London
N7 8DB
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Closed |
Appointed | 15 August 2014(19 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 March 2009) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Secretary Name | James Herridge Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 week after company formation) |
Appointment Duration | 11 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 7 Overdale Ashtead Surrey KT21 1PW |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | Mr Richard Makepeace Martineau |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1999) |
Role | Farmer & Consultant |
Country of Residence | England |
Correspondence Address | The Lawn Walsham-Le-Willows Bury St Edmunds Suffolk IP31 3AW |
Director Name | Myra Polya |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 32 Heath Hurst Road London Nw3 |
Director Name | Mr Henry Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 August 1998) |
Role | Teacher |
Correspondence Address | 23 Gordon Road Beckenham Kent BR3 3QE |
Director Name | Mr Miles Atchison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1997) |
Role | Educator |
Correspondence Address | 103d Clarendon Road London W11 6AG |
Director Name | Howard Norman Feather |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1998) |
Role | Senior Lecturer |
Correspondence Address | 48 Barnsbury Road Islington N1 0HD |
Director Name | George Asante |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 64 Tiber Gardens Copenhagen Street London N1 0XE |
Director Name | Aidan Martin McDonald |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1999) |
Role | Student |
Correspondence Address | 49 Edencrieve Dublin Road Newry County Down BT35 8DE Northern Ireland |
Director Name | Frances Deborah Tomlinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | University Lecturer |
Correspondence Address | 40 Elthorne Road London N19 4AG |
Director Name | Kevin Harrigan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2003) |
Role | Director Of Corporate Services |
Correspondence Address | 51 Kings Court Bishops Stortford Hertfordshire CM23 2AB |
Director Name | Trish Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 21 Mapesbury Road London NW2 4HS |
Director Name | Paul Mark Cumming |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 2000) |
Role | Student |
Correspondence Address | 110 Carysfort Road London N16 9AP |
Director Name | President Richard Mason Silver |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2001) |
Role | Student |
Correspondence Address | 7 Riversdale Road London N5 2SS |
Director Name | Stephan John |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 2006) |
Role | Education Advisor |
Correspondence Address | 5 Birchington Road Surbiton Surrey KT5 9AS |
Director Name | Manwara Begum |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2001) |
Role | Up Finance Unl Sa Student |
Correspondence Address | 524 Tufnell Park Hall Huddleston Road London N7 0EG |
Director Name | Stavroula Konidari |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2004) |
Role | Students Union President |
Correspondence Address | 191a Gladstone Avenue London N22 6LB |
Director Name | Judith Baines |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2005) |
Role | Student Development Administra |
Correspondence Address | 18 Alyn Court Crescent Road London N8 8AN |
Director Name | Mr Philip Max Weaver |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Deputy V-C A University |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Director Name | William Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2006) |
Role | Director Of Schools Services |
Correspondence Address | 35 Independent Place London E8 2HE |
Director Name | John Patrick McParland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2010) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(15 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | thecass.com |
---|---|
Telephone | 020 74230000 |
Telephone region | London |
Registered Address | 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
1.7m at £1 | London Metropolitan University 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
14 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
20 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 March 2009 | Director appointed john patrick mcparland (1 page) |
18 March 2009 | Director appointed john patrick mcparland (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
15 August 2006 | Director resigned (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
19 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
9 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
9 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
27 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
27 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members
|
11 September 2003 | Return made up to 10/08/03; full list of members
|
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
31 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
31 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
29 November 2002 | Company name changed university of north london stude nt centre LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed university of north london stude nt centre LIMITED\certificate issued on 29/11/02 (2 pages) |
29 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
30 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
21 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
21 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
31 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
27 July 1998 | Ad 11/06/98--------- £ si 700000@1=700000 £ ic 1000000/1700000 (2 pages) |
27 July 1998 | Ad 11/06/98--------- £ si 700000@1=700000 £ ic 1000000/1700000 (2 pages) |
8 July 1998 | £ nc 1000000/1700000 11/06/98 (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | £ nc 1000000/1700000 11/06/98 (1 page) |
8 July 1998 | Resolutions
|
14 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (6 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (6 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
21 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
30 August 1996 | £ nc 100/1000000 18/07/96 (1 page) |
30 August 1996 | Ad 30/07/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Ad 30/07/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
30 August 1996 | £ nc 100/1000000 18/07/96 (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
14 April 1996 | Accounting reference date notified as 31/07 (1 page) |
14 April 1996 | Accounting reference date notified as 31/07 (1 page) |
26 September 1995 | Company name changed breezing LIMITED\certificate issued on 27/09/95 (4 pages) |
26 September 1995 | Company name changed breezing LIMITED\certificate issued on 27/09/95 (4 pages) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 1995 | Incorporation (26 pages) |
10 August 1995 | Incorporation (26 pages) |