Company NameThe Richard Digance Card Company Limited
Company StatusDissolved
Company Number03073824
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusClosed
Appointed08 December 2008(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20 Gramercy Park So.
New York
10003
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2010(15 years, 4 months after company formation)
Appointment Duration10 months (closed 20 September 2011)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameJohn Walters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressChichester House
High Street
Ditchling
West Sussex
BN6 8SY
Director NameRichard Digance
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleWriter & Professional Performe
Correspondence AddressSandy Close Farm
Graemar Lane Sherfield English
Romsey
Hampshire
SO51 6FW
Director NameMr David Philip Bainbridge
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Habershon Drive
Frimley
Hampshire
GU16 9TN
Secretary NameJohn Walters
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressChichester House
High Street
Ditchling
West Sussex
BN6 8SY
Secretary NameDeborah Digance
NationalityBritish
StatusResigned
Appointed17 May 1996(10 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSandy Close Farm
Church Lane
Sherfield English
Hampshire
Director NameRoderick Granville Bransgrove
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration3 years (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMichael John Dyer
NationalityBritish
StatusResigned
Appointed20 October 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1999)
RoleSolicitor
Correspondence AddressDunches Corner 3 Priory School
Victoria Road
Bishops Waltham
Hampshire
SO32 1SR
Director NameMr Feroze Issa Ismail Janmohamed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 676,485
(7 pages)
5 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 676,485
(7 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
6 December 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
18 November 2010Termination of appointment of John Engelman as a director (1 page)
18 November 2010Termination of appointment of John Engelman as a director (1 page)
17 November 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
9 April 2009Ad 30/03/09\gbp si 613548@1=613548\gbp ic 62937/676485\ (2 pages)
9 April 2009Ad 30/03/09 gbp si 613548@1=613548 gbp ic 62937/676485 (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
23 January 2009Appointment Terminated Secretary irvin fishman (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment Terminated Director nicholas phillips (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
15 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
15 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
7 January 2009Director appointed edward myles knighton (3 pages)
7 January 2009Director appointed edward myles knighton (3 pages)
10 December 2008Appointment Terminated Director irvin fishman (1 page)
10 December 2008Appointment terminated director irvin fishman (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Accounts made up to 31 December 2007 (5 pages)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment Terminated Director elizabeth gaines (1 page)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment Terminated Director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005Return made up to 28/06/05; full list of members (2 pages)
14 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Director's particulars changed (1 page)
7 July 2004Return made up to 28/06/04; full list of members (6 pages)
7 July 2004Return made up to 28/06/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
19 July 2003Return made up to 28/06/03; full list of members (6 pages)
19 July 2003Return made up to 28/06/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
13 February 2003Full accounts made up to 31 December 2001 (13 pages)
13 February 2003Full accounts made up to 31 December 2001 (13 pages)
3 July 2002Return made up to 28/06/02; full list of members (5 pages)
3 July 2002Return made up to 28/06/02; full list of members (5 pages)
3 July 2002Location of debenture register (1 page)
3 July 2002Location of debenture register (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2001Return made up to 28/06/01; full list of members (5 pages)
6 July 2001Return made up to 28/06/01; full list of members (5 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
23 October 2000Registered office changed on 23/10/00 from: 58/60 berners street london W1P 4JS (1 page)
23 October 2000Registered office changed on 23/10/00 from: 58/60 berners street london W1P 4JS (1 page)
24 July 2000Return made up to 28/06/00; full list of members (6 pages)
24 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 28/06/99; full list of members (9 pages)
21 September 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 1 bourton house repton place amersham buckinghamshire HP7 9LP (1 page)
19 May 1999Registered office changed on 19/05/99 from: 1 bourton house repton place amersham buckinghamshire HP7 9LP (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 64 west street havant hampshire PO9 1PA (1 page)
9 February 1999Registered office changed on 09/02/99 from: 64 west street havant hampshire PO9 1PA (1 page)
8 February 1999Ad 30/12/98--------- £ si 11560@1=11560 £ ic 50150/61710 (2 pages)
8 February 1999Ad 30/12/98--------- £ si 482@1=482 £ ic 62455/62937 (2 pages)
8 February 1999Ad 30/12/98--------- £ si 745@1=745 £ ic 61710/62455 (2 pages)
8 February 1999Ad 30/12/98--------- £ si 482@1=482 £ ic 62455/62937 (2 pages)
8 February 1999Ad 30/12/98--------- £ si 11560@1=11560 £ ic 50150/61710 (2 pages)
8 February 1999Ad 30/12/98--------- £ si 745@1=745 £ ic 61710/62455 (2 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1998Full accounts made up to 31 December 1997 (16 pages)
2 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Return made up to 28/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Return made up to 28/06/98; full list of members (6 pages)
18 May 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
18 May 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Ad 29/10/96--------- £ si 20060@1 (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Ad 30/06/96--------- £ si 10000@1 (2 pages)
13 May 1998Ad 29/10/96--------- £ si 20060@1 (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Ad 30/06/96--------- £ si 10000@1 (2 pages)
13 May 1998Return made up to 28/06/96; full list of members (6 pages)
13 May 1998Ad 03/06/96--------- £ si 20000@1 (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Return made up to 28/06/96; full list of members (6 pages)
13 May 1998Ad 03/06/96--------- £ si 20000@1 (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (3 pages)
25 February 1998Accounts for a small company made up to 31 August 1996 (7 pages)
25 February 1998Accounts for a small company made up to 31 August 1996 (7 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
12 November 1997Memorandum and Articles of Association (10 pages)
12 November 1997£ nc 80000/110000 29/10/96 (1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Memorandum and Articles of Association (10 pages)
12 November 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
12 November 1997Return made up to 28/06/97; full list of members (6 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 November 1997£ nc 80000/110000 29/10/96 (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 November 1996Registered office changed on 05/11/96 from: 25,the rise edgware middlesex HA8 8NS (1 page)
5 November 1996Registered office changed on 05/11/96 from: 25,the rise edgware middlesex HA8 8NS (1 page)
23 July 1996New director appointed (2 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned;director resigned (2 pages)
11 June 1996Secretary resigned;director resigned (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 57A high street lewes east sussex BN7 1XE (1 page)
23 May 1996Registered office changed on 23/05/96 from: 57A high street lewes east sussex BN7 1XE (1 page)
17 January 1996Ad 24/11/95--------- £ si 30000@1=30000 £ ic 92/30092 (2 pages)
17 January 1996Ad 24/11/95--------- £ si 30000@1=30000 £ ic 92/30092 (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 January 1996Registered office changed on 11/01/96 from: 20 market place romsey hampshire SO5A 8NA (1 page)
11 January 1996Registered office changed on 11/01/96 from: 20 market place romsey hampshire SO5A 8NA (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995£ nc 1000/80000 24/10/95 (1 page)
28 November 1995£ nc 1000/80000 24/10/95 (1 page)
26 July 1995Ad 21/06/95-21/07/95 £ si 90@1=90 £ ic 2/92 (2 pages)
26 July 1995Ad 21/06/95-21/07/95 £ si 90@1=90 £ ic 2/92 (2 pages)
26 July 1995Accounting reference date notified as 31/08 (1 page)
26 July 1995Accounting reference date notified as 31/08 (1 page)
7 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
28 June 1995Incorporation (13 pages)