Company NameMicroshot Limited
Company StatusDissolved
Company Number03040935
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 18 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr John Murphy
StatusClosed
Appointed13 September 2016(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr John Murphy
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Robert Cooper
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressHome Farmhouse
Oxton
Nottinghamshire
NG25 0SZ
Secretary NameSandra-Isabel West-Sadler
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Duke Road
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LG
Director NameRichard Alan Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1998)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address15 Cambridge Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5NA
Director NameDavid Heath
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Car Colston Road
Screveton
Nottingham
NG13 8JL
Secretary NameSandra Wood
NationalityBritish
StatusResigned
Appointed28 February 1996(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1998)
RoleCompany Director
Correspondence Address15 Broomfield Lane
Farnsfield
Newark
Nottinghamshire
NG22 8NQ
Director NameSandra Wood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1998)
RoleAdministration Director
Correspondence Address15 Broomfield Lane
Farnsfield
Newark
Nottinghamshire
NG22 8NQ
Director NameMr Richard P Lyman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1998(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Evelyn Gardens
Chelsea
London
SW7 3BE
Director NameMr Rajan Uppal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBybrook House
Cross Bank, Great Easton
Market Harborough
Leicestershire
LE16 8SR
Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2000)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHerons Ghyll
Tilford Road
Tilford
Surrey
GU10 2DD
Secretary NameMr Rajan Uppal
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBybrook House
Cross Bank, Great Easton
Market Harborough
Leicestershire
LE16 8SR
Secretary NameZoe Margaret Laura Codd
NationalityBritish
StatusResigned
Appointed30 July 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address4 Peoples Hall Cottages
18 Heathcote Street
Nottingham
Nottinghamshire
NG1 3AH
Director NameDr Alistair Michael Stokes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameDr Terence Stanley Chadwick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressHuntsmans Cottage
Meynell Road, Quorn
Loughborough
Leicestershire
LE12 8BG
Secretary NameMr David Winston Lewis
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fair Field
Waltham On The Wolds
Melton Mowbray
Leicestershire
LE14 4AX
Director NameMr Colin Clive Dalton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge High Street
Ketteringham
Wyndondham
Norfolk
NR18 9RU
Director NameMr Kieran Pius Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookside
Moulton
Newmarket
Suffolk
CB8 8SG
Director NamePeter John Shennan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address191 Brookdale Avenue South
Greasby
Wirral
Merseyside
L49 1SR
Secretary NamePeter John Shennan
NationalityBritish
StatusResigned
Appointed14 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address191 Brookdale Avenue South
Greasby
Wirral
Merseyside
L49 1SR
Secretary NameLee Fraser Coleman
NationalityBritish
StatusResigned
Appointed17 January 2007(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 2007)
RoleCompany Director
Correspondence Address2 Teme Court
West Bridgford
Nottingham
Nottinghamshire
NG2 6UA
Secretary NameAndrew Dickinson
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address19 Conway Crescent
Carlton
Nottingham
NG4 2QA
Secretary NamePeter Frederick Burrell
NationalityBritish
StatusResigned
Appointed13 July 2010(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameDr Christopher Paul Blackwell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameMs Anne Philomena Hyland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2010(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameMr Paul Stephen Oliver
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameMr Andrew John Oakley
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameDr Trevor Michael Phillips
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH

Contact

Websiteinnovataplc.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Quadrant Holdings Cambridge LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved following liquidation (1 page)
18 September 2018Return of final meeting in a members' voluntary winding up (6 pages)
10 January 2018Registered office address changed from One Prospect West Chippenham Wiltshire SN14 6FH to 15 Canada Square London E14 5GL on 10 January 2018 (2 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
5 January 2018Declaration of solvency (5 pages)
5 January 2018Appointment of a voluntary liquidator (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 June 2017Appointment of John Murphy as a director on 31 May 2017 (2 pages)
22 June 2017Appointment of John Murphy as a director on 31 May 2017 (2 pages)
14 June 2017Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages)
23 August 2016Confirmation statement made on 31 July 2016 with updates (28 pages)
23 August 2016Confirmation statement made on 31 July 2016 with updates (28 pages)
23 June 2016Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page)
23 June 2016Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages)
23 June 2016Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page)
23 June 2016Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages)
10 June 2016Statement of company's objects (2 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 June 2016Statement of company's objects (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
13 July 2015Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages)
12 January 2015Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page)
12 January 2015Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page)
12 January 2015Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
10 July 2013Appointment of Mr Paul Oliver as a director (2 pages)
10 July 2013Termination of appointment of Anne Hyland as a director (1 page)
10 July 2013Termination of appointment of Anne Hyland as a director (1 page)
10 July 2013Appointment of Mr Paul Oliver as a director (2 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 September 2012Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages)
21 September 2012Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 July 2011Termination of appointment of Colin Dalton as a director (1 page)
12 July 2011Termination of appointment of Colin Dalton as a director (1 page)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Andrew Dickinson as a secretary (1 page)
23 November 2010Termination of appointment of Andrew Dickinson as a secretary (1 page)
18 November 2010Appointment of Dr Christopher Paul Blackwell as a director (2 pages)
18 November 2010Appointment of Dr Christopher Paul Blackwell as a director (2 pages)
16 November 2010Appointment of Anne Philomena Hyland as a director (3 pages)
16 November 2010Appointment of Anne Philomena Hyland as a director (3 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
28 July 2010Appointment of Peter Frederick Burrell as a secretary (3 pages)
28 July 2010Appointment of Peter Frederick Burrell as a secretary (3 pages)
27 July 2010Registered office address changed from 1 Mere Way Ruddington Nottingham NG11 6JS on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 1 Mere Way Ruddington Nottingham NG11 6JS on 27 July 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 January 2009Registered office changed on 16/01/2009 from quadrant healthcare 1 mere way ruddington nottingham NG11 6JS (1 page)
16 January 2009Registered office changed on 16/01/2009 from quadrant healthcare 1 mere way ruddington nottingham NG11 6JS (1 page)
12 June 2008Return made up to 27/03/08; full list of members (3 pages)
12 June 2008Return made up to 27/03/08; full list of members (3 pages)
11 June 2008Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page)
11 June 2008Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
26 April 2007Return made up to 27/03/07; full list of members (2 pages)
26 April 2007Return made up to 27/03/07; full list of members (2 pages)
21 February 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
21 February 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned;director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned;director resigned (1 page)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
4 August 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
4 August 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed;new director appointed (4 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed;new director appointed (4 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
31 March 2003Return made up to 27/03/03; full list of members (7 pages)
31 March 2003Return made up to 27/03/03; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (5 pages)
23 June 2000Full accounts made up to 31 December 1999 (5 pages)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
4 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999New secretary appointed (2 pages)
15 May 1999Secretary's particulars changed (1 page)
15 May 1999Secretary's particulars changed (1 page)
7 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
7 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
10 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 June 1998Return made up to 03/04/98; no change of members (4 pages)
22 June 1998Return made up to 03/04/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 April 1997Return made up to 03/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
9 April 1997Return made up to 03/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
7 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 June 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 June 1996New director appointed (2 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996New secretary appointed (1 page)
3 April 1995Incorporation (34 pages)
3 April 1995Incorporation (34 pages)