Company NameThe Resourceful Group Limited
Company StatusDissolved
Company Number03031450
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameMutanderis (224) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Howard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(7 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Boat Joseph Conrad
106 Cheyne Walk
London
SW10 0DG
Secretary NameMr David Ross Hooper
StatusClosed
Appointed31 August 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressRiverain Gossmore Lane
Marlow
Buckinghamshire
SL7 1QF
Director NameMr Simon John Howard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 06 April 1999)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Bridge House
Saint George Wharf
London
SW8 2LQ
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed21 March 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Director NameJudith Ellard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 1998)
RoleAdvertising Accounts Director
Correspondence Address4 Iverna Court
London
W8 6TY
Director NameMrs Elisabeth Lyndsay Cramp
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 August 2002)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address4 Claremont End
Esher
Surrey
KT10 9LZ
Director NameGillian Tina Cooper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address9 Tranmere Road
London
SW18 3QH
Director NameGuy Michael Hornsby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2003)
RoleManaging Director
Correspondence AddressFarthings 262 Station Road
Knowle
Solihull
West Midlands
B93 0ES
Secretary NameGillian Tina Cooper
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address9 Tranmere Road
London
SW18 3QH
Director NameMr David John Anthony Harrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Hall Road
West Dulwich
London
SE21 8EX
Secretary NameMr David John Anthony Harrison
NationalityBritish
StatusResigned
Appointed05 May 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Hall Road
West Dulwich
London
SE21 8EX
Director NameEmma Voirrey Lancaster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 2003)
RoleChartered Accountant
Correspondence AddressFlat 5
63 Brighton Road
Surbiton
Surrey
KT6 5LR
Director NameDavid Robert Price
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(7 years, 11 months after company formation)
Appointment Duration2 days (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address1 Titchfield Close
Burgess Hill
West Sussex
RH15 0RX
Director NameMr Stephen Carl Halford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ellesmere Road Ellesmere Park
Monton
Manchester
M30 9FD
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed05 February 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaine End 133 Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary NameMr Julian David Maslen
StatusResigned
Appointed12 August 2010(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressLaine End 133 Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websitewww.workgroup.plc.uk/
Telephone020 74920000
Telephone regionLondon

Location

Registered AddressSuite 2.01 17,Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

24.3m at £0.1Work Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2016Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2014 (1 page)
4 January 2016Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,430,000
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,430,000
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,430,000
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,430,000
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,430,000
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,430,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 September 2013Termination of appointment of Julian Maslen as a secretary (1 page)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
5 September 2013Termination of appointment of Julian Maslen as a director (1 page)
5 September 2013Termination of appointment of Julian Maslen as a director (1 page)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
5 September 2013Termination of appointment of Julian Maslen as a secretary (1 page)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 August 2010Appointment of Mr Julian David Maslen as a director (2 pages)
17 August 2010Termination of appointment of Michael Warren as a secretary (1 page)
17 August 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
17 August 2010Termination of appointment of Michael Warren as a secretary (1 page)
17 August 2010Termination of appointment of Michael Warren as a director (1 page)
17 August 2010Termination of appointment of Michael Warren as a director (1 page)
17 August 2010Appointment of Mr Julian David Maslen as a director (2 pages)
17 August 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 April 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page)
12 April 2010Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Director and secretary's change of particulars / michael warren / 01/04/2008 (1 page)
2 April 2008Director and secretary's change of particulars / michael warren / 01/04/2008 (1 page)
17 March 2008Return made up to 09/03/08; full list of members (3 pages)
17 March 2008Return made up to 09/03/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director resigned (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 March 2007Return made up to 09/03/07; full list of members (7 pages)
31 March 2007Return made up to 09/03/07; full list of members (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 March 2006Return made up to 09/03/06; full list of members (7 pages)
29 March 2006Return made up to 09/03/06; full list of members (7 pages)
3 February 2006£ sr 2130000@1 26/08/97 (1 page)
3 February 2006£ sr 2130000@1 26/08/97 (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
2 June 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Registered office changed on 28/04/04 from: saffron house, 6-10 kirby street, EC1N 8EQ (1 page)
28 April 2004Registered office changed on 28/04/04 from: saffron house, 6-10 kirby street, EC1N 8EQ (1 page)
15 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
14 November 2003Registered office changed on 14/11/03 from: 3 portland place, london, W1B 1HR (1 page)
14 November 2003Registered office changed on 14/11/03 from: 3 portland place, london, W1B 1HR (1 page)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 April 2003Declaration of assistance for shares acquisition (5 pages)
24 April 2003Declaration of assistance for shares acquisition (5 pages)
6 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
24 March 2003New secretary appointed;new director appointed (3 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (3 pages)
24 March 2003New secretary appointed;new director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003Director resigned (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
25 March 2002Full accounts made up to 30 September 2001 (12 pages)
25 March 2002Full accounts made up to 30 September 2001 (12 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2001Full accounts made up to 30 September 2000 (16 pages)
26 March 2001Full accounts made up to 30 September 2000 (16 pages)
22 March 2001Return made up to 09/03/01; full list of members (7 pages)
22 March 2001Return made up to 09/03/01; full list of members (7 pages)
11 May 2000New secretary appointed;new director appointed (1 page)
11 May 2000New secretary appointed;new director appointed (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
21 March 2000Full accounts made up to 30 September 1999 (12 pages)
21 March 2000Full accounts made up to 30 September 1999 (12 pages)
15 March 2000Return made up to 09/03/00; full list of members (7 pages)
15 March 2000Return made up to 09/03/00; full list of members (7 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
13 March 1999Return made up to 09/03/99; no change of members (4 pages)
13 March 1999Return made up to 09/03/99; no change of members (4 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
19 June 1998Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
19 June 1998Ad 26/08/97--------- £ si [email protected] (2 pages)
19 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
19 June 1998Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
19 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
19 June 1998Ad 26/08/97--------- £ si [email protected] (2 pages)
19 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
26 January 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
27 October 1997Full group accounts made up to 30 April 1997 (18 pages)
27 October 1997Full group accounts made up to 30 April 1997 (18 pages)
27 October 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
27 October 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
2 September 1997Declaration of assistance for shares acquisition (6 pages)
2 September 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 1997Declaration of assistance for shares acquisition (10 pages)
2 September 1997Declaration of assistance for shares acquisition (10 pages)
2 September 1997Declaration of assistance for shares acquisition (6 pages)
2 September 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 April 1997Registered office changed on 24/04/97 from: third floor, 2 caxton street, london, SW1H 0QE (1 page)
24 April 1997Registered office changed on 24/04/97 from: third floor, 2 caxton street, london, SW1H 0QE (1 page)
27 December 1996Full accounts made up to 30 April 1996 (19 pages)
27 December 1996Full accounts made up to 30 April 1996 (19 pages)
3 April 1996Return made up to 09/03/96; full list of members (6 pages)
3 April 1996Return made up to 09/03/96; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: carmelite 5TH floor, 50 victoria embankment, london, EC4Y 2LS (1 page)
19 March 1996Registered office changed on 19/03/96 from: carmelite 5TH floor, 50 victoria embankment, london, EC4Y 2LS (1 page)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
10 November 1995Memorandum and Articles of Association (68 pages)
10 November 1995Memorandum and Articles of Association (68 pages)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
6 June 1995Ad 04/05/95--------- £ si 2130000@1=2130000 £ si [email protected]=299999 £ ic 1/2430000 (2 pages)
6 June 1995Ad 04/05/95--------- £ si 2130000@1=2130000 £ si [email protected]=299999 £ ic 1/2430000 (2 pages)
30 May 1995Company name changed mutanderis (224) LIMITED\certificate issued on 31/05/95 (16 pages)
30 May 1995Company name changed mutanderis (224) LIMITED\certificate issued on 31/05/95 (16 pages)
26 May 1995Memorandum and Articles of Association (68 pages)
26 May 1995Memorandum and Articles of Association (68 pages)
23 May 1995£ nc 100/2430000 04/05/95 (1 page)
23 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 May 1995Accounting reference date notified as 30/04 (1 page)
23 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1995Accounting reference date notified as 30/04 (1 page)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1995£ nc 100/2430000 04/05/95 (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
19 May 1995Memorandum and Articles of Association (16 pages)
19 May 1995Memorandum and Articles of Association (16 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
7 April 1995Secretary resigned;new director appointed (2 pages)
7 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
7 April 1995Secretary resigned;new director appointed (2 pages)
7 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
9 March 1995Incorporation (44 pages)
9 March 1995Incorporation (44 pages)