Company NameCobragon Limited
Company StatusDissolved
Company Number03036228
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesArmstrong Craven Direct Research Ltd. and Armstrong Craven Ltd

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
Appointed06 October 2005(10 years, 6 months after company formation)
Appointment Duration10 years, 6 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 NameDonald Armstrong
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRoseberry Forbes Park Robins Lane
Bramhall
Stockport
Cheshire
SK7 2PE
Director NameMs Susan Craven
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage 3 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BW
Secretary NameDonald Armstrong
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRoseberry Forbes Park Robins Lane
Bramhall
Stockport
Cheshire
SK7 2PE
Director NameRodney Denton Howgate
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleConsultant
Correspondence AddressSilverdale
Sand Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameKirsteen Nicola Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Grange
Winslow Road
Woodford
Stockport
SK7 1RH
Director NameCamilla Mary Dyson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2007)
RoleFinancial Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMichael Holford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrayke Cottage
Church Hill, Crayke
York
North Yorkshire
YO61 4TA
Director NameMr Matthew Mellor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brundretts Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9DA
Secretary NameCamilla Mary Dyson
NationalityBritish
StatusResigned
Appointed27 September 2005(10 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 06 October 2005)
RoleFinance Director
Correspondence Address13 Grangefield Avenue
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HA
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed06 October 2005(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameDr Jane Elizabeth Kirk
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence Address12 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(15 years, 4 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, 4 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

1000 at £0.1Work Group PLC
83.89%
Ordinary
192 at £0.1Work Group PLC
16.11%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 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 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 119.2
(5 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 119.2
(5 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 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 119.2
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 119.2
(5 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 secretary (1 page)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
3 September 2013Termination of appointment of Julian Maslen as a director (1 page)
3 September 2013Termination of appointment of Julian Maslen as a director (1 page)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 26 July 2013 (1 page)
28 June 2013Company name changed armstrong craven LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
28 June 2013Company name changed armstrong craven LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Change of name notice (2 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 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)
27 March 2012Termination of appointment of Jane Kirk as a director (1 page)
27 March 2012Termination of appointment of Matthew Mellor as a director (1 page)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 March 2012Termination of appointment of Jane Kirk as a director (1 page)
27 March 2012Termination of appointment of Matthew Mellor as a director (1 page)
27 March 2012Termination of appointment of Matthew Mellor as a director (1 page)
27 March 2012Termination of appointment of Matthew Mellor as a director (1 page)
27 March 2012Termination of appointment of Jane Kirk as a director (1 page)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 March 2012Termination of appointment of Jane Kirk as a director (1 page)
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 22 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages)
16 September 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
16 September 2010Termination of appointment of Michael Warren as a secretary (1 page)
16 September 2010Termination of appointment of Michael Warren as a secretary (1 page)
16 September 2010Appointment of Mr Julian David Maslen as a director (2 pages)
16 September 2010Appointment of Mr Julian David Maslen as a director (2 pages)
16 September 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
16 September 2010Termination of appointment of Michael Warren as a director (1 page)
16 September 2010Termination of appointment of Michael Warren as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
12 April 2010Director's details changed for Dr Jane Kirk on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Mellor on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Mellor 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 Dr Jane Kirk 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 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Mellor 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 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Jane Kirk on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Appointment terminated director susan craven (1 page)
3 August 2009Appointment terminated director susan craven (1 page)
1 April 2009Return made up to 22/03/09; full list of members (5 pages)
1 April 2009Return made up to 22/03/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 April 2008Return made up to 22/03/08; full list of members (5 pages)
2 April 2008Return made up to 22/03/08; full list of members (5 pages)
1 April 2008Director's change of particulars / susan craven / 01/05/2007 (1 page)
1 April 2008Director's change of particulars / susan craven / 01/05/2007 (1 page)
17 March 2008Appointment terminated director camilla dyson (1 page)
17 March 2008Appointment terminated director camilla dyson (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
19 July 2007Full accounts made up to 31 December 2006 (19 pages)
19 July 2007Full accounts made up to 31 December 2006 (19 pages)
13 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
24 April 2006Return made up to 22/03/06; full list of members (10 pages)
24 April 2006Return made up to 22/03/06; full list of members (10 pages)
2 March 2006Full accounts made up to 31 December 2005 (22 pages)
2 March 2006Full accounts made up to 31 December 2005 (22 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 October 2005Declaration of assistance for shares acquisition (9 pages)
26 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 October 2005Section 394 (1 page)
26 October 2005Declaration of assistance for shares acquisition (9 pages)
26 October 2005Section 394 (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2005Registered office changed on 25/10/05 from: 2ND floor trident 2 trident business park styal road manchester M22 5WN (1 page)
25 October 2005Registered office changed on 25/10/05 from: 2ND floor trident 2 trident business park styal road manchester M22 5WN (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
13 October 2005Aud res stat 394 (1 page)
13 October 2005Aud res stat 394 (1 page)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(4 pages)
8 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(4 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2004Ad 20/10/04--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
8 November 2004Ad 20/10/04--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 March 2004Return made up to 22/03/04; full list of members (8 pages)
27 March 2004Return made up to 22/03/04; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 April 2003Return made up to 22/03/03; full list of members (8 pages)
12 April 2003Return made up to 22/03/03; full list of members (8 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 22/03/02; full list of members (7 pages)
29 March 2002Return made up to 22/03/02; full list of members (7 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
26 September 2001S-div 05/09/01 (1 page)
26 September 2001S-div 05/09/01 (1 page)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Registered office changed on 07/11/00 from: the corner house 39 carrington field street stockport cheshire SK1 3JN (1 page)
7 November 2000Registered office changed on 07/11/00 from: the corner house 39 carrington field street stockport cheshire SK1 3JN (1 page)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 22/03/00; full list of members (7 pages)
4 April 2000Return made up to 22/03/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
17 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 April 1999Return made up to 22/03/99; full list of members (6 pages)
3 April 1999Return made up to 22/03/99; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 May 1998Company name changed armstrong craven direct research LTD.\certificate issued on 07/05/98 (2 pages)
6 May 1998Company name changed armstrong craven direct research LTD.\certificate issued on 07/05/98 (2 pages)
29 April 1998Return made up to 22/03/98; no change of members (4 pages)
29 April 1998Return made up to 22/03/98; no change of members (4 pages)
25 November 1997Registered office changed on 25/11/97 from: armstrong house swallow street stockport cheshire SK1 3LG (1 page)
25 November 1997Registered office changed on 25/11/97 from: armstrong house swallow street stockport cheshire SK1 3LG (1 page)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
25 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
8 May 1996Return made up to 22/03/96; full list of members (6 pages)
8 May 1996Return made up to 22/03/96; full list of members (6 pages)
27 December 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
27 December 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
31 October 1995Accounting reference date notified as 31/03 (1 page)
31 October 1995Accounting reference date notified as 31/03 (1 page)
30 March 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 1995Incorporation (18 pages)
22 March 1995Incorporation (18 pages)