paul Grayling as a director on 1 October 2015 (2 pages)
21 November 2015Termination of appointment of Paul Grayling as a director on 1 October 2015 (2 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 May 2015Registered office address changed from Clarence House Rushmore Hill Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Clarence House Rushmore Hill Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Clarence House Rushmore Hill Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
30 April 2012Appointment of Benjamin Major Gale as a director (3 pages)
30 April 2012Appointment of Stuart Duncan Henderson as a director (3 pages)
30 April 2012Appointment of Stuart Duncan Henderson as a director (3 pages)
30 April 2012Appointment of Benjamin Major Gale as a director (3 pages)
16 February 2012Termination of appointment of John Heyman as a director (1 page)
16 February 2012Termination of appointment of Mark Haidet as a director (1 page)
16 February 2012Termination of appointment of Mark Haidet as a secretary (1 page)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Alon Goren as a director (1 page)
16 February 2012Termination of appointment of Mark Haidet as a secretary (1 page)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of John Heyman as a director (1 page)
16 February 2012Termination of appointment of Mark Haidet as a director (1 page)
16 February 2012Termination of appointment of Alon Goren as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
5 November 2010Full accounts made up to 31 December 2009 (19 pages)
5 November 2010Full accounts made up to 31 December 2009 (19 pages)
10 March 2010Director's details changed for Paul Grayling on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mark Edward Haidet on 1 January 2010 (2 pages)
10 March 2010Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Alon Goren on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Paul Grayling on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Alon Goren on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mark Edward Haidet on 1 January 2010 (2 pages)
10 March 2010Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Paul Grayling on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Edward Haidet on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Alon Goren on 1 January 2010 (2 pages)
10 March 2010Director's details changed for John Herbert Heyman on 1 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2009Company name changed hospitality epos systems LIMITED\certificate issued on 08/09/09 (2 pages)
8 September 2009Company name changed hospitality epos systems LIMITED\certificate issued on 08/09/09 (2 pages)
15 April 2009Return made up to 30/01/09; full list of members (5 pages)
15 April 2009Return made up to 30/01/09; full list of members (5 pages)
15 December 2008Appointment terminated director david hunter (1 page)
15 December 2008Director appointed paul grayling logged form (2 pages)
15 December 2008Director appointed paul grayling logged form (2 pages)
15 December 2008Appointment terminated director david hunter (1 page)
12 December 2008Director appointed paul grayling (2 pages)
12 December 2008Director appointed paul grayling (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Director appointed david hunter (1 page)
4 June 2008Director appointed david hunter (1 page)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 April 2008Appointment terminated director lesley rogers (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2008Director appointed alon goren (2 pages)
15 April 2008Director appointed john heyman (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2008Appointment terminated director and secretary john bloomer (1 page)
15 April 2008Director appointed john heyman (2 pages)
15 April 2008Appointment terminated director lesley rogers (1 page)
15 April 2008Director appointed alon goren (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 April 2008Appointment terminated director and secretary john bloomer (1 page)
15 April 2008Director and secretary appointed mark haidet (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 April 2008Director and secretary appointed mark haidet (2 pages)
9 April 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
9 April 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 August 2007Return made up to 30/01/07; no change of members (7 pages)
7 August 2007Return made up to 30/01/07; no change of members (7 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Return made up to 30/01/06; full list of members (7 pages)
10 May 2006Return made up to 30/01/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
1 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
7 January 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
7 January 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
11 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
11 March 2003Return made up to 30/01/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
11 March 2003Return made up to 30/01/03; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 28 February 2001 (8 pages)
15 February 2002Accounts for a small company made up to 28 February 2001 (8 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (8 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (8 pages)
31 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Return made up to 30/11/99; full list of members (7 pages)
12 January 2000Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Registered office changed on 08/12/99 from: clarence house rushmore hill orpington kent BR6 7LZ (1 page)
8 December 1999Registered office changed on 08/12/99 from: clarence house rushmore hill orpington kent BR6 7LZ (1 page)
15 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 January 1999Registered office changed on 26/01/99 from: clarence house rushmore hill pratts bottom kent BR6 7LZ (1 page)
26 January 1999Registered office changed on 26/01/99 from: clarence house rushmore hill pratts bottom kent BR6 7LZ (1 page)
7 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
18 December 1998Particulars of mortgage/charge (5 pages)
18 December 1998Particulars of mortgage/charge (5 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
6 July 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(6 pages)
6 July 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(6 pages)
14 April 1997Particulars of mortgage/charge (4 pages)
14 April 1997Particulars of mortgage/charge (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 November 1996Return made up to 30/01/96; full list of members (6 pages)
10 November 1996Return made up to 30/01/96; full list of members (6 pages)
19 December 1995Accounting reference date extended from 31/01 to 28/02 (1 page)
19 December 1995Accounting reference date extended from 31/01 to 28/02 (1 page)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 March 1995Company name changed\certificate issued on 14/03/95 (2 pages)
14 March 1995Company name changed\certificate issued on 14/03/95 (2 pages)
30 January 1995Incorporation (19 pages)
30 January 1995Incorporation (19 pages)