Company NameWaseley Thirteen Limited
Company StatusDissolved
Company Number03040912
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NamesThe Icecream Trading Company Limited and Cookie Jar Limited

Business Activity

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

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 29 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Helen Byrne
StatusClosed
Appointed12 March 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDebra Ruth Budwig
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Director NameMario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Secretary NameDebra Ruth Budwig
NationalityBritish
StatusResigned
Appointed18 October 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address15 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Director NameRichard Edward O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressTree Tops 20 Lostock Junction Lane
Lostock
Lancashire
BL6 4JR
Director NameCharles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressHaniolla
Calle Turixant 10 Son Vida
Palma De Mallorca
07013 Baleares
Spain
Secretary NameMario Kurt Budwig
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andrew David Emmerson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Crompton Drive
Warrington
Cheshire
WA2 8XQ
Director NameMarta Maria Del Pilar Del Rio Villanueva
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2005(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 June 2006)
RoleMarketing Director
Correspondence AddressKaulbachstr. 71
Munich
50839
Germany
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 07 June 2013)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts26 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 1,277
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 1,277
(3 pages)
12 June 2013Termination of appointment of Mark Rainbow as a director (1 page)
12 June 2013Termination of appointment of Mark Rainbow as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Joel David Brook as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Luke Logan Tait as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Joel Brook as a director (1 page)
12 June 2013Termination of appointment of Luke Tait as a director (1 page)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
28 July 2009Accounts made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment Terminated Director roger worrell (1 page)
13 June 2008Accounts made up to 30 September 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
18 October 2007Accounts made up to 30 September 2006 (2 pages)
18 October 2007Accounts made up to 30 September 2006 (2 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Location of register of members (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
23 November 2006Registered office changed on 23/11/06 from: 1 the heights brooklands weybridge surrey KT13 0NY (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 1 the heights brooklands weybridge surrey KT13 0NY (1 page)
13 November 2006Registered office changed on 13/11/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page)
13 November 2006Registered office changed on 13/11/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 June 2006Memorandum and Articles of Association (34 pages)
7 June 2006Memorandum and Articles of Association (34 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts made up to 30 September 2005 (1 page)
26 May 2006Company name changed cookie jar LIMITED\certificate issued on 26/05/06 (3 pages)
26 May 2006Company name changed cookie jar LIMITED\certificate issued on 26/05/06 (3 pages)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
20 April 2005Return made up to 28/03/05; full list of members (3 pages)
20 April 2005Return made up to 28/03/05; full list of members (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 February 2005Accounts made up to 30 September 2004 (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Accounts made up to 30 September 2003 (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
20 April 2004Location of register of members (1 page)
20 April 2004Return made up to 28/03/04; full list of members (3 pages)
20 April 2004Location of register of members (1 page)
20 April 2004Return made up to 28/03/04; full list of members (3 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Accounts made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 June 2003394 aud res (1 page)
13 June 2003394 aud res (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
10 June 2003New secretary appointed (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
6 April 2003Return made up to 28/03/03; full list of members (8 pages)
6 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Auditors resignation (1 page)
23 August 2002Auditors resignation (1 page)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 28/03/02; full list of members (7 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
19 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
14 April 1999Return made up to 28/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/99
(8 pages)
14 April 1999Return made up to 28/03/99; full list of members (8 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (3 pages)
15 February 1999Memorandum and Articles of Association (11 pages)
15 February 1999Memorandum and Articles of Association (11 pages)
11 February 1999Company name changed the icecream trading company lim ited\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed the icecream trading company lim ited\certificate issued on 12/02/99 (2 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 May 1998Return made up to 28/03/98; no change of members (8 pages)
10 May 1998Return made up to 28/03/98; no change of members (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 May 1997Return made up to 28/03/97; no change of members (8 pages)
14 May 1997Return made up to 28/03/97; no change of members (8 pages)
12 June 1996Return made up to 28/03/96; full list of members (8 pages)
12 June 1996Return made up to 28/03/96; full list of members (8 pages)
27 October 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Location of register of members (1 page)
4 May 1995Location of register of members (1 page)
4 May 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 83 leonard street london EC2A 4QS (1 page)
24 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 83 leonard street london EC2A 4QS (1 page)
28 March 1995Incorporation (16 pages)
28 March 1995Incorporation (30 pages)