Company NameFix & Hail Professional Ltd
Company StatusDissolved
Company Number03052657
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesVermontex Limited and European Professionals (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed28 September 2009(14 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 22 September 2020)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1996)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1996)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameMs Katherine Helen Hamon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2000)
RoleConsultant
Correspondence AddressMaison Pommier
Sark
Channel Islands
GY9 0SF
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed01 March 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusResigned
Appointed19 March 2002(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameCJB Secretarial Ltd (Corporation)
StatusResigned
Appointed16 April 2007(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 January 2019)
Correspondence Address87c St Augustine Road
London
NW1 9RR

Contact

Websiteeuropeanprofessionalsltd.com

Location

Registered Address2nd Floor Whitehall House
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Shinewell Enterprises LTD
50.00%
Ordinary
500 at £1Three Crowns Trading Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth£17,282
Cash£1,866
Current Liabilities£19,565

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2019Termination of appointment of Cjb Secretarial Ltd as a secretary on 18 January 2019 (2 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
13 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
6 November 2014Registered office address changed from 87C St. Augustines Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 87C St. Augustines Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 87C St. Augustines Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 6 November 2014 (1 page)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2010 (2 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
27 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2010 (2 pages)
27 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 November 2010Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 30 November 2010 (1 page)
26 November 2010Registered office address changed from 87C St Augustine Road London NW1 9RR United Kingdom on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 87C St Augustine Road London NW1 9RR United Kingdom on 26 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 September 2010 (1 page)
21 September 2010Company name changed european professionals (uk) LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2010Company name changed european professionals (uk) LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
21 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
21 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
21 October 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
11 May 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 July 2007Memorandum and Articles of Association (10 pages)
12 July 2007Memorandum and Articles of Association (10 pages)
4 July 2007Company name changed vermontex LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed vermontex LIMITED\certificate issued on 04/07/07 (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (2 pages)
10 May 2006Return made up to 03/05/06; full list of members (2 pages)
29 September 2005Registered office changed on 29/09/05 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
29 September 2005Registered office changed on 29/09/05 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
26 September 2005Registered office changed on 26/09/05 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
26 September 2005Registered office changed on 26/09/05 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
30 June 2005Return made up to 03/05/05; full list of members (2 pages)
30 June 2005Return made up to 03/05/05; full list of members (2 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 June 2004Return made up to 03/05/04; full list of members (5 pages)
4 June 2004Return made up to 03/05/04; full list of members (5 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 August 2003Amended accounts made up to 31 December 2000 (4 pages)
4 August 2003Amended accounts made up to 31 December 2000 (4 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 June 2003Location of register of members (1 page)
12 June 2003Location of register of members (1 page)
12 June 2003Return made up to 03/05/03; full list of members (5 pages)
12 June 2003Return made up to 03/05/03; full list of members (5 pages)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary's particulars changed (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
22 May 2002Return made up to 03/05/02; full list of members (6 pages)
22 May 2002Return made up to 03/05/02; full list of members (6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
2 August 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
13 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
8 February 2000Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
8 February 2000Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
13 January 2000Full accounts made up to 30 June 1998 (8 pages)
13 January 2000Full accounts made up to 30 June 1998 (8 pages)
12 November 1999New director appointed (7 pages)
12 November 1999New director appointed (7 pages)
17 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
9 October 1998Full accounts made up to 30 June 1997 (9 pages)
9 October 1998Full accounts made up to 30 June 1997 (9 pages)
30 June 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
8 January 1998Delivery ext'd 3 mth 30/06/97 (1 page)
8 January 1998Delivery ext'd 3 mth 30/06/97 (1 page)
19 December 1997Registered office changed on 19/12/97 from: bell house 175 regent street london W1R 7FB (1 page)
19 December 1997Registered office changed on 19/12/97 from: bell house 175 regent street london W1R 7FB (1 page)
11 November 1997Full accounts made up to 30 June 1996 (9 pages)
11 November 1997Full accounts made up to 30 June 1996 (9 pages)
4 June 1997New director appointed (18 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
4 June 1997New director appointed (15 pages)
4 June 1997New director appointed (15 pages)
4 June 1997New director appointed (18 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 June 1996Return made up to 03/05/96; full list of members (10 pages)
6 June 1996Return made up to 03/05/96; full list of members (10 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (3 pages)
23 January 1996Ad 04/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996Ad 04/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1995New director appointed (12 pages)
9 November 1995New director appointed (10 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (10 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (12 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 November 1995Registered office changed on 02/11/95 from: 788-790 finchley road london NW11 7UR (1 page)
2 November 1995Registered office changed on 02/11/95 from: 788-790 finchley road london NW11 7UR (1 page)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 May 1995Incorporation (30 pages)
3 May 1995Incorporation (30 pages)