Company NameComponent Industries Limited
Company StatusDissolved
Company Number03058477
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameSuperbit Systems Limited

Business Activity

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

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameMr James Hugh Ellis-Rees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 17 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameMr James Hugh Ellis-Rees
StatusClosed
Appointed04 January 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1999)
RoleAccountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed03 July 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr Antony Robert Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address1 Salisbury Avenue
West Kirby
Wirral
Merseyside
L48 0QL
Director NameMr John Frederick Leutton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(4 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 September 1996)
RoleMarketing
Correspondence Address5 The Retreat
Romiley
Stockport
Cheshire
SK6 3LF
Director NamePeter John Price
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(4 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1999)
RoleChartered Engineer
Correspondence Address11 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleBusiness Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameJohn Leonard Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1999)
RoleAccountant
Correspondence Address2 Meadow Ridge
Hatch Warren
Basingstoke
Hampshire
RG22 4QH
Director NameMr Paul Douglas Frost
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 April 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLinks Edge 5 Cornfield Road
Romiley
Stockport
Cheshire
SK6 4LU
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Joseph Kenneth Michael Riley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairhaven
Wychwood Park
Cheshire
CW2 5GG
Director NameMr Richard Howarth Senogles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 April 2007)
RoleSales Manager
Correspondence Address1 Mallards Reach Highfield Avenue
Romiley
Stockport
Cheshire
SK6 3DA
Secretary NameMr Joseph Kenneth Michael Riley
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairhaven
Wychwood Park
Cheshire
CW2 5GG
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusResigned
Appointed18 April 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
9 November 2012Restoration by order of the court (3 pages)
9 November 2012Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 354,317.6
(4 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 354,317.6
(4 pages)
20 April 2011Full accounts made up to 2 January 2011 (12 pages)
20 April 2011Full accounts made up to 2 January 2011 (12 pages)
20 April 2011Full accounts made up to 2 January 2011 (12 pages)
4 January 2011Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages)
4 January 2011Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages)
4 January 2011Termination of appointment of Alexandra Vaizey as a director (1 page)
4 January 2011Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page)
4 January 2011Termination of appointment of Alexandra Vaizey as a director (1 page)
4 January 2011Termination of appointment of Alexandra Vaizey as a secretary (1 page)
4 January 2011Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page)
4 January 2011Termination of appointment of Alexandra Vaizey as a secretary (1 page)
16 June 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
16 June 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
16 June 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
14 July 2008Accounts made up to 28 December 2007 (6 pages)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
27 July 2007Return made up to 19/05/07; full list of members (2 pages)
27 July 2007Return made up to 19/05/07; full list of members (2 pages)
4 July 2007Full accounts made up to 30 September 2006 (10 pages)
4 July 2007Full accounts made up to 30 September 2006 (10 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page)
25 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 May 2007Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 May 2007New secretary appointed;new director appointed (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed;new director appointed (3 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Auditor's resignation (1 page)
15 May 2007Auditor's resignation (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (12 pages)
8 August 2005Full accounts made up to 30 September 2004 (12 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
22 June 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
22 June 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
11 June 2004Return made up to 19/05/04; full list of members (7 pages)
11 June 2004Return made up to 19/05/04; full list of members (7 pages)
21 June 2003Full accounts made up to 30 September 2002 (12 pages)
21 June 2003Full accounts made up to 30 September 2002 (12 pages)
13 June 2003Return made up to 19/05/03; full list of members (7 pages)
13 June 2003Return made up to 19/05/03; full list of members (7 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
1 July 2002Full accounts made up to 30 September 2001 (12 pages)
1 July 2002Full accounts made up to 30 September 2001 (12 pages)
17 June 2002Return made up to 19/05/02; full list of members (7 pages)
17 June 2002Return made up to 19/05/02; full list of members (7 pages)
25 June 2001Return made up to 19/05/01; full list of members (11 pages)
25 June 2001Return made up to 19/05/01; full list of members (11 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
10 May 2001Full accounts made up to 30 September 2000 (7 pages)
10 May 2001Full accounts made up to 30 September 2000 (7 pages)
4 May 2001Memorandum and Articles of Association (11 pages)
4 May 2001Memorandum and Articles of Association (11 pages)
27 April 2001Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page)
27 April 2001Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Resolutions
  • RES13 ‐ Documents 30/03/01
(5 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Resolutions
  • RES13 ‐ Documents 30/03/01
(5 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Particulars of mortgage/charge (9 pages)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
12 April 2001Particulars of mortgage/charge (9 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Full accounts made up to 30 September 1999 (7 pages)
30 October 2000Full accounts made up to 30 September 1999 (7 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
26 May 2000Return made up to 19/05/00; full list of members (12 pages)
26 May 2000Return made up to 19/05/00; full list of members (12 pages)
10 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
10 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
31 January 2000Ad 16/12/99--------- £ si [email protected]=102517 £ ic 251800/354317 (2 pages)
31 January 2000Ad 16/12/99--------- £ si [email protected]=102517 £ ic 251800/354317 (2 pages)
31 January 2000Statement of affairs (5 pages)
31 January 2000Statement of affairs (5 pages)
4 January 2000£ nc 300000/500000 16/12/99 (1 page)
4 January 2000Auditor's resignation (1 page)
4 January 2000Auditor's resignation (1 page)
4 January 2000£ nc 300000/500000 16/12/99 (1 page)
4 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
2 December 1999Full accounts made up to 30 September 1998 (6 pages)
2 December 1999Full accounts made up to 30 September 1998 (6 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
21 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1999Ad 14/09/99--------- £ si [email protected]=26800 £ ic 225000/251800 (4 pages)
21 September 1999Ad 14/09/99--------- £ si [email protected]=26800 £ ic 225000/251800 (4 pages)
21 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1999Return made up to 19/05/99; bulk list available separately (9 pages)
8 June 1999Return made up to 19/05/99; bulk list available separately (9 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
5 August 1998Amended full accounts made up to 30 September 1997 (6 pages)
5 August 1998Amended full accounts made up to 30 September 1997 (6 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
5 June 1998Full accounts made up to 30 September 1997 (6 pages)
5 June 1998Full accounts made up to 30 September 1997 (6 pages)
27 May 1998Return made up to 19/05/98; full list of members (10 pages)
27 May 1998Return made up to 19/05/98; full list of members (10 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
23 May 1997Return made up to 19/05/97; full list of members (11 pages)
23 May 1997Return made up to 19/05/97; full list of members (11 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
10 June 1996Return made up to 19/05/96; full list of members (11 pages)
10 June 1996Return made up to 19/05/96; full list of members (11 pages)
14 February 1996Memorandum and Articles of Association (4 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Memorandum and Articles of Association (4 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1995New director appointed (4 pages)
14 September 1995Ad 16/08/95-18/08/95 £ si [email protected] (2 pages)
14 September 1995Statement of affairs (20 pages)
14 September 1995Statement of affairs (10 pages)
14 September 1995Ad 16/08/95-18/08/95 £ si [email protected] (2 pages)
5 September 1995Ad 16/08/95-18/08/95 £ si [email protected]=224998 £ ic 2/225000 (2 pages)
5 September 1995Div 11/08/95 (1 page)
5 September 1995Ad 16/08/95-18/08/95 £ si [email protected]=224998 £ ic 2/225000 (2 pages)
5 September 1995Div 11/08/95 (1 page)
1 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 September 1995New director appointed (2 pages)
1 September 1995£ nc 1000/300000 16/08/95 (1 page)
1 September 1995£ nc 1000/300000 16/08/95 (1 page)
1 September 1995Accounting reference date notified as 30/09 (1 page)
1 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 September 1995Accounting reference date notified as 30/09 (1 page)
14 July 1995Company name changed superbit systems LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed superbit systems LIMITED\certificate issued on 17/07/95 (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
12 July 1995New secretary appointed;new director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995Registered office changed on 12/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
12 July 1995Secretary resigned (2 pages)
19 May 1995Incorporation (26 pages)