Company NameDictaphone International Limited
Company StatusDissolved
Company Number03056420
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NamesDressbonus Limited and Dictaphone U.K. Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJan Louis Cornelius Anthierens
Date of BirthOctober 1966 (Born 57 years ago)
StatusClosed
Appointed07 September 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSmisstraat 37
Londerzeel
1840
Belgium
Secretary NameJan Louis Cornelius Anthierens
StatusClosed
Appointed18 August 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSmisstraat 37
Londerzeel
1840
Belgium
Director NameRichard Michael Thompson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1995)
RoleSolicitor
Correspondence AddressBroad Oaks 20 Serpentine Road
Sevenoaks
Kent
TN13 3XR
Director NameAndrew Ka Wing Fong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1995)
RoleTrainee Solicitor
Correspondence Address79 Nottingham Terrace
York Gate Regents Park
London
NW1 4QE
Secretary NameAndrew Ka Wing Fong
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1995)
RoleTrainee Solicitor
Correspondence Address79 Nottingham Terrace
York Gate Regents Park
London
NW1 4QE
Director NameScott Mathieu Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RolePrincipal Of A Private Investm
Correspondence Address325 East 79th Street Apt 7a
New York 10021
Usa
Foreign
Director NameJoseph David Skrzypczak
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2000)
RoleVice President Of Finance
Correspondence Address13 Kristy Drive
Bethel
Ct 06801
United States
Director NameAlexis Michas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RolePartner & Director Of Private
Correspondence Address36 East 72nd Street 7
New York
10021
Director NameEmil Frederic Jr Jachmann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RolePresident & Chief Executive Of
Correspondence Address27925 Robie Blanco Court
Los Altos Hills
Santa Claro
94022
United States
Director NameAlbert Joseph Fitzgibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RolePartner & Director Of Private
Correspondence Address234 Taconic Road Greenwich
Connecticut 06831
Usa
Foreign
Director NameJohn Hartley Duerden
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RolePresident & Chief Executive Of
Correspondence Address350 Main Street Concorde
Massachussetts 01742
Usa
Foreign
Secretary NameScott Mathieu Shaw
NationalityAmerican
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RolePrincipal Of A Private Investm
Correspondence Address325 East 79th Street Apt 7a
New York 10021
Usa
Foreign
Director NameRobert Edward Trimper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1998)
RoleVice President
Correspondence Address104 Oakwood Court
Abbotsbury Road
London
W14 8JZ
Director NameMr David Webb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 1997)
RoleManaging Director
Correspondence Address8 Lister Drive
West Hunsbury
Northampton
NN4 9XE
Secretary NameStuart Nicholas Cheatle
NationalityBritish
StatusResigned
Appointed25 September 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 April 1997)
RoleFinancial Controller
Correspondence AddressFlat 4 4 Regent Street
Leamington Spa
Warwickshire
CV32 5EJ
Director NameMs Jane Margaret Baird
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 1999)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address18 Cannon Hill Road
Coventry
West Midlands
CV4 7AZ
Director NameSarah Jane Margaret Pratt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1998)
RoleDirector Of Marketing
Correspondence Address78 Orbain Road
London
SW6 7JY
Director NameJulian Edward Ridge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1998)
RoleAccountant
Correspondence AddressWoodlands Grange Close
Twyford
Buckingham
MK18 4HE
Secretary NameJulian Edward Ridge
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1998)
RoleAccountant
Correspondence AddressWoodlands Grange Close
Twyford
Buckingham
MK18 4HE
Director NameMr Martin Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Secretary NameMr Martin Andrew Langridge
NationalityBritish
StatusResigned
Appointed03 August 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Director NameRonald Asbury Elwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address294 Orchard Hill Lane
Fairfield Conn 06430
Usa
Foreign
Director NamePeter Hauser
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed26 March 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
Role6m
Correspondence Address5 Manor Park
Staines
Middlesex
TW18 4XE
Director NameBaron Philippe Andre Eugene Bodson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed26 March 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressAvenue Moliere 200
Brussels
1050
Foreign
Director NameTim Ledwick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleChief Financial Officer
Correspondence Address66 Merry Lane
Weston
Ct 06883
United States
Director NameRobert G Schwager
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RolePresident
Correspondence Address99 Dockham Shore Road
Gilford
Nh 03249
United States
Director NameEdward Rucinski
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleSr Vice President
Correspondence Address3 Jacobs Lane
Newtown
Ct 06470
Usa
Foreign
Director NameDaniel McGraw
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address7 Lowlyn Road
Westport Ct
06880
Irish
Secretary NameJacqueline Ann McGreevy
NationalityBritish
StatusResigned
Appointed17 December 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Byron Road
Twyford
Reading
RG10 0AE
Director NameGarrison Russell Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2008)
RoleAttorney
Correspondence Address40 Webb Street
Lexington
Massachusetts
02420
United States
Director NameJames Robert Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address15 Wickhma Street
Winchester
Massachusetts
Ma 01890
United States
Secretary NameJames Robert Arnold
NationalityAmerican
StatusResigned
Appointed31 March 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address15 Wickhma Street
Winchester
Massachusetts
Ma 01890
United States
Director NameMr Steve Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHarpsden Way
Henley On Thames
Oxon
RG9 1NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George's House
3 St George's Place
Twickenham
TW1 3NE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2010Registered office address changed from Venture Jouse Arlington Square Downshire Way Bracknell RG12 1WA on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Venture Jouse Arlington Square Downshire Way Bracknell RG12 1WA on 28 October 2010 (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
20 September 2010Statement of capital following an allotment of shares on 11 September 2010
  • GBP 4,400,101
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 11 September 2010
  • GBP 4,400,101
(4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
22 April 2010Full accounts made up to 30 September 2009 (18 pages)
22 April 2010Full accounts made up to 30 September 2009 (18 pages)
20 November 2009Termination of appointment of Stephen Miller as a director (1 page)
20 November 2009Termination of appointment of Stephen Miller as a director (1 page)
1 October 2009Full accounts made up to 30 September 2008 (18 pages)
1 October 2009Full accounts made up to 30 September 2008 (18 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from globe house victoria way woking surrey GU21 6DD (1 page)
26 May 2009Registered office changed on 26/05/2009 from globe house victoria way woking surrey GU21 6DD (1 page)
23 April 2009Full accounts made up to 30 September 2007 (20 pages)
23 April 2009Full accounts made up to 30 September 2007 (20 pages)
10 September 2008Full accounts made up to 31 December 2006 (19 pages)
10 September 2008Full accounts made up to 31 December 2006 (19 pages)
29 August 2008Appointment Terminated Director james arnold (1 page)
29 August 2008Appointment terminated secretary james arnold (1 page)
29 August 2008Secretary appointed jan anthierens (1 page)
29 August 2008Appointment Terminated Secretary james arnold (1 page)
29 August 2008Secretary appointed jan anthierens (1 page)
29 August 2008Appointment terminated director james arnold (1 page)
4 June 2008Director appointed stephen miller (1 page)
4 June 2008Director appointed stephen miller (1 page)
3 June 2008Appointment Terminated Director garrison smith (1 page)
3 June 2008Appointment terminated director garrison smith (1 page)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
8 February 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
8 February 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
27 October 2007Return made up to 15/05/07; no change of members (10 pages)
27 October 2007Return made up to 15/05/07; no change of members (10 pages)
1 August 2007Registered office changed on 01/08/07 from: aquasulis, 10-14 bath road slough berkshire SL1 3SA (1 page)
1 August 2007Registered office changed on 01/08/07 from: aquasulis, 10-14 bath road slough berkshire SL1 3SA (1 page)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 15/05/06; full list of members (3 pages)
5 June 2006Return made up to 15/05/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed;new director appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed;new director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Registered office changed on 25/11/05 from: commonwealth house chalkhill road hammersmith london W6 8DW (1 page)
25 November 2005Registered office changed on 25/11/05 from: commonwealth house chalkhill road hammersmith london W6 8DW (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
28 June 2005Return made up to 15/05/05; full list of members (9 pages)
28 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2004Auditor's resignation (1 page)
10 November 2004Auditor's resignation (1 page)
16 June 2004Return made up to 15/05/04; full list of members (9 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2003Return made up to 15/05/03; full list of members (9 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(9 pages)
17 June 2002Return made up to 15/05/02; full list of members (9 pages)
23 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
23 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
7 November 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
7 November 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
23 May 2001Return made up to 15/05/01; full list of members (7 pages)
23 May 2001Return made up to 15/05/01; full list of members (7 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
2 April 2001Resolutions
  • RES13 ‐ Dirs appointed 26/03/01
(1 page)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 June 2000Return made up to 15/05/00; full list of members (7 pages)
13 June 2000Return made up to 15/05/00; full list of members (7 pages)
27 October 1999Full group accounts made up to 31 December 1998 (20 pages)
27 October 1999Full group accounts made up to 31 December 1998 (20 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
16 July 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 July 1999Return made up to 15/05/99; full list of members (6 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
11 June 1998Return made up to 15/05/98; no change of members (6 pages)
11 June 1998Return made up to 15/05/98; no change of members (6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
16 October 1997Full group accounts made up to 31 December 1996 (24 pages)
16 October 1997Full group accounts made up to 31 December 1996 (24 pages)
9 July 1997Return made up to 15/05/97; no change of members (4 pages)
9 July 1997Return made up to 15/05/97; no change of members (4 pages)
5 July 1997Registered office changed on 05/07/97 from: regent square house the parade leamington spa warwickshire CV32 4NL (1 page)
5 July 1997Registered office changed on 05/07/97 from: regent square house the parade leamington spa warwickshire CV32 4NL (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
3 January 1997New director appointed (1 page)
3 January 1997New director appointed (1 page)
18 November 1996Company name changed dictaphone U.K. acquisition limi ted\certificate issued on 19/11/96 (2 pages)
18 November 1996Company name changed dictaphone U.K. acquisition limi ted\certificate issued on 19/11/96 (2 pages)
12 November 1996New secretary appointed (1 page)
12 November 1996New director appointed (1 page)
12 November 1996New secretary appointed (1 page)
12 November 1996New director appointed (1 page)
2 November 1996Full group accounts made up to 31 December 1995 (21 pages)
2 November 1996Full group accounts made up to 31 December 1995 (21 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
28 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 June 1996Return made up to 15/05/96; full list of members (8 pages)
16 April 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
16 April 1996Registered office changed on 16/04/96 from: 20-22 bedford row london WC1R 4JS (1 page)
16 April 1996Registered office changed on 16/04/96 from: 20-22 bedford row london WC1R 4JS (1 page)
16 April 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
29 August 1995Nc inc already adjusted 11/08/95 (1 page)
29 August 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
29 August 1995Ad 11/08/95--------- £ si 4400000@1=4400000 £ ic 2/4400002 (4 pages)
29 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 August 1995Nc inc already adjusted 11/08/95 (1 page)
29 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 August 1995Ad 11/08/95--------- £ si 4400000@1=4400000 £ ic 2/4400002 (2 pages)
29 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 August 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 August 1995Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 1995Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1995New director appointed (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Director resigned;new director appointed (4 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Memorandum and Articles of Association (20 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Memorandum and Articles of Association (40 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New secretary appointed (4 pages)
2 August 1995Company name changed dressbonus LIMITED\certificate issued on 02/08/95 (4 pages)
2 August 1995Company name changed dressbonus LIMITED\certificate issued on 02/08/95 (2 pages)
15 May 1995Incorporation (12 pages)