Wembley
London
HA0 1HD
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2001) |
Role | Administrator |
Correspondence Address | Flat 1 The Grange 44 Loch Promenade Douglas Isle Of Man IM1 2LZ |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2001) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2010) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Correspondence Address | 6th Floor, 94 Wigmore Street London W1U 3RF |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Correspondence Address | 5th Floor, 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 March 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2012(16 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 2012) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Bruncaster LTD 50.00% Ordinary |
---|---|
500 at £1 | Milton LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£278,204 |
Cash | £7 |
Current Liabilities | £279,057 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2019 | Application to strike the company off the register (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 May 2016 | Amended total exemption full accounts made up to 30 June 2015 (8 pages) |
23 May 2016 | Amended total exemption full accounts made up to 30 June 2015 (8 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 25 March 2013 (1 page) |
18 December 2012 | Termination of appointment of Bluewall Limited as a director (1 page) |
18 December 2012 | Termination of appointment of Bluewall Limited as a director (1 page) |
29 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
29 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 July 2012 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Bluewall Limited as a director (1 page) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
19 July 2012 | Appointment of Bluewall Limited as a director (2 pages) |
19 July 2012 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of a director (1 page) |
19 July 2012 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
19 July 2012 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
19 July 2012 | Termination of appointment of a director (1 page) |
19 July 2012 | Appointment of Brenda Cocksedge as a director (2 pages) |
19 July 2012 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
19 July 2012 | Termination of appointment of a director (1 page) |
19 July 2012 | Termination of appointment of Bluewall Limited as a director (1 page) |
19 July 2012 | Appointment of Sceptre Consultants Limited as a secretary (2 pages) |
19 July 2012 | Appointment of Sceptre Consultants Limited as a secretary (2 pages) |
19 July 2012 | Appointment of Bluewall Limited as a director (2 pages) |
19 July 2012 | Termination of appointment of a director (1 page) |
19 July 2012 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
19 July 2012 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
19 July 2012 | Appointment of Brenda Cocksedge as a director (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 June 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 June 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 May 2012 | Appointment of Bluewall Limited as a director (2 pages) |
15 May 2012 | Appointment of Bluewall Limited as a director (2 pages) |
15 May 2012 | Appointment of Mr Thomas Lane as a director (2 pages) |
15 May 2012 | Appointment of Mr Thomas Lane as a director (2 pages) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
3 March 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
3 March 2011 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
3 March 2011 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
3 March 2011 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
3 March 2011 | Termination of appointment of Bluewall Limited as a director (1 page) |
3 March 2011 | Termination of appointment of Bluewall Limited as a director (1 page) |
3 March 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
3 March 2011 | Termination of appointment of Bluewall Limited as a director (1 page) |
3 March 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
3 March 2011 | Termination of appointment of Bluewall Limited as a director (1 page) |
3 March 2011 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
25 January 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010 (3 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2010 | Appointment of Sceptre Consultants Limited as a secretary (2 pages) |
10 September 2010 | Appointment of Brenda Cocksedge as a director (2 pages) |
10 September 2010 | Appointment of Sceptre Consultants Limited as a secretary (2 pages) |
10 September 2010 | Appointment of Brenda Cocksedge as a director (2 pages) |
10 September 2010 | Appointment of Bluewall Limited as a director (2 pages) |
10 September 2010 | Appointment of Bluewall Limited as a director (2 pages) |
10 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (2 pages) |
10 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (2 pages) |
21 July 2010 | Compulsory strike-off action has been suspended (1 page) |
21 July 2010 | Compulsory strike-off action has been suspended (1 page) |
2 July 2010 | Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages) |
2 July 2010 | Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages) |
1 July 2010 | Appointment of Sceptre Consultants Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Bluewall Limited as a director (2 pages) |
1 July 2010 | Appointment of Sceptre Consultants Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Bluewall Limited as a director (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
2 February 2010 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
2 February 2010 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
2 February 2010 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
15 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
15 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
22 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
22 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 30 June 2005 (14 pages) |
19 September 2006 | Full accounts made up to 30 June 2005 (14 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
12 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
11 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 30 June 2001 (13 pages) |
11 June 2002 | Full accounts made up to 30 June 2001 (13 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
21 September 2000 | Return made up to 30/05/00; full list of members
|
21 September 2000 | Return made up to 30/05/00; full list of members
|
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
20 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 January 2000 | Full accounts made up to 30 June 1998 (12 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 January 2000 | Full accounts made up to 30 June 1998 (12 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
28 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
28 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
21 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
21 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
5 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
5 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | New director appointed (2 pages) |
1 May 1998 | Full accounts made up to 30 June 1996 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1996 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
10 October 1997 | New director appointed (11 pages) |
10 October 1997 | New director appointed (11 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
14 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
14 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
26 June 1996 | Return made up to 30/05/96; full list of members (27 pages) |
26 June 1996 | Return made up to 30/05/96; full list of members (27 pages) |
1 November 1995 | Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 November 1995 | Accounting reference date notified as 30/06 (1 page) |
1 November 1995 | Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 November 1995 | Accounting reference date notified as 30/06 (1 page) |
24 October 1995 | Memorandum and Articles of Association (18 pages) |
24 October 1995 | Company name changed towermount import/export LIMITED\certificate issued on 25/10/95 (6 pages) |
24 October 1995 | Company name changed towermount import/export LIMITED\certificate issued on 25/10/95 (6 pages) |
24 October 1995 | £ nc 1000/10000 17/10/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | £ nc 1000/10000 17/10/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Memorandum and Articles of Association (18 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (10 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (10 pages) |
20 June 1995 | Director resigned;new director appointed (10 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (10 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
14 June 1995 | Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR (1 page) |
30 May 1995 | Incorporation (30 pages) |
30 May 1995 | Incorporation (30 pages) |