Kingston Upon Thames
Surrey
KT2 5SU
Director Name | Samantha Garwood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Claire Lesley Moore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1997) |
Role | Secretary |
Correspondence Address | 29 Radnor Road Harrow Middlesex HA1 1SA |
Director Name | Paul Benedict Sebastian Barratt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 August 2008) |
Role | Consultant |
Correspondence Address | 6 Mount Harry Road Lewes East Sussex BN7 1NX |
Director Name | Stuart Dee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 17 April 1998) |
Role | Consultant |
Correspondence Address | 239 Kent House Road Beckenham Kent BR3 1JQ |
Director Name | Anthony Hari |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 April 1998) |
Role | Sales Director |
Correspondence Address | 4 The Birches Beechwood Park Boxmoor Hemel Hempstead Hertfordshire HP3 0LJ |
Director Name | Harry Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rosenau Crescent London SW11 4RY |
Director Name | Mr Bernard Steven Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1999) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | 64 Manor Way Beckenham Kent BR3 3LR |
Director Name | Mr Jonathan Simon Hamburger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chapel Lane Hale Barns Cheshire WA15 0AG |
Director Name | Peter Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 1700 N Gardner 6 Los Angeles Ca 90069 Calafornia Usa Foreign |
Director Name | Simon Andrew Cairns |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2000) |
Role | Business Developement Director |
Correspondence Address | 8 Saddlers Yard High Street, Ixworth Bury St. Edmunds Suffolk IP31 2HY |
Director Name | Mr Derek Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kenilworth Road Penge London SE20 7QG |
Director Name | Melvin Barry Loades |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Temple Avenue London N20 9EJ |
Director Name | Mr Christopher Robert Brooks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 July 2000) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 2 Fern Gardens Queens Drive Ilkley Yorkshire LS29 9QA |
Director Name | Mr George Kuramapu |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2017) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Appartment 3, The Old Sunday School The Strone Apperley Bridge Bradford West Yorkshire BD10 0NZ |
Secretary Name | Eximus Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT |
Website | ardeo.co.uk |
---|---|
Telephone | 020 85462801 |
Telephone region | London |
Registered Address | 20 Market Place Kingston Upon Thames KT1 1JP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30.2m at £0.06 | Belllex H LTD 77.26% Deferred B |
---|---|
30.2m at £0.005 | Belllex H LTD 6.44% Ordinary |
50k at £1 | Mr Peter Kuramapu 2.13% Redeemable Preference |
90m at £0.005 | Mr Geoff Squire 19.19% Ordinary |
18.9k at £0.06 | Cede & Co. 0.05% Deferred B |
6.6k at £0.06 | Mr Bernard S. Davis 0.02% Deferred B |
2.1k at £0.06 | Mr Carle Sayle 0.01% Deferred B |
3.2k at £0.06 | Mr Darren Simpson 0.01% Deferred B |
2.1k at £0.06 | Mr Jonathan Hamburger 0.01% Deferred B |
3.3k at £0.06 | Mr Stuart Dee 0.01% Deferred B |
2.6k at £0.06 | Mr Tab Mills 0.01% Deferred B |
2k at £0.06 | Trustees Of Hue Trust 0.01% Deferred B |
18.9k at £0.005 | Cede & Co. 0.00% Ordinary |
6.6k at £0.005 | Mr Bernard S. Davis 0.00% Ordinary |
2.1k at £0.005 | Mr Carle Sayle 0.00% Ordinary |
3.2k at £0.005 | Mr Darren Simpson 0.00% Ordinary |
2.1k at £0.005 | Mr Jonathan Hamburger 0.00% Ordinary |
3.3k at £0.005 | Mr Stuart Dee 0.00% Ordinary |
2.6k at £0.005 | Mr Tab Mills 0.00% Ordinary |
2k at £0.005 | Trustees Of Hue Trust 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,166 |
Gross Profit | £135,166 |
Net Worth | -£2,666,094 |
Cash | £83,258 |
Current Liabilities | £66,947 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
2 December 2011 | Delivered on: 15 December 2011 Persons entitled: William Roger Knight Classification: Rent deposit deed Secured details: £2,976.00 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit £2,976.00 see image for full details. Outstanding |
---|---|
24 January 2000 | Delivered on: 27 January 2000 Persons entitled: Geoffrey William Squire Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 October 1997 | Delivered on: 7 November 1997 Satisfied on: 24 April 2012 Persons entitled: The Mayor and Commonality and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £5,500. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
20 March 2023 | Director's details changed for Mr Peter Suther Kuramapu on 20 March 2023 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
25 March 2021 | Satisfaction of charge 2 in full (1 page) |
25 March 2021 | Satisfaction of charge 3 in full (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Eximus Registrars Limited as a secretary on 15 January 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 October 2018 | Registered office address changed from C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS to 20 Market Place Kingston upon Thames KT1 1JP on 24 October 2018 (1 page) |
24 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
29 October 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
29 October 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
29 October 2017 | Confirmation statement made on 8 September 2017 with updates (13 pages) |
29 October 2017 | Confirmation statement made on 8 September 2017 with updates (13 pages) |
29 July 2017 | Notification of Peter Suther Kuramapu as a person with significant control on 21 July 2017 (2 pages) |
29 July 2017 | Cessation of Geoffrey William Squire as a person with significant control on 29 July 2017 (1 page) |
29 July 2017 | Cessation of Geoffrey William Squire as a person with significant control on 21 July 2017 (1 page) |
29 July 2017 | Notification of Peter Suther Kuramapu as a person with significant control on 21 July 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Re-registration from a public company to a private limited company (2 pages) |
4 July 2017 | Re-registration of Memorandum and Articles (30 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Re-registration from a public company to a private limited company
|
4 July 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 June 2017 | Termination of appointment of George Kuramapu as a director on 6 June 2017 (1 page) |
19 June 2017 | Termination of appointment of George Kuramapu as a director on 6 June 2017 (1 page) |
28 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (14 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (14 pages) |
14 June 2016 | Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS on 14 June 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
9 October 2015 | Annual return made up to 8 September 2015 Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 September 2015 Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 September 2015 Statement of capital on 2015-10-09
|
13 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
18 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 April 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (15 pages) |
11 December 2013 | Annual return made up to 8 September 2013 Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 September 2013 Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 September 2013 Statement of capital on 2013-12-11
|
1 July 2013 | Secretary's details changed for Brandenburg Registrars Limited on 28 March 2013 (1 page) |
1 July 2013 | Secretary's details changed for Brandenburg Registrars Limited on 28 March 2013 (1 page) |
4 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 December 2012 | Annual return made up to 8 September 2012. List of shareholders has changed (15 pages) |
7 December 2012 | Annual return made up to 8 September 2012. List of shareholders has changed (15 pages) |
7 December 2012 | Annual return made up to 8 September 2012. List of shareholders has changed (15 pages) |
28 June 2012 | Auditor's resignation (1 page) |
28 June 2012 | Auditor's resignation (1 page) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (20 pages) |
19 March 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (20 pages) |
19 March 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (20 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
25 July 2011 | Sub-division of shares on 11 March 2011
|
25 July 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
25 July 2011 | Sub-division of shares on 11 March 2011
|
25 July 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
17 May 2011 | Sub-division of shares on 11 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Redenomination of shares. Statement of capital 11 March 2011 (4 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
17 May 2011 | Redenomination of shares. Statement of capital 11 March 2011 (4 pages) |
17 May 2011 | Sub-division of shares on 11 March 2011
|
31 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
11 October 2010 | Secretary's details changed for Brandenburg Registrars Limited on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Secretary's details changed for Brandenburg Registrars Limited on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Secretary's details changed for Brandenburg Registrars Limited on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Mr George Kuramapu on 8 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr George Kuramapu on 8 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr George Kuramapu on 8 September 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
15 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (19 pages) |
15 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (19 pages) |
15 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (19 pages) |
1 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (16 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (16 pages) |
1 October 2008 | Appointment terminated director paul barratt (1 page) |
1 October 2008 | Director appointed mr george kuramapu (1 page) |
1 October 2008 | Appointment terminated director paul barratt (1 page) |
1 October 2008 | Director appointed mr george kuramapu (1 page) |
1 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
12 October 2006 | Return made up to 08/09/06; no change of members (7 pages) |
12 October 2006 | Return made up to 08/09/06; no change of members (7 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
7 December 2005 | Return made up to 08/09/05; full list of members (15 pages) |
7 December 2005 | Return made up to 08/09/05; full list of members (15 pages) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
5 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 October 2004 | Return made up to 08/09/04; no change of members (7 pages) |
4 October 2004 | Return made up to 08/09/04; no change of members (7 pages) |
5 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
5 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
7 October 2003 | Return made up to 08/09/03; no change of members (7 pages) |
7 October 2003 | Return made up to 08/09/03; no change of members (7 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
2 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (19 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (19 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
10 October 2001 | Return made up to 08/09/01; change of members (18 pages) |
10 October 2001 | Return made up to 08/09/01; change of members (18 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
14 February 2001 | Director resigned (2 pages) |
14 February 2001 | Director resigned (2 pages) |
23 November 2000 | Return made up to 08/09/00; full list of members (20 pages) |
23 November 2000 | Return made up to 08/09/00; full list of members (20 pages) |
19 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
19 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
14 July 2000 | Ad 03/07/00--------- us$ si [email protected]=3017064 us$ ic 1265/3018329 (2 pages) |
14 July 2000 | Ad 03/07/00--------- us$ si [email protected]=3017064 us$ ic 1265/3018329 (2 pages) |
4 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Director's particulars changed (1 page) |
15 June 2000 | Ad 23/05/00--------- us$ si [email protected]=8 us$ ic 1257/1265 (2 pages) |
15 June 2000 | Ad 23/05/00--------- us$ si [email protected]=8 us$ ic 1257/1265 (2 pages) |
5 June 2000 | Conso 30/05/00 (1 page) |
5 June 2000 | Us$ nc 40000/4000000 19/05/00 (1 page) |
5 June 2000 | Us$ nc 40000/4000000 19/05/00 (1 page) |
5 June 2000 | Conso 30/05/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
3 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
6 January 2000 | Ad 30/11/99--------- us$ si [email protected]=54 us$ ic 820/874 (2 pages) |
6 January 2000 | Ad 08/10/99--------- us$ si [email protected]=320 us$ ic 874/1194 (2 pages) |
6 January 2000 | Ad 30/11/99--------- us$ si [email protected]=54 us$ ic 820/874 (2 pages) |
6 January 2000 | Ad 13/10/99-15/10/99 us$ si [email protected]=63 us$ ic 1194/1257 (2 pages) |
6 January 2000 | Ad 08/10/99--------- us$ si [email protected]=320 us$ ic 874/1194 (2 pages) |
6 January 2000 | Ad 13/10/99-15/10/99 us$ si [email protected]=63 us$ ic 1194/1257 (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 08/09/99; full list of members (12 pages) |
19 October 1999 | Return made up to 08/09/99; full list of members (12 pages) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | Director resigned (1 page) |
3 August 1999 | Ad 15/07/99--------- us$ si [email protected]=21 us$ ic 799/820 (2 pages) |
3 August 1999 | Ad 15/07/99--------- us$ si [email protected]=21 us$ ic 799/820 (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
12 July 1999 | Ad 01/04/99--------- us$ si [email protected]=92 us$ ic 385/477 (2 pages) |
12 July 1999 | Ad 15/04/99--------- us$ si [email protected]=322 us$ ic 477/799 (2 pages) |
12 July 1999 | Ad 01/04/99--------- us$ si [email protected]=92 us$ ic 385/477 (2 pages) |
12 July 1999 | Ad 15/04/99--------- us$ si [email protected]=322 us$ ic 477/799 (2 pages) |
12 July 1999 | Ad 05/08/98--------- us$ si [email protected] (8 pages) |
12 July 1999 | Ad 05/08/98--------- us$ si [email protected] (8 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 08/09/98; full list of members (12 pages) |
23 October 1998 | Return made up to 08/09/98; full list of members (12 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Conve 05/06/98 (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Ad 05/06/98--------- £ si 49998@1=49998 £ ic 2/50000 us$ si [email protected]=385 us$ ic 0/385 (2 pages) |
15 June 1998 | Ad 05/06/98--------- £ si 49998@1=49998 £ ic 2/50000 us$ si [email protected]=385 us$ ic 0/385 (2 pages) |
15 June 1998 | Nc inc already adjusted 05/06/98 (1 page) |
15 June 1998 | Conve 05/06/98 (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Nc inc already adjusted 05/06/98 (1 page) |
11 June 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 June 1998 | Declaration on reregistration from private to PLC (1 page) |
11 June 1998 | Balance Sheet (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Re-registration of Memorandum and Articles (47 pages) |
11 June 1998 | Re-registration of Memorandum and Articles (47 pages) |
11 June 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 June 1998 | Auditor's report (1 page) |
11 June 1998 | Declaration on reregistration from private to PLC (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Balance Sheet (1 page) |
11 June 1998 | Auditor's report (1 page) |
11 June 1998 | Auditor's statement (1 page) |
11 June 1998 | Auditor's statement (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
11 March 1998 | Application for reregistration from private to PLC (1 page) |
11 March 1998 | Application for reregistration from private to PLC (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Memorandum and Articles of Association (12 pages) |
14 October 1997 | Memorandum and Articles of Association (12 pages) |
8 October 1997 | Return made up to 08/09/97; full list of members (8 pages) |
8 October 1997 | Return made up to 08/09/97; full list of members (8 pages) |
12 August 1997 | Company name changed datanet trading LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed datanet trading LIMITED\certificate issued on 13/08/97 (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
8 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
8 September 1995 | Incorporation (32 pages) |
8 September 1995 | Incorporation (32 pages) |