Weybridge
Surrey
KT13 0NY
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Closed |
Appointed | 12 March 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Debra Ruth Budwig |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elgood Avenue Northwood Middlesex HA6 3QL |
Director Name | Mario Kurt Budwig |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Secretary Name | Debra Ruth Budwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 15 Elgood Avenue Northwood Middlesex HA6 3QL |
Director Name | Richard Edward O'Sullivan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Tree Tops 20 Lostock Junction Lane Lostock Lancashire BL6 4JR |
Director Name | Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Haniolla Calle Turixant 10 Son Vida Palma De Mallorca 07013 Baleares Spain |
Secretary Name | Mario Kurt Budwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Director Name | Mr Martin Henry Burrill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2004) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Andrew David Emmerson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Crompton Drive Warrington Cheshire WA2 8XQ |
Director Name | Marta Maria Del Pilar Del Rio Villanueva |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 June 2006) |
Role | Marketing Director |
Correspondence Address | Kaulbachstr. 71 Munich 50839 Germany |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 07 June 2013) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 26 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
12 June 2013 | Termination of appointment of Mark Rainbow as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Rainbow as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Joel David Brook as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Luke Logan Tait as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Joel Brook as a director (1 page) |
12 June 2013 | Termination of appointment of Luke Tait as a director (1 page) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
28 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment Terminated Director roger worrell (1 page) |
13 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
18 October 2007 | Accounts made up to 30 September 2006 (2 pages) |
18 October 2007 | Accounts made up to 30 September 2006 (2 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Location of register of members (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 1 the heights brooklands weybridge surrey KT13 0NY (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 1 the heights brooklands weybridge surrey KT13 0NY (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 June 2006 | Memorandum and Articles of Association (34 pages) |
7 June 2006 | Memorandum and Articles of Association (34 pages) |
5 June 2006 | Resolutions
|
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts made up to 30 September 2005 (1 page) |
26 May 2006 | Company name changed cookie jar LIMITED\certificate issued on 26/05/06 (3 pages) |
26 May 2006 | Company name changed cookie jar LIMITED\certificate issued on 26/05/06 (3 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 February 2005 | Accounts made up to 30 September 2004 (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 July 2004 | Accounts made up to 30 September 2003 (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
20 April 2004 | Location of register of members (1 page) |
20 April 2004 | Return made up to 28/03/04; full list of members (3 pages) |
20 April 2004 | Location of register of members (1 page) |
20 April 2004 | Return made up to 28/03/04; full list of members (3 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
7 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 June 2003 | 394 aud res (1 page) |
13 June 2003 | 394 aud res (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members
|
23 August 2002 | Auditors resignation (1 page) |
23 August 2002 | Auditors resignation (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members
|
3 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 28/03/99; full list of members
|
14 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (3 pages) |
15 February 1999 | Memorandum and Articles of Association (11 pages) |
15 February 1999 | Memorandum and Articles of Association (11 pages) |
11 February 1999 | Company name changed the icecream trading company lim ited\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed the icecream trading company lim ited\certificate issued on 12/02/99 (2 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 May 1998 | Return made up to 28/03/98; no change of members (8 pages) |
10 May 1998 | Return made up to 28/03/98; no change of members (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 May 1997 | Return made up to 28/03/97; no change of members (8 pages) |
14 May 1997 | Return made up to 28/03/97; no change of members (8 pages) |
12 June 1996 | Return made up to 28/03/96; full list of members (8 pages) |
12 June 1996 | Return made up to 28/03/96; full list of members (8 pages) |
27 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Accounting reference date notified as 31/03 (1 page) |
4 May 1995 | Location of register of members (1 page) |
4 May 1995 | Location of register of members (1 page) |
4 May 1995 | Accounting reference date notified as 31/03 (1 page) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
28 March 1995 | Incorporation (16 pages) |
28 March 1995 | Incorporation (30 pages) |