Company NameComputasoft Consulting Limited
DirectorsKunal Venkat Gullapalli and Jonathan Osborne Drulard
Company StatusActive
Company Number03091447
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Previous NameLibern Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Neil Murray Griffin
StatusCurrent
Appointed06 June 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleDirector (B)
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameJonathan Osborne Drulard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector (B)
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameSimon William Hessel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Director NameMr Robert Stephen Farmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Avenue
New Milton
Hampshire
BH25 5HD
Director NameToby Julian Conrad-Angel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 11 November 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 88 The Odeon
22-30 Longbridge Road
Barking
Essex
IG11 8RR
Secretary NameMr Robert Stephen Farmer
NationalityBritish
StatusResigned
Appointed23 August 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Avenue
New Milton
Hampshire
BH25 5HD
Director NameMr Jean-Luc Ashton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2000)
RoleConsultant
Correspondence Address24 Tideway Court
Rotherhithe Street
Rotherhithe
London
SE16 1QS
Secretary NameJonathan Bradshaw
NationalityBritish
StatusResigned
Appointed11 June 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameJonathan Bradshaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 2006)
RoleSecretary
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameIqbal Savani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address18 Berry Hill
Stanmore
Middlesex
HA7 4XS
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dealogic 3rd Floor, One New Change
London
EC4M 9AF
Secretary NameHelen Clare Vincent
NationalityBritish
StatusResigned
Appointed25 November 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressThanet House
231-232 Strand
London
WC2R 1DA
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameDavid Rice
StatusResigned
Appointed29 August 2014(19 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameChristopher Hawkins
StatusResigned
Appointed12 December 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Shrikrishna Venkataraman
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed26 March 2019(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedealogic.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £0.01Mr Toby Julian Conrad-angel
9.22%
Ordinary A
9m at £0.01Dealogic LTD
82.95%
Ordinary B
250k at £0.01Mr Jean-luc Ashton
2.30%
Ordinary A
125k at £0.01Mr Anthony James Carey
1.15%
Ordinary A
125k at £0.01Mr Mendis Mcburnett
1.15%
Ordinary A
100k at £0.01Mr Bret Ross Richdale
0.92%
Ordinary A
100k at £0.01Mr Philip Mcmahon
0.92%
Ordinary A
50k at £0.01Mr Davinder Singh Bhens
0.46%
Ordinary A
50k at £0.01Mr Mel H. Gosliga
0.46%
Ordinary A
50k at £0.01Mr Richard David Hale
0.46%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 March 2020Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (10 pages)
1 April 2019Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page)
26 March 2019Appointment of Mr Ashley Graham Woods as a director on 26 March 2019 (2 pages)
14 January 2019Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 September 2018Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 108,501
(9 pages)
28 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 108,501
(9 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 108,500
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 108,500
(6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 108,500
(6 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 108,500
(6 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 108,500
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 108,500
(6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 108,500
(6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 108,500
(6 pages)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (6 pages)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 August 2011Director's details changed for Mr Frederick Mchattie on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Frederick Mchattie on 4 August 2011 (2 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Toby Haddon on 15 October 2010 (2 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Toby Haddon on 15 October 2010 (2 pages)
8 August 2011Director's details changed for Mr Frederick Mchattie on 4 August 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 05/08/09; full list of members (6 pages)
12 August 2009Return made up to 05/08/09; full list of members (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 05/08/08; no change of members (7 pages)
18 August 2008Return made up to 05/08/08; no change of members (7 pages)
26 October 2007Accounts made up to 31 December 2006 (7 pages)
26 October 2007Accounts made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 05/08/07; full list of members (7 pages)
22 August 2007Return made up to 05/08/07; full list of members (7 pages)
3 November 2006Accounts made up to 31 December 2005 (7 pages)
3 November 2006Accounts made up to 31 December 2005 (7 pages)
25 August 2006Return made up to 05/08/06; full list of members (7 pages)
25 August 2006Return made up to 05/08/06; full list of members (7 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
18 May 2006Accounts made up to 31 December 2004 (7 pages)
18 May 2006Accounts made up to 31 December 2004 (7 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
6 September 2005Return made up to 05/08/05; full list of members (8 pages)
6 September 2005Return made up to 05/08/05; full list of members (8 pages)
16 December 2004Accounts made up to 31 December 2003 (7 pages)
16 December 2004Accounts made up to 31 December 2003 (7 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Return made up to 05/08/04; full list of members (8 pages)
27 August 2004Return made up to 05/08/04; full list of members (8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
13 August 2003Full accounts made up to 31 December 2002 (12 pages)
13 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Return made up to 05/08/03; full list of members (8 pages)
4 August 2003Return made up to 05/08/03; full list of members (8 pages)
2 March 2003Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
2 March 2003Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
5 August 2002Return made up to 05/08/02; full list of members (8 pages)
5 August 2002Return made up to 05/08/02; full list of members (8 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
7 June 2002Auditor's resignation (1 page)
7 June 2002Re section 394 (1 page)
7 June 2002Auditor's resignation (1 page)
7 June 2002Re section 394 (1 page)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
28 February 2002Secretary's particulars changed;director's particulars changed (1 page)
28 February 2002Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Return made up to 05/08/01; full list of members (8 pages)
30 July 2001Return made up to 05/08/01; full list of members (8 pages)
21 November 2000Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA (1 page)
21 November 2000Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 05/08/00; full list of members (9 pages)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Return made up to 05/08/00; full list of members (9 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
29 February 2000Ad 11/02/00--------- £ si [email protected]=500 £ ic 108000/108500 (2 pages)
29 February 2000Ad 21/02/00--------- £ si [email protected]=500 £ ic 107500/108000 (2 pages)
29 February 2000Ad 11/02/00--------- £ si [email protected]=500 £ ic 108000/108500 (2 pages)
29 February 2000Ad 21/02/00--------- £ si [email protected]=500 £ ic 107500/108000 (2 pages)
25 January 2000Ad 22/12/99--------- £ si [email protected]=500 £ ic 107000/107500 (2 pages)
25 January 2000Ad 22/12/99--------- £ si [email protected]=500 £ ic 107000/107500 (2 pages)
21 December 1999Ad 16/12/99--------- £ si [email protected]=500 £ ic 106500/107000 (2 pages)
21 December 1999Ad 16/12/99--------- £ si [email protected]=500 £ ic 106500/107000 (2 pages)
13 October 1999Ad 11/10/99--------- £ si [email protected]=500 £ ic 106000/106500 (2 pages)
13 October 1999Ad 11/10/99--------- £ si [email protected]=500 £ ic 106000/106500 (2 pages)
30 September 1999Secretary's particulars changed (1 page)
30 September 1999Secretary's particulars changed (1 page)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
11 August 1999Return made up to 05/08/99; full list of members (8 pages)
11 August 1999Return made up to 05/08/99; full list of members (8 pages)
12 February 1999Ad 28/01/99--------- £ si [email protected]=500 £ ic 105500/106000 (2 pages)
12 February 1999Ad 09/02/99--------- £ si [email protected]=2500 £ ic 103000/105500 (2 pages)
12 February 1999Ad 28/01/99--------- £ si [email protected]=500 £ ic 105500/106000 (2 pages)
12 February 1999Ad 09/02/99--------- £ si [email protected]=2500 £ ic 103000/105500 (2 pages)
4 February 1999Ad 28/01/99--------- £ si [email protected]=1250 £ ic 101750/103000 (2 pages)
4 February 1999Ad 28/01/99--------- £ si [email protected]=1250 £ ic 100500/101750 (2 pages)
4 February 1999Ad 28/01/99--------- £ si [email protected]=1250 £ ic 101750/103000 (2 pages)
4 February 1999Ad 28/01/99--------- £ si [email protected]=1250 £ ic 100500/101750 (2 pages)
26 October 1998Ad 19/10/98--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages)
26 October 1998Ad 19/10/98--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Return made up to 05/08/98; no change of members (4 pages)
30 July 1998Return made up to 05/08/98; no change of members (4 pages)
12 August 1997Return made up to 05/08/97; no change of members (4 pages)
12 August 1997Return made up to 05/08/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 December 1996 (13 pages)
20 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 1996Return made up to 05/08/96; full list of members (6 pages)
12 August 1996Return made up to 05/08/96; full list of members (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
9 October 1995Ad 28/09/95--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 October 1995Registered office changed on 09/10/95 from: 150 strand london WC2R 1JP (1 page)
9 October 1995Registered office changed on 09/10/95 from: 150 strand london WC2R 1JP (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Ad 28/09/95--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
13 September 1995Nc inc already adjusted 23/08/95 (1 page)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 September 1995Nc inc already adjusted 23/08/95 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995S-div 23/08/95 (1 page)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995S-div 23/08/95 (1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Company name changed libern services LIMITED\certificate issued on 07/09/95 (4 pages)
6 September 1995Company name changed libern services LIMITED\certificate issued on 07/09/95 (4 pages)
15 August 1995Incorporation (28 pages)
15 August 1995Incorporation (28 pages)