Borehamwood
Hertfordshire
WD6 2BW
Director Name | Mr Peter Mark Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 May 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
Director Name | Mr Alexander Frank De La Haye |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Technical Specialist |
Country of Residence | England |
Correspondence Address | 37 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Director Name | Mr Peter Mark Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southall Court Southall Middlesex UB1 2RG |
Director Name | Mr Rohit Makwana |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Systems Administration |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Secretary Name | Rocsaan Samantha Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Secretary Name | Mr Rohit Makwana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1999) |
Role | Systems Administration |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Director Name | Kevin Lyon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 February 2007) |
Role | Operations Manager |
Correspondence Address | 48 Daryngton Drive Greenford Middlesex UB6 8BN |
Director Name | Ibrahaim Ali Khan |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | 43 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Director Name | Gursharan Singh Bedi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1999) |
Role | S.A.M.F. |
Correspondence Address | 32 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ |
Director Name | Lascelles Gerald Francis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1999) |
Role | Driver |
Correspondence Address | 45 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Director Name | Kulwant Singh Mudhar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1999) |
Role | Electrician |
Correspondence Address | 36 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ |
Director Name | Peter Malowey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1999) |
Role | Carpenter |
Correspondence Address | 28 Southall Court Southall Middlesex UB1 2RQ |
Secretary Name | Mr Alexander Frank De La Haye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Secretary Name | Mr Peter Mark Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campden Hill House 192-196 Campden Hill Road London W8 7TH |
Director Name | Mr Raghbinder Singh Guraya |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southall Court Lady Margaret Road Southall Greater London UB1 2RQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2001) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 2003) |
Correspondence Address | 4th Floor 111 Upper Richmond Road Putney London SW15 2TJ |
Secretary Name | Canbury Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2016) |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11 at £1 | Mr Alexander De La Haye 31.43% Ordinary |
---|---|
1 at £1 | Amit Rabheru 2.86% Ordinary |
1 at £1 | Anuj Kumar 2.86% Ordinary |
1 at £1 | Arvind Karolya 2.86% Ordinary |
1 at £1 | Benedicta Olagunju 2.86% Ordinary |
1 at £1 | Gurpal Kaur 2.86% Ordinary |
1 at £1 | Harbans Kaur Chohan 2.86% Ordinary |
1 at £1 | Kulwant Singh Mudhar 2.86% Ordinary |
1 at £1 | Miss Avi Bellram Sharma 2.86% Ordinary |
1 at £1 | Mohammed Maqsood 2.86% Ordinary |
1 at £1 | Mohinderpal Singh 2.86% Ordinary |
1 at £1 | Mr Edward Clancy 2.86% Ordinary |
1 at £1 | Mr Kevin Lyon 2.86% Ordinary |
1 at £1 | Mrs Edna Frances 2.86% Ordinary |
1 at £1 | Paramjit Singh Goneya 2.86% Ordinary |
1 at £1 | Peter Maloney 2.86% Ordinary |
1 at £1 | Ragbinder Singh Guraya 2.86% Ordinary |
1 at £1 | Rocsaan Cooper 2.86% Ordinary |
1 at £1 | Rohit Makwana 2.86% Ordinary |
6 at £1 | Mr Peter Mark Ward 17.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,657 |
Cash | £2,971 |
Current Liabilities | £177,084 |
Latest Accounts | 23 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 June |
9 June 2008 | Delivered on: 30 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a southall court lady margaret road southall middlesex. Outstanding |
---|
25 August 2020 | Progress report in a winding up by the court (15 pages) |
---|---|
10 August 2020 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 2SB to Dephna House 24-26 Arcadia Avenue London N3 2JU on 10 August 2020 (1 page) |
20 August 2019 | Progress report in a winding up by the court (53 pages) |
26 July 2018 | Progress report in a winding up by the court (55 pages) |
27 July 2017 | Progress report in a winding up by the court (56 pages) |
27 July 2017 | Progress report in a winding up by the court (56 pages) |
6 July 2016 | Appointment of a liquidator (1 page) |
6 July 2016 | Appointment of a liquidator (1 page) |
29 June 2016 | Registered office address changed from 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ England to Herschel House 58 Herschel Street Slough Berkshire SL1 2SB on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ England to Herschel House 58 Herschel Street Slough Berkshire SL1 2SB on 29 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ on 6 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page) |
6 May 2016 | Order of court to wind up (2 pages) |
6 May 2016 | Order of court to wind up (2 pages) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 April 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 May 2014 | Total exemption small company accounts made up to 23 June 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 23 June 2013 (5 pages) |
7 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 October 2013 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
19 April 2013 | Secretary's details changed for Canbury Management Limited on 2 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Canbury Management Limited on 2 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Secretary's details changed for Canbury Management Limited on 2 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
22 March 2013 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 22 March 2013 (1 page) |
17 January 2013 | Appointment of Canbury Management Limited as a secretary (2 pages) |
17 January 2013 | Registered office address changed from Campden Hill House 192-196 Campden Hill Road London W8 7TH United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Campden Hill House 192-196 Campden Hill Road London W8 7TH United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Appointment of Canbury Management Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Peter Ward as a secretary (1 page) |
17 January 2013 | Termination of appointment of Peter Ward as a secretary (1 page) |
19 September 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
19 September 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
19 September 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
21 February 2012 | Registered office address changed from 192-196 Campden Hill Road London W8 7TH United Kingdom on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
21 February 2012 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
21 February 2012 | Registered office address changed from 192-196 Campden Hill Road London W8 7TH United Kingdom on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Director's details changed for Mr Alex Delahaye on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Peter Mark Ward on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Suite 46 Mill House 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Suite 46 Mill House 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 23 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Mr Peter Mark Ward on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Alex Delahaye on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Peter Mark Ward on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Peter Mark Ward on 23 February 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
26 August 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (17 pages) |
26 August 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (17 pages) |
26 August 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (17 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Annual return made up to 5 February 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 5 February 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 5 February 2009 with a full list of shareholders (14 pages) |
27 May 2009 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 4 southall court lady margaret road southall greater london UB1 2RQ (1 page) |
24 December 2008 | Director appointed mr alex delahaye (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 4 southall court lady margaret road southall greater london UB1 2RQ (1 page) |
24 December 2008 | Director appointed mr peter mark ward (1 page) |
24 December 2008 | Director appointed mr peter mark ward (1 page) |
24 December 2008 | Director appointed mr alex delahaye (1 page) |
23 December 2008 | Appointment terminated director raghbinder guraya (1 page) |
23 December 2008 | Appointment terminated director raghbinder guraya (1 page) |
22 December 2008 | Director appointed raghbinder singh guraya (2 pages) |
22 December 2008 | Appointment terminated director peter ward (1 page) |
22 December 2008 | Appointment terminated director alexander de la haye (1 page) |
22 December 2008 | Director appointed raghbinder singh guraya (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from mill house suite 46 2-4 windmill lane southall middlesex UB2 4NJ england (1 page) |
22 December 2008 | Appointment terminated director alexander de la haye (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from mill house suite 46 2-4 windmill lane southall middlesex UB2 4NJ england (1 page) |
22 December 2008 | Appointment terminated director peter ward (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 3 southall court lady margaret road southall middlesex UB1 2RG (1 page) |
29 July 2008 | Return made up to 05/02/08; full list of members (10 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 3 southall court lady margaret road southall middlesex UB1 2RG (1 page) |
29 July 2008 | Return made up to 05/02/08; full list of members (10 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 23 June 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 23 June 2007 (5 pages) |
13 June 2007 | Return made up to 05/02/07; no change of members
|
13 June 2007 | Return made up to 05/02/07; no change of members
|
20 March 2007 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (12 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (12 pages) |
8 March 2005 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
7 December 2004 | Ad 01/06/04-22/11/04 £ si 6@1=6 £ ic 16/22 (2 pages) |
7 December 2004 | Ad 01/06/04-22/11/04 £ si 6@1=6 £ ic 16/22 (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 23 June 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 23 June 2003 (5 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 05/02/04; full list of members
|
22 March 2004 | Return made up to 05/02/04; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 23 June 2002 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 23 June 2002 (5 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: campden hill house 192-196 campden hill road london W8 7TH (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: campden hill house 192-196 campden hill road london W8 7TH (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 05/02/03; full list of members (10 pages) |
31 March 2003 | Ad 04/03/03--------- £ si 5@1=5 £ ic 13/18 (2 pages) |
31 March 2003 | Ad 04/03/03--------- £ si 5@1=5 £ ic 13/18 (2 pages) |
31 March 2003 | Return made up to 05/02/03; full list of members (10 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
16 August 2002 | Ad 12/08/02--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
16 August 2002 | Ad 12/08/02--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
13 May 2002 | Total exemption small company accounts made up to 23 June 2001 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 23 June 2001 (4 pages) |
5 April 2002 | Return made up to 05/02/02; full list of members (10 pages) |
5 April 2002 | Return made up to 05/02/02; full list of members (10 pages) |
31 December 2001 | Accounting reference date extended from 28/02/01 to 23/06/01 (1 page) |
31 December 2001 | Accounting reference date extended from 28/02/01 to 23/06/01 (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 05/02/01; full list of members (9 pages) |
6 August 2001 | Return made up to 05/02/01; full list of members (9 pages) |
6 August 2001 | Total exemption small company accounts made up to 28 February 2000 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 28 February 2000 (4 pages) |
9 April 2001 | Full accounts made up to 28 February 1999 (7 pages) |
9 April 2001 | Full accounts made up to 28 February 1999 (7 pages) |
20 June 2000 | Return made up to 05/02/00; full list of members
|
20 June 2000 | Return made up to 05/02/00; full list of members
|
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
5 January 2000 | Ad 13/12/99--------- £ si 11@1=11 £ ic 8/19 (2 pages) |
5 January 2000 | Ad 13/12/99--------- £ si 11@1=11 £ ic 8/19 (2 pages) |
24 December 1999 | Ad 13/12/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Ad 13/12/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: suite 104 chaucer house biscot road luton brdfordshire LU3 1AX (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: suite 104 chaucer house biscot road luton brdfordshire LU3 1AX (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Return made up to 05/02/99; full list of members (8 pages) |
15 April 1999 | Return made up to 05/02/99; full list of members (8 pages) |
18 January 1999 | Full accounts made up to 28 February 1998 (10 pages) |
18 January 1999 | Full accounts made up to 28 February 1998 (10 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
2 April 1998 | Return made up to 05/02/98; full list of members
|
2 April 1998 | Return made up to 05/02/98; full list of members
|
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 3 southall court lady margaret road southall london middlesex UB1 2RG (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 3 southall court lady margaret road southall london middlesex UB1 2RG (1 page) |
24 February 1998 | Full accounts made up to 28 February 1997 (10 pages) |
24 February 1998 | Full accounts made up to 28 February 1997 (10 pages) |
22 June 1997 | Return made up to 05/02/97; full list of members
|
22 June 1997 | Return made up to 05/02/97; full list of members
|
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
5 February 1996 | Incorporation (15 pages) |
5 February 1996 | Incorporation (15 pages) |