London
WC2H 7LA
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 September 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Charles James Daniels |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Yew Tree End Springwoods Wentworth Virginia Water Surrey GU25 4PW |
Director Name | Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham Brokengate Lane, Denham Uxbridge Middlesex UB9 4LA |
Secretary Name | Leonard Henry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 19 Montana Road London SW20 8TW |
Secretary Name | Mr Ian Edward Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 April 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Sohan Singh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1998) |
Role | Exec Officer |
Country of Residence | England |
Correspondence Address | The Hollies Castle Road Horsell Woking Surrey GU21 4ET |
Director Name | Sarah Pearson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 1997) |
Role | Managing Director |
Correspondence Address | Flat 11 29-31 Dingley Place London EC1V 8BR |
Director Name | Peter Ian Clark |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 1997(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 120 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Peter Ian Clark |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 August 1997(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 120 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 6 Buckleigh Avenue London SW20 9JZ |
Director Name | Paul Jonathan Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2001) |
Role | Operations Director |
Correspondence Address | 12 Beechwood Close Church Crookham Hampshire GU51 5PT |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Millar Grove Hamilton ML3 9BF Scotland |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2007) |
Role | Chartered Management Accountant |
Correspondence Address | Old Stable Cottage Old Barn Farm, Uplawmoor Glasgow G78 4AZ Scotland |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crawfordston Farm Maybole Ayrshire KA19 7JS Scotland |
Director Name | Mr Paul Jonathan Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Judith Helen Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2008) |
Role | Secretary |
Correspondence Address | 12 Linden Road Hampton Middlesex TW12 2JB |
Secretary Name | Mrs Monica Ellen Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Matthew Guy Teeman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.primesight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79084300 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2012 | Delivered on: 26 October 2012 Persons entitled: Macquarie Us Trading Llc Classification: Composite debenture Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
---|---|
16 November 2011 | Delivered on: 23 November 2011 Satisfied on: 3 November 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2003 | Delivered on: 16 April 2003 Satisfied on: 25 November 2004 Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 2002 | Delivered on: 24 July 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 June 1997 | Delivered on: 11 June 1997 Satisfied on: 18 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland ("the Bank") Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations which are as at 2ND june 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever to the chargee, by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise. Particulars: First fixed and floating charges over the undertaking and all its property and assets present and future incuding its goodwill and uncalled capital and all plant and machinery. (N.B. the property described in part I and ii of the schedule attached to this form 395 is described as being "none").. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 7 October 1996 Satisfied on: 14 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 5 October 1996 Satisfied on: 20 December 2001 Persons entitled: Botts Capital Nominees Limited and David Martin-Jenkins Classification: Stock trust deed Secured details: All amounts from time to time due from the company to the chargee (as trustees) under the stock trust deed including but not limited to payment of the amount of the principal sum then outstanding on the security of the stock and interest on the amount of such principal sum for the time being outstanding at the rate of 10% per year payable half yearly on 31ST december and 30TH june in the years 1996, 1997 and 1998 but at 12% per year in 1999 and 14% in 2000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 5 October 1996 Satisfied on: 20 December 2001 Persons entitled: Primesight PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2022 | Application to strike the company off the register (1 page) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 May 2020 | Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages) |
14 January 2020 | Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages) |
10 January 2020 | Director's details changed for Mr Anthony John Booker on 10 January 2020 (2 pages) |
6 January 2020 | Change of details for Primesight as a person with significant control on 30 December 2019 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
7 November 2019 | Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page) |
21 August 2019 | Change of details for Primesight as a person with significant control on 6 April 2016 (5 pages) |
24 July 2019 | Appointment of Mr Anthony John Booker as a director on 15 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Darren David Singer as a director on 15 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 May 2018 | Satisfaction of charge 8 in full (1 page) |
7 March 2018 | Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page) |
16 January 2018 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 January 2012 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Paul Jonathan Daniels on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Naren Anirudha Patel on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Naren Anirudha Patel on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Jonathan Daniels on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Jonathan Daniels on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Naren Anirudha Patel on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 4 January 2010 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members
|
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 September 2008 | Secretary appointed mrs monica ellen mackinnon (1 page) |
15 September 2008 | Secretary appointed mrs monica ellen mackinnon (1 page) |
15 September 2008 | Appointment terminated secretary judith pinnell (1 page) |
15 September 2008 | Appointment terminated secretary judith pinnell (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from waterhouse square 138-142 holborn london EC1N 2NY (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from waterhouse square 138-142 holborn london EC1N 2NY (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members
|
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed
|
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
16 April 2003 | Particulars of mortgage/charge (14 pages) |
16 April 2003 | Particulars of mortgage/charge (14 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
17 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
17 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
5 February 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
31 January 2001 | Return made up to 16/07/00; full list of members (7 pages) |
31 January 2001 | Return made up to 16/07/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
24 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
26 August 1999 | Return made up to 16/07/99; full list of members
|
26 August 1999 | Return made up to 16/07/99; full list of members
|
18 June 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members
|
7 August 1998 | Return made up to 16/07/98; no change of members
|
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | New director appointed (1 page) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Particulars of mortgage/charge (15 pages) |
11 June 1997 | Particulars of mortgage/charge (15 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
7 October 1996 | Particulars of mortgage/charge (4 pages) |
7 October 1996 | Particulars of mortgage/charge (4 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
10 May 1996 | Company name changed eurolite 6's LIMITED\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed eurolite 6's LIMITED\certificate issued on 13/05/96 (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Accounting reference date notified as 31/12 (1 page) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1995 | Company name changed microprize LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed microprize LIMITED\certificate issued on 06/09/95 (4 pages) |
31 July 1995 | Incorporation (12 pages) |
31 July 1995 | Incorporation (12 pages) |