Company NameMOS Metal Steel Limited
Company StatusDissolved
Company Number03095801
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameDiamondplus Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed22 October 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 October 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Charles House
London
NW3 5JJ
Director NameLambda Directors Limited (Corporation)
StatusClosed
Appointed22 October 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 October 2019)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 October 2019)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1997)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameLinda Harding
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleManager
Correspondence Address8 Thornton Avenue
Douglas
Isle Of Man
IM1 4NU
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(17 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed01 April 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2009)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2009)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£301,341
Current Liabilities£161,344

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 February 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2019Director's details changed for Lambda Directors Limited on 7 June 2019 (1 page)
1 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered 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 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,600
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,600
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,600
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,600
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
6 March 2014Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
6 March 2014Appointment of Lambda Directors Limited as a director (2 pages)
6 March 2014Appointment of Lambda Directors Limited as a director (2 pages)
6 March 2014Appointment of Ms Nira Amar as a director (2 pages)
6 March 2014Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
6 March 2014Appointment of Ms Nira Amar as a director (2 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Lambda Directors Limited as a director (1 page)
28 October 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
28 October 2013Termination of appointment of Nira Amar as a director (1 page)
28 October 2013Termination of appointment of Nira Amar as a director (1 page)
28 October 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
28 October 2013Termination of appointment of Lambda Directors Limited as a director (1 page)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
25 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
25 February 2013Appointment of Ms Nira Amar as a director (2 pages)
25 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
25 February 2013Appointment of Ms Nira Amar as a director (2 pages)
24 January 2013Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
18 October 2011Amended accounts made up to 31 December 2010 (5 pages)
18 October 2011Amended accounts made up to 31 December 2010 (5 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Particulars of variation of rights attached to shares (3 pages)
1 September 2011Particulars of variation of rights attached to shares (3 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
24 November 2009Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
24 November 2009Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
24 November 2009Appointment of Lambda Directors Limited as a director (2 pages)
24 November 2009Appointment of Lambda Directors Limited as a director (2 pages)
6 November 2009Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
6 November 2009Termination of appointment of Lambda Directors Limited as a director (1 page)
6 November 2009Termination of appointment of Lambda Directors Limited as a director (1 page)
6 November 2009Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Return made up to 25/08/09; full list of members (3 pages)
1 September 2009Return made up to 25/08/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 August 2008Return made up to 25/08/08; full list of members (3 pages)
29 August 2008Return made up to 25/08/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
25 August 2006Return made up to 25/08/06; full list of members (2 pages)
25 August 2006Return made up to 25/08/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 25/08/05; full list of members (2 pages)
2 September 2005Return made up to 25/08/05; full list of members (2 pages)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 25/08/04; full list of members (6 pages)
1 September 2004Return made up to 25/08/04; full list of members (6 pages)
20 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
14 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 October 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002Return made up to 25/08/02; full list of members (9 pages)
13 September 2002Return made up to 25/08/02; full list of members (9 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
20 June 2002Memorandum and Articles of Association (15 pages)
20 June 2002Memorandum and Articles of Association (15 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Company name changed diamondplus properties LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed diamondplus properties LIMITED\certificate issued on 17/06/02 (2 pages)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 September 2001Return made up to 25/08/01; full list of members (7 pages)
18 September 2001Return made up to 25/08/01; full list of members (7 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Return made up to 25/08/00; full list of members (7 pages)
19 September 2000Return made up to 25/08/00; full list of members (7 pages)
31 August 2000Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
31 August 2000Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
1 September 1999Return made up to 25/08/99; full list of members (6 pages)
1 September 1999Return made up to 25/08/99; full list of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 September 1998Return made up to 25/08/98; no change of members (4 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
19 September 1997New director appointed (10 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (10 pages)
11 September 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 March 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 March 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 September 1996Return made up to 25/08/96; full list of members (17 pages)
9 September 1996Return made up to 25/08/96; full list of members (17 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
13 May 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
13 May 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1996New director appointed (4 pages)
13 May 1996New director appointed (4 pages)
23 April 1996New director appointed (3 pages)
23 April 1996Director resigned (1 page)
23 April 1996Accounting reference date notified as 30/06 (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996Accounting reference date notified as 30/06 (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996Secretary resigned (2 pages)
16 April 1996Registered office changed on 16/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 April 1996Registered office changed on 16/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 August 1995Incorporation (30 pages)
25 August 1995Incorporation (30 pages)