Company NameSherlock Publications Ltd.
Company StatusDissolved
Company Number03047966
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 12 April 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressZpg Limited, Harlequin Building 65 Southwark Stree
London
SE1 0HR
Director NameMr Stephen Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(18 years after company formation)
Appointment Duration2 years, 12 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZpg Limited, Harlequin Building 65 Southwark Stree
London
SE1 0HR
Secretary NameMostafa Ali
NationalityBritish
StatusClosed
Appointed15 April 2013(18 years after company formation)
Appointment Duration2 years, 12 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressZpg Limited, Harlequin Building 65 Southwark Stree
London
SE1 0HR
Director NameDr David Landau
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameMs Heidi Anne Bergemann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
70 Dyne Road
London
NW6 7DS
Director NameNigel Dennistoun Burney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RolePublisher
Correspondence Address1 Broomwood Road
London
SW11 6HU
Secretary NameDr David Landau
NationalityIsraeli
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameGraham Jonathan Tolhurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address329-A Conceicao
Faro
8000-611
Portugal
Director NameShawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2008)
RoleManaging Director
Correspondence Address52 Edith Road
London
W14 9BB
Director NameDebra Healy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleManaging Director
Correspondence Address24 Carlisle Road
Queens Park
London
NW6 6TS
Secretary NameShawn Curtis Luetchens
NationalityAmerican
StatusResigned
Appointed15 December 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2008)
RoleManaging Director
Correspondence Address52 Edith Road
London
W14 9BB
Director NameChristopher Robert Innis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2004)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address148 Haven Green Court
Haven Green
London
W5 2UX
Director NameSimon Peter George
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RD
Director NameMr Gary Alan Stodel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 April 2008)
RoleMedia
Country of ResidenceEngland
Correspondence AddressThe Beeches, 32 The Street
North Lopham
Diss
Norfolk
IP22 2NB
Director NameMr Nicholas James Buckle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameSimon Timothy Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2008(12 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 May 2008)
RoleChief Executive
Correspondence Address7/102 Jolimont Road
East Melbourne
Victoria 3002
Australia
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Castelnau
Barnes
SW13 9EL
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed09 April 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2009)
RoleSecretary
Correspondence AddressHaines
7 Cranwell Gardens
Bishop's Stortford
Hertfordshire
CM23 5DP
Secretary NameSimon Timothy Baker
NationalityAustralian
StatusResigned
Appointed09 April 2008(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 April 2008)
RoleChief Executive
Correspondence Address7/102 Jolimont Road
East Melbourne
Victoria 3002
Australia
Director NameSimon Timothy Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2008(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 August 2008)
RoleChief Executive
Correspondence Address7/102 Jolimont Road
East Melbourne
Victoria 3002
Australia
Director NameMrs Gillian Dawn Celia Kent
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 2009)
RoleCeo Propertyfinder
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Popes Lane
Cookham Dean
Berkshire
SL6 9AS
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 2008(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodwarde Road
London
SE22 8UN
Director NameMr Robert Greg Feldmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2009(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Road
London
NW3 3NT
Director NameSimon Kain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sarsby Drive
Wraysbury
Middlesex
TW19 5AT
Secretary NameMr Alexander Edward Chesterman
NationalityBritish
StatusResigned
Appointed07 August 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Turners Wood
London
NW11 6TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressZpg Limited, Harlequin Building
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

610m at £0.01Propertyfinder Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,099,673.54
(4 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,099,673.54
(4 pages)
7 May 2015Registered office address changed from C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR to Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR to Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR to Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR on 7 May 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 January 2015Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,099,673.54
(4 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,099,673.54
(4 pages)
27 April 2014Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH on 27 April 2014 (1 page)
27 April 2014Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH on 27 April 2014 (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages)
8 May 2013Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages)
30 April 2013Appointment of Stephen Morana as a director (3 pages)
30 April 2013Appointment of Stephen Morana as a director (3 pages)
24 April 2013Termination of appointment of Alexander Chesterman as a secretary (2 pages)
24 April 2013Termination of appointment of Simon Kain as a director (2 pages)
24 April 2013Appointment of Mostafa Ali as a secretary (3 pages)
24 April 2013Appointment of Mostafa Ali as a secretary (3 pages)
24 April 2013Termination of appointment of Alexander Chesterman as a secretary (2 pages)
24 April 2013Termination of appointment of Simon Kain as a director (2 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
9 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
9 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
16 November 2009Secretary's details changed for Alexander Chesterman on 16 November 2009 (1 page)
16 November 2009Director's details changed for Alexander Chesterman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Alexander Chesterman on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Alexander Chesterman on 16 November 2009 (1 page)
14 August 2009Appointment terminate, secretary carla stone logged form (1 page)
14 August 2009Appointment terminate, secretary carla stone logged form (1 page)
14 August 2009Appointment terminate, director susan lee panuccio logged form (1 page)
14 August 2009Appointment terminate, director robert greg feldmann logged form (1 page)
14 August 2009Appointment terminate, director gillian dawn celia kent logged form (1 page)
14 August 2009Appointment terminate, director susan lee panuccio logged form (1 page)
14 August 2009Appointment terminate, director gillian dawn celia kent logged form (1 page)
14 August 2009Appointment terminate, director robert greg feldmann logged form (1 page)
13 August 2009Appointment terminated director gillian kent (1 page)
13 August 2009Registered office changed on 13/08/2009 from 1 virginia street london E98 1XY (1 page)
13 August 2009Registered office changed on 13/08/2009 from 1 virginia street london E98 1XY (1 page)
13 August 2009Director appointed simon kain (3 pages)
13 August 2009Appointment terminated secretary carla stone (1 page)
13 August 2009Appointment terminated director robert feldmann (1 page)
13 August 2009Director appointed simon kain (3 pages)
13 August 2009Appointment terminated director susan panuccio (1 page)
13 August 2009Appointment terminated director gillian kent (1 page)
13 August 2009Appointment terminated secretary carla stone (1 page)
13 August 2009Appointment terminated director susan panuccio (1 page)
13 August 2009Appointment terminated director robert feldmann (1 page)
10 August 2009Director and secretary appointed alexander chesterman (3 pages)
10 August 2009Director and secretary appointed alexander chesterman (3 pages)
3 August 2009Full accounts made up to 30 June 2008 (16 pages)
3 August 2009Full accounts made up to 30 June 2008 (16 pages)
28 May 2009Director appointed robert greg feldmann (2 pages)
28 May 2009Director appointed robert greg feldmann (2 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
8 October 2008Director appointed gillian dawn celia kent (1 page)
8 October 2008Appointment terminated director simon baker (1 page)
8 October 2008Director appointed susan lee panuccio (1 page)
8 October 2008Appointment terminated director simon baker (1 page)
8 October 2008Director appointed gillian dawn celia kent (1 page)
8 October 2008Director appointed susan lee panuccio (1 page)
7 October 2008Appointment terminated director clive milner (1 page)
7 October 2008Appointment terminated director clive milner (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
8 July 2008Return made up to 20/04/08; full list of members (4 pages)
8 July 2008Return made up to 20/04/08; full list of members (4 pages)
7 July 2008Appointment terminated secretary simon baker (1 page)
7 July 2008Director appointed simon baker (2 pages)
7 July 2008Appointment terminated secretary simon baker (1 page)
7 July 2008Director appointed simon baker (2 pages)
13 May 2008Appointment terminated director simon baker (1 page)
13 May 2008Appointment terminated director simon baker (1 page)
9 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
9 May 2008Full accounts made up to 31 July 2007 (16 pages)
9 May 2008Registered office changed on 09/05/2008 from 16-21 the quadrant 135 salisbury road london NW6 6RJ (1 page)
9 May 2008Full accounts made up to 31 July 2007 (16 pages)
9 May 2008Registered office changed on 09/05/2008 from 16-21 the quadrant 135 salisbury road london NW6 6RJ (1 page)
6 May 2008Appointment terminate, director and secretary shawn curtis luetchens logged form (1 page)
6 May 2008Appointment terminate, director and secretary shawn curtis luetchens logged form (1 page)
1 May 2008Director and secretary appointed simon baker (2 pages)
1 May 2008Director and secretary appointed simon baker (2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2008Nc inc already adjusted 08/04/08 (1 page)
23 April 2008Ad 08/04/08\gbp si [email protected]=6098575.61\gbp ic 1097/6099672.61\ (2 pages)
23 April 2008Nc inc already adjusted 08/04/08 (1 page)
23 April 2008Auditor's resignation (1 page)
23 April 2008Auditor's resignation (1 page)
23 April 2008Ad 08/04/08\gbp si [email protected]=6098575.61\gbp ic 1097/6099672.61\ (2 pages)
18 April 2008Appointment terminated director graham tolhurst (1 page)
18 April 2008Appointment terminated director nicholas buckle (1 page)
18 April 2008Appointment terminated director gary stodel (1 page)
18 April 2008Appointment terminated director david landau (1 page)
18 April 2008Secretary appointed carla stone (1 page)
18 April 2008Appointment terminated director nicholas buckle (1 page)
18 April 2008Appointment terminated director gary stodel (1 page)
18 April 2008Appointment terminated director graham tolhurst (1 page)
18 April 2008Appointment terminated director david landau (1 page)
18 April 2008Secretary appointed carla stone (1 page)
18 April 2008Director appointed clive alexander milner (5 pages)
18 April 2008Director appointed clive alexander milner (5 pages)
7 June 2007Full accounts made up to 31 July 2006 (17 pages)
7 June 2007Full accounts made up to 31 July 2006 (17 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Ad 15/12/05--------- £ si [email protected]=97 (1 page)
17 May 2007Ad 15/12/05--------- £ si [email protected]=97 (1 page)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: 12 new fetter lane london EC4A 1AG (1 page)
8 May 2007Registered office changed on 08/05/07 from: 12 new fetter lane london EC4A 1AG (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 16-21 the quadrant 135 salusbury road london NW6 6RJ (1 page)
10 October 2006Registered office changed on 10/10/06 from: 16-21 the quadrant 135 salusbury road london NW6 6RJ (1 page)
5 June 2006Full accounts made up to 31 July 2005 (17 pages)
5 June 2006Full accounts made up to 31 July 2005 (17 pages)
10 May 2006Return made up to 20/04/06; full list of members (2 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 20/04/06; full list of members (2 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
11 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Full accounts made up to 31 July 2004 (18 pages)
17 March 2005Full accounts made up to 31 July 2004 (18 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
18 May 2004Return made up to 20/04/04; full list of members (9 pages)
18 May 2004Return made up to 20/04/04; full list of members (9 pages)
27 April 2004Full accounts made up to 31 July 2003 (17 pages)
27 April 2004Full accounts made up to 31 July 2003 (17 pages)
7 May 2003Full accounts made up to 31 July 2002 (17 pages)
7 May 2003Full accounts made up to 31 July 2002 (17 pages)
6 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
5 June 2002Full accounts made up to 31 July 2001 (13 pages)
5 June 2002Full accounts made up to 31 July 2001 (13 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
25 May 2001Return made up to 20/04/01; full list of members (8 pages)
25 May 2001Return made up to 20/04/01; full list of members (8 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Nc inc already adjusted 15/12/00 (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001Nc inc already adjusted 15/12/00 (1 page)
23 April 2001Full accounts made up to 31 July 2000 (13 pages)
23 April 2001Full accounts made up to 31 July 2000 (13 pages)
9 April 2001Registered office changed on 09/04/01 from: 16 the quadrant 135 salisbury road london greater london NW6 6RJ (1 page)
9 April 2001Registered office changed on 09/04/01 from: 16 the quadrant 135 salisbury road london greater london NW6 6RJ (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: loot house 24-32 kilburn high road london NW6 5TF (1 page)
29 November 2000Registered office changed on 29/11/00 from: loot house 24-32 kilburn high road london NW6 5TF (1 page)
1 June 2000Full accounts made up to 31 July 1999 (13 pages)
1 June 2000Full accounts made up to 31 July 1999 (13 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999Return made up to 20/04/99; full list of members (7 pages)
20 May 1999Return made up to 20/04/99; full list of members (7 pages)
18 May 1999Full accounts made up to 31 July 1998 (13 pages)
18 May 1999Full accounts made up to 31 July 1998 (13 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
24 April 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 April 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 1997Registered office changed on 12/12/97 from: 24-32 kilburn high rd london NW6 5TF (1 page)
12 December 1997Registered office changed on 12/12/97 from: 24-32 kilburn high rd london NW6 5TF (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
20 June 1997Memorandum and Articles of Association (16 pages)
20 June 1997Memorandum and Articles of Association (16 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 May 1997Return made up to 20/04/97; no change of members (5 pages)
6 May 1997Return made up to 20/04/97; no change of members (5 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 April 1996Return made up to 20/04/96; full list of members (7 pages)
19 April 1996Return made up to 20/04/96; full list of members (7 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Accounting reference date notified as 31/07 (1 page)
5 May 1995Accounting reference date notified as 31/07 (1 page)
5 May 1995Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1995Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1995Director's particulars changed (2 pages)
27 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
27 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995Incorporation (18 pages)
20 April 1995Incorporation (18 pages)