London
EC1Y 8NA
Secretary Name | Paul Longland |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 The Parade Watford Hertfordshire WD17 1LN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Alex Sacha Schweda |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 June 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Flat 5 1 Prince Of Wales Road London NW5 3LW |
Secretary Name | Helen Messer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 8 Strathray House 30 Marylebone High Street London W1M 3PF |
Director Name | Nicolai Schweda |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 2 3 Berners Street London W1T 3LD |
Director Name | David Simon Praag |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2001) |
Role | Physiotherapist |
Correspondence Address | 40 Pennine Drive London NW2 1PD |
Director Name | David Simon Praag |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2001) |
Role | Physiotherapist |
Correspondence Address | 40 Pennine Drive London NW2 1PD |
Secretary Name | Aileen McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 117 Audley Road Hendon London NW4 3EN |
Director Name | Jacqui Ann McKeown |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2003) |
Role | Licensee |
Correspondence Address | 2 Jonnings Close Potton Bedfordshire SG19 2SS |
Secretary Name | Jacqui Ann McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 2 Jonnings Close Potton Bedfordshire SG19 2SS |
Secretary Name | Carlo Guisseppe Luigi Cura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Carissima House 1f Edbrook Road London W9 2DG |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Futureproof Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,904 |
Cash | £339 |
Current Liabilities | £63,391 |
Latest Accounts | 23 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 20 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 1 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
23 May 2023 | Liquidators' statement of receipts and payments to 23 March 2023 (12 pages) |
---|---|
25 May 2022 | Liquidators' statement of receipts and payments to 23 March 2022 (13 pages) |
14 April 2021 | Registered office address changed from 2-8 Games Road Woodgate House Barnet EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 April 2021 (2 pages) |
13 April 2021 | Resolutions
|
12 April 2021 | Appointment of a voluntary liquidator (3 pages) |
12 April 2021 | Statement of affairs (8 pages) |
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2020 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 2-8 Games Road Woodgate House Barnet EN4 9HN on 7 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2020 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Total exemption full accounts made up to 23 March 2018 (5 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 23 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 23 March 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 23 March 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 23 March 2016 (4 pages) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 23 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 23 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
6 October 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2016 | Director's details changed for John Charles Mckeown on 7 June 2016 (2 pages) |
17 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Director's details changed for John Charles Mckeown on 7 June 2016 (2 pages) |
17 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
23 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 May 2014 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 May 2014 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 December 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
15 October 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
22 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
10 August 2011 | Registered office address changed from 93 the Parade Monmouth House, Top Floor High Street Watford WD17 1LN Uk on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 93 the Parade Monmouth House, Top Floor High Street Watford WD17 1LN Uk on 10 August 2011 (1 page) |
10 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for John Charles Mckeown on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for John Charles Mckeown on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for John Charles Mckeown on 1 June 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 27 eldon square reading berkshire RG1 4DP (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 27 eldon square reading berkshire RG1 4DP (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 July 2005 | Return made up to 09/06/05; full list of members
|
18 July 2005 | Return made up to 09/06/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 September 2004 | Location of register of members (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
13 September 2004 | Location of register of members (1 page) |
29 June 2004 | Notice of completion of voluntary arrangement (6 pages) |
29 June 2004 | Notice of completion of voluntary arrangement (6 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
24 June 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
4 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: britannic house highfield road golders green london NW11 (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: britannic house highfield road golders green london NW11 (1 page) |
4 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: britannic house highfield road golders green london NW11 (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: britannic house highfield road golders green london NW11 (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
13 November 2002 | Return made up to 09/06/02; full list of members (5 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 93 the parade watford hertfordshire WD17 1LN (1 page) |
13 November 2002 | Return made up to 09/06/02; full list of members (5 pages) |
13 November 2002 | Location of register of members (non legible) (1 page) |
13 November 2002 | Location of register of members (non legible) (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 93 the parade watford hertfordshire WD17 1LN (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
24 December 2001 | Director resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 09/06/99; no change of members
|
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 09/06/99; no change of members
|
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Return made up to 09/06/98; full list of members (7 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Return made up to 09/06/98; full list of members (7 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
29 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
6 June 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
6 June 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
11 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 27 john street london WC1N 2BL (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 27 john street london WC1N 2BL (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 3,highbourne house 13/15,marylebone high street london W1 (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 3,highbourne house 13/15,marylebone high street london W1 (1 page) |
17 July 1996 | Ad 30/04/96--------- £ si 98@1 (2 pages) |
17 July 1996 | Ad 30/04/96--------- £ si 98@1 (2 pages) |
17 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
9 June 1995 | Incorporation (28 pages) |
9 June 1995 | Incorporation (28 pages) |