Company NameAtlas Fm Services Ltd
Company StatusDissolved
Company Number03039517
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services

Directors

Director NameMr Raymond William Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 31 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameAlan Clive Wallace
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1996)
RoleEngineer
Correspondence AddressBecker-Gundahl-Strasse 7
D-8000 Munich
Germany
Director NameRudiger Lind
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleBusinessman
Correspondence AddressFruhlingstrase 74
D 82131
Gauting
Germany
Secretary NameAlan Clive Wallace
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1996)
RoleEngineer
Correspondence AddressBecker-Gundahl-Strasse 7
D-8000 Munich
Germany
Director NameDr Lutz Galonska
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1995(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 2003)
RoleEconomist
Correspondence AddressHornstrasse 18
09599 Freiberg
Germany
Foreign
Director NamePaul Lancaster King
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Llanynys
Ruthin
Denbighshire
LL16 4PA
Wales
Secretary NameMichael Ronald Ilderton
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressCroftlands 44 Brampton Road
Carlisle
Cumbria
CA3 9AT
Director NameStephen George Baker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressAshleigh House
Stow Park Circle
Newport
Gwent
NP20 4HF
Wales
Director NameDavid Thomas Mathias
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressRosedale Cottage Horeb Road
Five Roads
Llanelli
Dyfed
SA15 5YY
Wales
Secretary NamePeter John Williams Robinson
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2000)
RoleCompany Director
Correspondence Address23 Blackoak Road
Cardiff
South Glamorgan
CF23 6QT
Wales
Secretary NameMrs Sian Woodhouse
NationalityBritish
StatusResigned
Appointed30 April 2000(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaes Y Res
Elms Road
Raglan
NP15 2EY
Wales
Director NameStephen Tiley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleOperations Management
Correspondence AddressThe Old Vicarage
3 Church View
Bassaleg
Newport
NP10 8ND
Wales
Director NameMrs Sian Woodhouse
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressMaes Y Res
Elms Road
Raglan
NP15 2EY
Wales
Director NameDr Herbert Hermann Luetkestratkoetter
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressFriedrichstrasse 90
Berlin
10117
Foreign
Director NameDr Lutz Galonska
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2005)
RoleInternal Director
Correspondence AddressGornsdorf
Hanptsrasse 145
Stollberg
Sadisen 09390
Germany
Director NameMark Nickolay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow View
24 Queen Street
Eastrington
North Humberside
DN14 7QA
Director NameFrank Dietmar Masuhr
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2005(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 2005)
RoleBoard Member
Correspondence AddressA+Z Lenbacher Str. 31a
Lever Kusen
51381
Germany
Director NameDr Wolfram Olschowy
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2005(10 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 January 2006)
RoleFinance Director
Correspondence AddressWeizenfeld Str 2
Munich
Bavaria
80805
Foreign
Director NameMelih Koral
Date of BirthMarch 1973 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed12 January 2006(10 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 2006)
RoleRegional Director
Correspondence AddressTekir Ler 50k
No 5 Levent
Istanbul
37370
Foreign
Director NameMr David Cherington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 August 2006)
RoleEngineer
Correspondence AddressYew Tree Cottage
Linton Hill Linton
Ross-On-Wye
Herefordshire
HR9 7RS
Wales
Director NameJonathan Blakemore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address13 Linkside Drive
Pennard
Swansea
West Glamorgan
SA3 2BP
Wales
Secretary NameJonathan Blakemore
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address13 Linkside Drive
Pennard
Swansea
West Glamorgan
SA3 2BP
Wales
Director NameDr Wolfram Olschowy
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2007)
RoleFinancial Director
Correspondence AddressWeizenfeld Str 2
Munich
Bavaria
80805
Foreign
Director NameAxel Joery Graenitz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2007(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 20 May 2008)
RoleMember Of The Executive Board
Correspondence AddressDianastr 3
Ottobrunn
Bavaria 85521
Germany
Director NameThomas Reinhard Hawtanek
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2008(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 2009)
RoleManager Director International
Correspondence AddressLinienstrasse 127
Berlin
10115
Germany
Director NameFrederik Lennart Grenstad
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2008(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 April 2009)
RoleGeneral Manager
Correspondence AddressUelzeuer Syvasse 2d
Melbeck
21406
Director NameWayne Joseph Travis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(14 years after company formation)
Appointment Duration7 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bucklands View
Nailsea
Bristol
Avon
BS48 4TZ
Director NameMr Anthony Malcolm Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 2012)
RoleCleaning & Security
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Director NameMr Nigel Douglas Carr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBrit/Eng
StatusResigned
Appointed01 November 2012(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 June 2013)
RoleCleaning & Security Company
Country of ResidenceEngland
Correspondence Address11 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1998)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedussmann.co.uk

Location

Registered Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

4.2m at £1Atlas Contractors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,350,682
Gross Profit£292,916
Net Worth£250,760

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 November 2014Delivered on: 7 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 November 2009Delivered on: 16 November 2009
Satisfied on: 22 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 October 2007Delivered on: 22 October 2007
Satisfied on: 22 July 2014
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.
Fully Satisfied
4 January 2000Delivered on: 11 January 2000
Satisfied on: 20 March 2009
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 17/11/16 (1 page)
20 December 2016Solvency Statement dated 17/11/16 (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Resolutions
  • RES13 ‐ Cancelled SHARES4188609 ord shares £1 each 17/11/2016
(1 page)
7 December 2016Resolutions
  • RES13 ‐ Cancelled SHARES4188609 ord shares £1 each 17/11/2016
(1 page)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,188,610
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,188,610
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,188,610
(3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,188,610
(3 pages)
7 November 2014Registration of charge 030395170004, created on 5 November 2014 (5 pages)
7 November 2014Registration of charge 030395170004, created on 5 November 2014 (5 pages)
7 November 2014Registration of charge 030395170004, created on 5 November 2014 (5 pages)
20 October 2014Auditor's resignation (1 page)
20 October 2014Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
22 July 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Satisfaction of charge 2 in full (1 page)
22 July 2014Satisfaction of charge 2 in full (1 page)
8 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,188,610
(3 pages)
8 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,188,610
(3 pages)
3 September 2013Appointment of Mr Raymond William Empson as a director (2 pages)
3 September 2013Appointment of Mr Raymond William Empson as a director (2 pages)
21 August 2013All of the property or undertaking has been released from charge 2 (2 pages)
21 August 2013All of the property or undertaking has been released from charge 2 (2 pages)
21 August 2013All of the property or undertaking has been released from charge 3 (2 pages)
21 August 2013All of the property or undertaking has been released from charge 3 (2 pages)
16 August 2013Company name changed dussmann service united kingdom LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
(2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed dussmann service united kingdom LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
(2 pages)
16 August 2013Change of name notice (2 pages)
1 August 2013Appointment of Mr Nicholas James Earley as a director (2 pages)
1 August 2013Appointment of Mr Nicholas James Earley as a director (2 pages)
16 July 2013Registered office address changed from 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales on 16 July 2013 (1 page)
15 July 2013Termination of appointment of Nigel Carr as a director (1 page)
15 July 2013Termination of appointment of Nigel Carr as a director (1 page)
20 June 2013All of the property or undertaking has been released from charge 2 (2 pages)
20 June 2013All of the property or undertaking has been released from charge 2 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 November 2012Appointment of Mr Nigel Douglas Carr as a director (2 pages)
8 November 2012Termination of appointment of Anthony Evans as a director (1 page)
8 November 2012Appointment of Mr Nigel Douglas Carr as a director (2 pages)
8 November 2012Termination of appointment of Anthony Evans as a director (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from Merlin House Langstone Business Park Newport South Wales NP18 2HJ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Merlin House Langstone Business Park Newport South Wales NP18 2HJ on 22 February 2011 (1 page)
13 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Merlin House No 1 Business Park Newport Gwent NP18 2HJ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Merlin House No 1 Business Park Newport Gwent NP18 2HJ on 29 March 2010 (1 page)
16 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2009Appointment of Mr Anthony Malcolm Evans as a director (2 pages)
4 November 2009Termination of appointment of Wayne Travis as a director (1 page)
4 November 2009Appointment of Mr Anthony Malcolm Evans as a director (2 pages)
4 November 2009Termination of appointment of Wayne Travis as a director (1 page)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 June 2009Return made up to 26/04/09; full list of members (10 pages)
6 June 2009Return made up to 26/04/09; full list of members (10 pages)
16 May 2009Appointment terminated director thomas hawtanek (1 page)
16 May 2009Appointment terminated director thomas hawtanek (1 page)
28 April 2009Director appointed wayne joseph travis (2 pages)
28 April 2009Director appointed wayne joseph travis (2 pages)
28 April 2009Appointment terminated director frederik grenstad (1 page)
28 April 2009Appointment terminated director frederik grenstad (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2009Company name changed pedus LIMITED\certificate issued on 06/02/09 (2 pages)
3 February 2009Company name changed pedus LIMITED\certificate issued on 06/02/09 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from adelaide street newport gwent NP20 5NF (1 page)
5 January 2009Director appointed frederik lennart grenstad (3 pages)
5 January 2009Registered office changed on 05/01/2009 from adelaide street newport gwent NP20 5NF (1 page)
5 January 2009Director appointed frederik lennart grenstad (3 pages)
5 January 2009Appointment terminated director and secretary jonathan blakemore (1 page)
5 January 2009Appointment terminated director and secretary jonathan blakemore (1 page)
9 December 2008Appointment terminated director axel graenitz (1 page)
9 December 2008Director appointed thomas reinhard hawtanek (1 page)
9 December 2008Director appointed thomas reinhard hawtanek (1 page)
9 December 2008Appointment terminated director axel graenitz (1 page)
7 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 March 2008Director appointed axel joery graenitz (2 pages)
18 March 2008Director appointed axel joery graenitz (2 pages)
18 March 2008Appointment terminated director wolfram olschowy (1 page)
18 March 2008Appointment terminated director wolfram olschowy (1 page)
22 October 2007Particulars of mortgage/charge (5 pages)
22 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
8 May 2007Return made up to 29/03/07; full list of members (7 pages)
8 May 2007Return made up to 29/03/07; full list of members (7 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
5 April 2006Return made up to 29/03/06; full list of members (7 pages)
5 April 2006Return made up to 29/03/06; full list of members (7 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
8 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
6 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
6 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
4 May 2005Return made up to 29/03/05; full list of members (7 pages)
4 May 2005Return made up to 29/03/05; full list of members (7 pages)
4 May 2005Ad 31/12/04--------- £ si 450000@1=450000 £ ic 3738610/4188610 (2 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Ad 31/12/04--------- £ si 450000@1=450000 £ ic 3738610/4188610 (2 pages)
4 May 2005£ nc 3738610/5000000 14/12/04 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005£ nc 3738610/5000000 14/12/04 (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
20 May 2004New director appointed (3 pages)
20 May 2004New director appointed (3 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
21 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
30 April 2003Return made up to 29/03/03; full list of members (7 pages)
30 April 2003Return made up to 29/03/03; full list of members (7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
4 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
9 May 2002Ad 31/12/01--------- £ si 2228610@1 (2 pages)
9 May 2002Ad 31/12/01--------- £ si 2228610@1 (2 pages)
8 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Nc inc already adjusted 16/11/01 (1 page)
5 April 2002Nc inc already adjusted 16/11/01 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 31 December 2000 (19 pages)
5 December 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 29/03/01; full list of members (7 pages)
5 April 2001Return made up to 29/03/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (16 pages)
31 August 2000Full accounts made up to 31 December 1999 (16 pages)
24 August 2000£ nc 10000/1510000 02/10/99 (1 page)
24 August 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 2000Ad 02/10/99--------- £ si 1500000@1=1500000 £ ic 10000/1510000 (2 pages)
24 August 2000£ nc 10000/1510000 02/10/99 (1 page)
24 August 2000Ad 02/10/99--------- £ si 1500000@1=1500000 £ ic 10000/1510000 (2 pages)
20 March 2000Full accounts made up to 31 December 1998 (12 pages)
20 March 2000Full accounts made up to 31 December 1998 (12 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed (2 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
29 July 1999Return made up to 29/03/99; full list of members (5 pages)
29 July 1999Return made up to 29/03/99; full list of members (5 pages)
11 May 1998Return made up to 29/03/98; full list of members (5 pages)
11 May 1998Return made up to 29/03/98; full list of members (5 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
25 June 1997Return made up to 29/03/97; full list of members (6 pages)
25 June 1997Return made up to 29/03/97; full list of members (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996New secretary appointed (1 page)
19 July 1996Director resigned (2 pages)
28 April 1996Return made up to 29/03/96; full list of members (7 pages)
28 April 1996Return made up to 29/03/96; full list of members (7 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
16 November 1995New director appointed (4 pages)
16 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 November 1995New director appointed (4 pages)
7 June 1995Ad 31/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 June 1995Ad 31/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Memorandum and Articles of Association (6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1995Memorandum and Articles of Association (6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Company name changed elmbray LIMITED\certificate issued on 12/04/95 (4 pages)
11 April 1995Company name changed elmbray LIMITED\certificate issued on 12/04/95 (4 pages)
6 April 1995Nc inc already adjusted 31/03/95 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page)
6 April 1995Nc inc already adjusted 31/03/95 (1 page)
6 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1995Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page)
6 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Incorporation (28 pages)
29 March 1995Incorporation (28 pages)