Company NameDr Solomon's Group
Company StatusDissolved
Company Number03146991
CategoryPrivate Unlimited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas John Hudson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(21 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (closed 09 January 2018)
RoleEmea Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Director NameMr David John Miles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(21 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (closed 09 January 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 October 2004(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 09 January 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMarton Robert Henderson
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address105 Retford Road
Harold Hill
Romford
Essex
RM3 9NH
Director NameNicola Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks, 2 days after company formation)
Appointment Duration4 days (resigned 05 February 1996)
RoleSolicitor
Correspondence Address161 Sheen Road
Richmond
Surrey
TW9 1YS
Director NameDavid Roger Stephens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Green
Marlow
Buckinghamshire
SL7 1QL
Director NameKeith Edward Perrett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1998)
RoleHead Of Purchasing &Production
Correspondence Address6 Keach Close
Winslow
Buckingham
Buckinghamshire
MK18 3PX
Director NameMr Geoffrey Melvyn Leary
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Warren Lane
Woking
Surrey
GU22 8XD
Secretary NameDavid Roger Stephens
NationalityBritish
StatusResigned
Appointed05 February 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Green
Marlow
Buckinghamshire
SL7 1QL
Director NameDr Alan Martin Solomon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChartridge Grange Chartridge Lane
Chartridge
Chesham
Buckinghamshire
HP5 2TG
Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1998)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Director NameTerence Hamilton Osborne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleChairman
Correspondence AddressRedens
Lodsworth
Petsworth
West Sussex
GU28 9DR
Director NameEric George Borrmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2000)
RoleFinance Director
Correspondence Address9520 McDonald Court
Pleasanton
Ca 94588
United States
Director NamePrabhat Kumar Goyal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2001)
RoleChief Financial Officer
Correspondence Address236 Angela Drive
Los Altos
California Ca 94022
United States
Director NameRichard Hornstein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address200 Allen Road
Woodside
California 94062
United States
Secretary NameRichard Hornstein
NationalityAmerican
StatusResigned
Appointed12 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address200 Allen Road
Woodside
California 94062
United States
Director NameStuart Christopher Howell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2002)
RoleVice President Finance & Opera
Correspondence Address109 High Street
Wargrave
Berkshire
RG10 8DD
Director NameChristopher Peter Denton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleDirector Legal Affairs
Correspondence Address112 Central Avenue
Burlingame
San Mateo Ca 94010-5236
United States
Director NameKent Hart Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2006)
RoleVice President Legal Affair
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Secretary NameStuart Christopher Howell
NationalityBritish
StatusResigned
Appointed03 September 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address109 High Street
Wargrave
Berkshire
RG10 8DD
Director NameStephen Charles Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2005)
RoleBusiness Executive
Correspondence Address21710 Rainbow Drive
Cupertino
Ca 95014
United States
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed11 April 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NamePaul Derek Holmes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleBusiness Executive
Correspondence AddressTinnegieterstraat 25
1825 Dt Alkmaar
The Netherlands
Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Secretary NameKent Hart Roberts
NationalityAmerican
StatusResigned
Appointed28 October 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Director NameEric Fitzrobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
United States
Secretary NameEric Fitzrobert Brown
NationalityAmerican
StatusResigned
Appointed01 June 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
United States
Director NameAnthony Emmet Ruiseal
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2006(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2011)
RoleAccountant
Correspondence AddressC/O McAfee Ireland Limited Building 2000
Citygate
Mahon
Cork
Ireland
Director NameMr Keith Stanley Krzeminski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Piano
Texas 75024
United States
Director NameTimothy James Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2011(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressUnit 2000 City Gate
Mahon
Cork
Republic Of Ireland
Director NameDouglas Clinton Rice
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2011(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameKandis Lanas Tate-Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(16 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameMr Jonathan Park
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address227 Bath Road
Slough
Berkshire
SL1 5PP

Contact

Websitesolomon.co.uk
Telephone020 84468259
Telephone regionLondon

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

199 at £0.01Nettools Company
99.50%
Ordinary
1 at £0.01Mcafee International LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 March 1996Delivered on: 18 March 1996
Satisfied on: 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of this assignment.
Particulars: All monies including bonuses accruing after the date of the charge in respect of the policied detailed on form 395 having policy nos :- lloyds contract no T870189 certificate no 112937 and lloyds contract no T870189 certificate no 112936. see the mortgage charge document for full details.
Fully Satisfied
6 February 1996Delivered on: 16 February 1996
Satisfied on: 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
17 May 2017Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page)
17 May 2017Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page)
17 May 2017Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 April 2016Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(14 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(14 pages)
8 October 2013Amended accounts made up to 31 December 2011 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 June 2012Termination of appointment of Kandis Tate-Thompson as a director (2 pages)
6 June 2012Appointment of Jonathan Park as a director (3 pages)
16 February 2012Appointment of Kandis Lanae Tate-Thompson as a director (3 pages)
16 February 2012Termination of appointment of Douglas Rice as a director (2 pages)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 May 2011Appointment of Timothy James Daly as a director (3 pages)
11 May 2011Appointment of Douglas Clinton Rice as a director (3 pages)
11 May 2011Termination of appointment of Anthony Ruiseal as a director (2 pages)
11 May 2011Termination of appointment of Keith Krzeminski as a director (2 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
1 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/02/2009
(2 pages)
1 May 2009Gbp nc 582318/29220\05/02/09 (2 pages)
8 January 2009Return made up to 20/12/08; full list of members (5 pages)
29 September 2008Appointment terminate, director and secretary eric fitzrobert brown logged form (1 page)
15 July 2008Re-registration of Memorandum and Articles (37 pages)
15 July 2008Declaration of assent for reregistration to UNLTD (5 pages)
15 July 2008Certificate of re-registration from Limited to Unlimited (1 page)
15 July 2008Application for reregistration from LTD to UNLTD (2 pages)
15 July 2008Members' assent for rereg from LTD to UNLTD (1 page)
4 July 2008Director appointed keith stanley krzeminski (2 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 January 2008Return made up to 20/12/07; full list of members (6 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 February 2007Return made up to 20/12/06; full list of members (6 pages)
23 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
21 November 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006New secretary appointed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 20/12/05; full list of members (7 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 August 2005Director's particulars changed (1 page)
26 July 2005Director resigned (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Full accounts made up to 31 December 2003 (11 pages)
6 April 2005Director resigned (1 page)
7 March 2005Full accounts made up to 31 December 2002 (12 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
7 January 2005Return made up to 20/12/04; full list of members (9 pages)
7 January 2005Director's particulars changed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 January 2004Return made up to 20/12/03; full list of members (9 pages)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Full accounts made up to 31 December 2001 (12 pages)
23 April 2003Auditor's resignation (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
7 February 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 July 2002Full accounts made up to 31 December 2000 (12 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
21 March 2002Location of register of members (non legible) (2 pages)
21 March 2002Return made up to 20/12/01; full list of members (6 pages)
8 October 2001Delivery ext'd 3 mth 30/12/00 (1 page)
4 October 2001Registered office changed on 04/10/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
28 March 2001New director appointed (3 pages)
8 March 2001Return made up to 20/12/00; full list of members (6 pages)
19 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
18 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 December 1998 (13 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 January 2000Return made up to 20/12/99; no change of members (5 pages)
2 November 1999Registered office changed on 02/11/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
17 February 1999Location of register of members (1 page)
17 February 1999Location of debenture register (1 page)
17 February 1999Registered office changed on 17/02/99 from: alton house gate house way aylesbury buckinghamshire HP19 3XU (1 page)
1 February 1999Return made up to 20/12/98; full list of members (7 pages)
18 January 1999Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
18 November 1998Full group accounts made up to 31 May 1998 (23 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1998Re-registration of Memorandum and Articles (50 pages)
25 August 1998Application for reregistration from PLC to private (1 page)
25 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
12 August 1998Scheme of arrange/red of cap £ ic 1106200/ 0 (10 pages)
12 August 1998Certificate of reduction of issued capital (1 page)
12 August 1998£ nc 1311618/582318 25/11/96 (1 page)
12 August 1998Ad 12/08/98--------- £ si [email protected]=553100 £ ic 553100/1106200 (4 pages)
12 August 1998£ sr [email protected] 25/11/96 (1 page)
29 July 1998Memorandum and Articles of Association (45 pages)
29 July 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
26 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 October 1997Full group accounts made up to 31 May 1997 (25 pages)
19 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/97
(11 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(54 pages)
15 December 1996£ nc 1164300/1311618 25/11/96 (1 page)
15 December 1996Ad 02/12/96--------- £ si [email protected]=119700 £ ic 1162700/1282400 (2 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Ad 29/10/96-19/11/96 £ si [email protected]=15150 £ ic 1147550/1162700 (2 pages)
9 December 1996Memorandum and Articles of Association (44 pages)
9 October 1996New director appointed (2 pages)
1 October 1996Auditor's statement (1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1996Balance Sheet (8 pages)
1 October 1996Application for reregistration from private to PLC (1 page)
1 October 1996Declaration on reregistration from private to PLC (1 page)
1 October 1996Auditor's report (1 page)
1 October 1996Re-registration of Memorandum and Articles (28 pages)
1 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 September 1996Ad 05/09/96--------- £ si [email protected]=94250 £ ic 1053300/1147550 (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1996Memorandum and Articles of Association (24 pages)
21 March 1996Amending form 882R 060296 (2 pages)
18 March 1996Particulars of mortgage/charge (5 pages)
5 March 1996New director appointed (2 pages)
1 March 1996New director appointed (3 pages)
1 March 1996Ad 06/02/96--------- £ si [email protected]=729300 £ si [email protected]=174000 £ ic 150000/1053300 (2 pages)
22 February 1996£ nc 150000/1164300 06/02/96 (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1996S-div 06/02/96 (1 page)
16 February 1996Particulars of mortgage/charge (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 February 1996Nc inc already adjusted 05/02/96 (1 page)
14 February 1996Ad 05/02/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
14 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1996Accounting reference date notified as 31/05 (1 page)
14 February 1996Registered office changed on 14/02/96 from: 10 norwich street london EC4A 1BD (1 page)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Director resigned;new director appointed (2 pages)
16 January 1996Incorporation (17 pages)