London
NW3 5JJ
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2013(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 October 2019) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2013(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 October 2019) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1997) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Linda Harding |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | Manager |
Correspondence Address | 8 Thornton Avenue Douglas Isle Of Man IM1 4NU |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2013(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2013) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2009) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2009) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1000 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,341 |
Current Liabilities | £161,344 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2008 | Delivered on: 28 February 2008 Satisfied on: 5 October 2011 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissionory notes and negotiable instruments of any description see image for full details. Fully Satisfied |
---|---|
20 February 2008 | Delivered on: 28 February 2008 Satisfied on: 5 October 2011 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfinger's or other warehouse keeper's certificates or receipts. Fully Satisfied |
20 February 2008 | Delivered on: 28 February 2008 Satisfied on: 5 October 2011 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products see image for full details. Fully Satisfied |
6 August 2007 | Delivered on: 15 August 2007 Satisfied on: 5 October 2011 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finnace security agreement 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: Assignment of moneys and receivables and insurances. See the mortgage charge document for full details. Fully Satisfied |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2019 | Director's details changed for Lambda Directors Limited on 7 June 2019 (1 page) |
1 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 December 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 March 2014 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
6 March 2014 | Appointment of Lambda Directors Limited as a director (2 pages) |
6 March 2014 | Appointment of Lambda Directors Limited as a director (2 pages) |
6 March 2014 | Appointment of Ms Nira Amar as a director (2 pages) |
6 March 2014 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
6 March 2014 | Appointment of Ms Nira Amar as a director (2 pages) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
28 October 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
28 October 2013 | Termination of appointment of Nira Amar as a director (1 page) |
28 October 2013 | Termination of appointment of Nira Amar as a director (1 page) |
28 October 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
28 October 2013 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
25 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
25 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
25 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
25 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
24 January 2013 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
18 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
18 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Particulars of variation of rights attached to shares (3 pages) |
1 September 2011 | Particulars of variation of rights attached to shares (3 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
17 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2009 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
24 November 2009 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
24 November 2009 | Appointment of Lambda Directors Limited as a director (2 pages) |
24 November 2009 | Appointment of Lambda Directors Limited as a director (2 pages) |
6 November 2009 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
6 November 2009 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
6 November 2009 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
6 November 2009 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
15 August 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2007 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
20 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
7 May 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 October 2003 | Return made up to 25/08/03; full list of members
|
21 October 2003 | Return made up to 25/08/03; full list of members
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
13 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
20 June 2002 | Memorandum and Articles of Association (15 pages) |
20 June 2002 | Memorandum and Articles of Association (15 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
17 June 2002 | Company name changed diamondplus properties LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed diamondplus properties LIMITED\certificate issued on 17/06/02 (2 pages) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
18 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 October 2000 | Resolutions
|
19 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Resolutions
|
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
4 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
19 September 1997 | New director appointed (10 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (10 pages) |
11 September 1997 | Return made up to 25/08/97; no change of members
|
11 September 1997 | Return made up to 25/08/97; no change of members
|
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 March 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 March 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 September 1996 | Return made up to 25/08/96; full list of members (17 pages) |
9 September 1996 | Return made up to 25/08/96; full list of members (17 pages) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | New director appointed (3 pages) |
13 May 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
13 May 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1996 | New director appointed (4 pages) |
13 May 1996 | New director appointed (4 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Accounting reference date notified as 30/06 (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Accounting reference date notified as 30/06 (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 788-790 finchley road london NW11 7UR (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Registered office changed on 16/04/96 from: 788-790 finchley road london NW11 7UR (1 page) |
16 April 1996 | Resolutions
|
25 August 1995 | Incorporation (30 pages) |
25 August 1995 | Incorporation (30 pages) |