Chelsea Harbour
London
SW10 0XF
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 February 2005(10 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Closed |
Appointed | 22 November 2011(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Dr Sathiyarajah Arasu |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2003) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 35 Beverly House 133-135 Park Road St Johns Wood London NW8 7JD |
Director Name | Sir Nicholas Hickman Ponsonby Bacon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raveningham Hall Raveningham Norwich Norfolk NR14 6NS |
Director Name | Robert Alan Summarsell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | South Downs Park Lane Court Shadwell Leeds West Yorkshire LS17 8TW |
Secretary Name | Robert Alan Summarsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | South Downs Park Lane Court Shadwell Leeds West Yorkshire LS17 8TW |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2003) |
Role | Consultant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Belvedere Chelsea Harbour London SW10 0XA |
Secretary Name | Mr Michael Dennis Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2004) |
Role | Consultant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Belvedere Chelsea Harbour London SW10 0XA |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement by directors (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 12 in full (4 pages) |
22 October 2013 | Satisfaction of charge 10 in full (4 pages) |
22 October 2013 | Satisfaction of charge 12 in full (4 pages) |
22 October 2013 | Satisfaction of charge 10 in full (4 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / michael parsons / 01/12/2008 (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / michael parsons / 01/12/2008 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | New director appointed (5 pages) |
31 October 2006 | New director appointed (5 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 01/02/05; full list of members (7 pages) |
16 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
16 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
2 November 2004 | Particulars of mortgage/charge (10 pages) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Accounting reference date extended from 30/07/04 to 31/12/04 (1 page) |
8 June 2004 | Accounting reference date extended from 30/07/04 to 31/12/04 (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
2 April 2004 | Return made up to 01/02/04; full list of members
|
2 April 2004 | Return made up to 01/02/04; full list of members
|
26 January 2004 | Memorandum and Articles of Association (5 pages) |
26 January 2004 | Memorandum and Articles of Association (5 pages) |
12 December 2003 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Particulars of mortgage/charge (9 pages) |
11 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
28 October 2003 | Accounts for a medium company made up to 30 July 2003 (18 pages) |
28 October 2003 | Accounts for a medium company made up to 30 July 2003 (18 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
24 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Return made up to 01/02/03; no change of members (6 pages) |
4 February 2003 | Return made up to 01/02/03; no change of members (6 pages) |
4 December 2002 | Full accounts made up to 30 July 2002 (18 pages) |
4 December 2002 | Full accounts made up to 30 July 2002 (18 pages) |
13 November 2002 | Location of debenture register (non legible) (1 page) |
13 November 2002 | Location of register of members (non legible) (1 page) |
13 November 2002 | Location of debenture register (non legible) (1 page) |
13 November 2002 | Location - directors interests register: non legible (1 page) |
13 November 2002 | Location of register of members (non legible) (1 page) |
13 November 2002 | Location - directors interests register: non legible (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 30 July 2001 (19 pages) |
16 January 2002 | Full accounts made up to 30 July 2001 (19 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 30 July 2000 (21 pages) |
10 November 2000 | Full accounts made up to 30 July 2000 (21 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 July 1999 (22 pages) |
29 November 1999 | Full accounts made up to 30 July 1999 (22 pages) |
1 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
1 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
25 January 1999 | Full accounts made up to 30 July 1998 (21 pages) |
25 January 1999 | Full accounts made up to 30 July 1998 (21 pages) |
25 February 1998 | Full accounts made up to 30 July 1997 (21 pages) |
25 February 1998 | Full accounts made up to 30 July 1997 (21 pages) |
29 January 1998 | Return made up to 01/02/98; no change of members (5 pages) |
29 January 1998 | Return made up to 01/02/98; no change of members (5 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members
|
11 February 1997 | Return made up to 01/02/97; no change of members
|
26 November 1996 | Full accounts made up to 30 July 1996 (18 pages) |
26 November 1996 | Full accounts made up to 30 July 1996 (18 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (4 pages) |
21 June 1996 | Particulars of mortgage/charge (4 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
1 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
13 November 1995 | Accounting reference date extended from 31/12 to 30/07 (1 page) |
13 November 1995 | Accounting reference date extended from 31/12 to 30/07 (1 page) |
5 October 1995 | Company name changed ayresbeck LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed ayresbeck LIMITED\certificate issued on 06/10/95 (4 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: la plata house 147 sunbridge house bradford west yorkshire BD1 2NU (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: la plata house 147 sunbridge house bradford west yorkshire BD1 2NU (1 page) |
16 August 1995 | Resolutions
|
16 August 1995 | £ nc 100/1600000 14/08/95 (1 page) |
16 August 1995 | £ nc 100/1600000 14/08/95 (1 page) |
16 August 1995 | Ad 14/08/95--------- £ si 1574998@1=1574998 £ ic 2/1575000 (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Accounting reference date notified as 31/12 (1 page) |
16 August 1995 | Ad 14/08/95--------- £ si 1574998@1=1574998 £ ic 2/1575000 (2 pages) |
16 August 1995 | Accounting reference date notified as 31/12 (1 page) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
23 March 1995 | Memorandum and Articles of Association (10 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Memorandum and Articles of Association (10 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR (1 page) |
23 March 1995 | Resolutions
|
1 February 1995 | Incorporation (18 pages) |
1 February 1995 | Incorporation (18 pages) |