London
WC1V 6JS
Director Name | John Bede Parkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1997) |
Role | Consumer Manager |
Correspondence Address | The Old House Cock Lane Bradfield Southend Reading Berkshire RG7 6HR |
Secretary Name | Nina Jeannette Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 8 Flamborough Close Lower Earley Reading Berkshire RG6 3XB |
Secretary Name | John Bede Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1997) |
Role | Construction Manager |
Correspondence Address | The Old House Cock Lane Bradfield Southend Reading Berkshire RG7 6HR |
Director Name | Mr Glenn Peter Rothwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Road Caversham Reading Berkshire RG4 7AD |
Director Name | John Harold Rance |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Rubislaw Webbs Lane Beenham Reading Berkshire RG7 5LH |
Secretary Name | Mr Stephen John Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radstock Lane Earley Reading Berkshire RG6 5QL |
Director Name | Charles Elliott Bardsley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2000) |
Role | Telecom Exec |
Correspondence Address | 11103 Richland Valley Dr Great Falls Virginia 22066 |
Director Name | David Mark D`Ottavio |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 1998) |
Role | CEO |
Correspondence Address | 204 Ashley Avenue Briele New Jersey 08730 |
Director Name | Kevin Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Peter Thomas Shephard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 1 Hillgrove Joiners Lane Chalfont St Peter Buckinghamshire SL9 0BT |
Director Name | Mr Stephen John Leitch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radstock Lane Earley Reading Berkshire RG6 5QL |
Director Name | Matt Stuart Nydell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Secretary Name | Matt Stuart Nydell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Managing Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2010(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 22 February 2010(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | Maisonette Flat 5 50 Ladbroke Grove London W11 2PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 1997) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Director Name | I Way Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Website | claranet.net |
---|
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
65.2k at £1 | I-way LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2021 | Application to strike the company off the register (1 page) |
---|---|
4 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
6 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
15 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
22 June 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
17 June 2010 | Annual return made up to 26 September 2008 with a full list of shareholders (3 pages) |
17 June 2010 | Annual return made up to 26 September 2008 with a full list of shareholders (3 pages) |
17 June 2010 | Director's details changed for Mr Michel Robert on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Michel Robert on 10 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michel Robert on 10 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michel Robert on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michel Robert on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michel Robert on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Michel Robert on 10 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Mr Michel Robert on 10 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
4 June 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
4 June 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
4 June 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
3 June 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
3 June 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
3 June 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
3 June 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
3 June 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
3 June 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
3 June 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
3 June 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members
|
1 November 2005 | Return made up to 26/09/05; full list of members
|
6 December 2004 | Return made up to 26/09/04; full list of members
|
6 December 2004 | Return made up to 26/09/04; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 October 2004 | Re auditors resignation sect 394 (1 page) |
11 October 2004 | Re auditors resignation sect 394 (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester greater manchester M1 5ES (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester greater manchester M1 5ES (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
1 October 2004 | Return made up to 26/09/03; no change of members (5 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Return made up to 26/09/03; no change of members (5 pages) |
23 September 2004 | Restoration by order of the court (2 pages) |
23 September 2004 | Restoration by order of the court (2 pages) |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Application for striking-off (1 page) |
21 August 2003 | Application for striking-off (1 page) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (13 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (13 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
27 May 2003 | Return made up to 26/09/02; full list of members (5 pages) |
27 May 2003 | Return made up to 26/09/02; full list of members (5 pages) |
1 May 2003 | Full accounts made up to 31 December 2001 (10 pages) |
1 May 2003 | Full accounts made up to 31 December 2001 (10 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 April 2002 | Return made up to 26/09/01; full list of members (8 pages) |
16 April 2002 | Return made up to 26/09/01; full list of members (8 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
8 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Return made up to 26/09/99; no change of members (5 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 26/09/99; no change of members (5 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 March 1999 | Return made up to 26/09/98; full list of members
|
29 March 1999 | Return made up to 26/09/98; full list of members
|
16 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
16 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: westminster house 58 london st redding berkshire RG1 4SQ (1 page) |
9 March 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
9 March 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: westminster house 58 london st redding berkshire RG1 4SQ (1 page) |
16 December 1997 | Memorandum and Articles of Association (6 pages) |
16 December 1997 | Memorandum and Articles of Association (6 pages) |
2 December 1997 | Ad 05/11/97--------- £ si 65151@1=65151 £ ic 1/65152 (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Particulars of contract relating to shares (3 pages) |
2 December 1997 | £ nc 150/66000 05/11/97 (1 page) |
2 December 1997 | Ad 05/11/97--------- £ si 65151@1=65151 £ ic 1/65152 (2 pages) |
2 December 1997 | Particulars of contract relating to shares (3 pages) |
2 December 1997 | £ nc 150/66000 05/11/97 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | Particulars of contract relating to shares (3 pages) |
2 December 1997 | Particulars of contract relating to shares (3 pages) |
2 December 1997 | Particulars of contract relating to shares (3 pages) |
2 December 1997 | Particulars of contract relating to shares (3 pages) |
13 November 1997 | Auditor's resignation (1 page) |
13 November 1997 | Auditor's resignation (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Auditor's resignation (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Auditor's resignation (1 page) |
11 November 1997 | New director appointed (2 pages) |
3 November 1997 | Return made up to 26/09/97; full list of members (6 pages) |
3 November 1997 | Return made up to 26/09/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
28 October 1996 | Return made up to 26/09/96; full list of members
|
28 October 1996 | Return made up to 26/09/96; full list of members
|
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1995 | New secretary appointed;director resigned (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1995 | New secretary appointed;director resigned (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 September 1995 | Incorporation (20 pages) |
26 September 1995 | Incorporation (20 pages) |