Company NameSouthall Court (Residents) Limited
Company StatusDissolved
Company Number03155119
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Dissolution Date27 May 2023 (11 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alex Frank Delahaye
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(12 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 27 May 2023)
RoleComputer Services
Country of ResidenceEngland
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Peter Mark Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(12 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 27 May 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Alexander Frank De La Haye
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleTechnical Specialist
Country of ResidenceEngland
Correspondence Address37 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Director NameMr Peter Mark Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Southall Court
Southall
Middlesex
UB1 2RG
Director NameMr Rohit Makwana
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSystems Administration
Country of ResidenceUnited Kingdom
Correspondence Address33 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Secretary NameRocsaan Samantha Heath
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSecretary
Correspondence Address43 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Secretary NameMr Rohit Makwana
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1999)
RoleSystems Administration
Country of ResidenceUnited Kingdom
Correspondence Address33 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Director NameKevin Lyon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 February 2007)
RoleOperations Manager
Correspondence Address48 Daryngton Drive
Greenford
Middlesex
UB6 8BN
Director NameIbrahaim Ali Khan
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed14 March 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1999)
RoleCompany Director
Correspondence Address43 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Director NameGursharan Singh Bedi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1999)
RoleS.A.M.F.
Correspondence Address32 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RQ
Director NameLascelles Gerald Francis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1999)
RoleDriver
Correspondence Address45 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Director NameKulwant Singh Mudhar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed22 March 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1999)
RoleElectrician
Correspondence Address36 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RQ
Director NamePeter Malowey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1999)
RoleCarpenter
Correspondence Address28 Southall Court
Southall
Middlesex
UB1 2RQ
Secretary NameMr Alexander Frank De La Haye
NationalityBritish
StatusResigned
Appointed02 October 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Secretary NameMr Peter Mark Ward
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampden Hill House 192-196 Campden Hill Road
London
W8 7TH
Director NameMr Raghbinder Singh Guraya
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Southall Court Lady Margaret Road
Southall
Greater London
UB1 2RQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2001)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 July 2003(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 2003)
Correspondence Address4th Floor
111 Upper Richmond Road Putney
London
SW15 2TJ
Secretary NameCanbury Management Limited (Corporation)
StatusResigned
Appointed17 January 2013(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2016)
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11 at £1Mr Alexander De La Haye
31.43%
Ordinary
1 at £1Amit Rabheru
2.86%
Ordinary
1 at £1Anuj Kumar
2.86%
Ordinary
1 at £1Arvind Karolya
2.86%
Ordinary
1 at £1Benedicta Olagunju
2.86%
Ordinary
1 at £1Gurpal Kaur
2.86%
Ordinary
1 at £1Harbans Kaur Chohan
2.86%
Ordinary
1 at £1Kulwant Singh Mudhar
2.86%
Ordinary
1 at £1Miss Avi Bellram Sharma
2.86%
Ordinary
1 at £1Mohammed Maqsood
2.86%
Ordinary
1 at £1Mohinderpal Singh
2.86%
Ordinary
1 at £1Mr Edward Clancy
2.86%
Ordinary
1 at £1Mr Kevin Lyon
2.86%
Ordinary
1 at £1Mrs Edna Frances
2.86%
Ordinary
1 at £1Paramjit Singh Goneya
2.86%
Ordinary
1 at £1Peter Maloney
2.86%
Ordinary
1 at £1Ragbinder Singh Guraya
2.86%
Ordinary
1 at £1Rocsaan Cooper
2.86%
Ordinary
1 at £1Rohit Makwana
2.86%
Ordinary
6 at £1Mr Peter Mark Ward
17.14%
Ordinary

Financials

Year2014
Net Worth£116,657
Cash£2,971
Current Liabilities£177,084

Accounts

Latest Accounts23 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Charges

9 June 2008Delivered 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

Filing History

25 August 2020Progress report in a winding up by the court (15 pages)
10 August 2020Registered 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 2019Progress report in a winding up by the court (53 pages)
26 July 2018Progress report in a winding up by the court (55 pages)
27 July 2017Progress report in a winding up by the court (56 pages)
27 July 2017Progress report in a winding up by the court (56 pages)
6 July 2016Appointment of a liquidator (1 page)
6 July 2016Appointment of a liquidator (1 page)
29 June 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page)
6 May 2016Order of court to wind up (2 pages)
6 May 2016Order of court to wind up (2 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35
(6 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35
(6 pages)
17 April 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 35
(6 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 35
(6 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 35
(6 pages)
19 May 2014Total exemption small company accounts made up to 23 June 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 23 June 2013 (5 pages)
7 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 35
(6 pages)
7 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 35
(6 pages)
7 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 35
(6 pages)
3 October 2013Total exemption small company accounts made up to 23 June 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 23 June 2012 (5 pages)
19 April 2013Secretary's details changed for Canbury Management Limited on 2 April 2013 (2 pages)
19 April 2013Secretary's details changed for Canbury Management Limited on 2 April 2013 (2 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 April 2013Secretary's details changed for Canbury Management Limited on 2 April 2013 (2 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 23 June 2011 (5 pages)
9 April 2013Total exemption small company accounts made up to 23 June 2011 (5 pages)
22 March 2013Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 22 March 2013 (1 page)
17 January 2013Appointment of Canbury Management Limited as a secretary (2 pages)
17 January 2013Registered 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 2013Registered 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 2013Appointment of Canbury Management Limited as a secretary (2 pages)
17 January 2013Termination of appointment of Peter Ward as a secretary (1 page)
17 January 2013Termination of appointment of Peter Ward as a secretary (1 page)
19 September 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
19 September 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
19 September 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
28 June 2012Total exemption small company accounts made up to 23 June 2010 (5 pages)
28 June 2012Total exemption small company accounts made up to 23 June 2010 (5 pages)
21 February 2012Registered office address changed from 192-196 Campden Hill Road London W8 7TH United Kingdom on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
21 February 2012Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
21 February 2012Registered office address changed from 192-196 Campden Hill Road London W8 7TH United Kingdom on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Director's details changed for Mr Alex Delahaye on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Peter Mark Ward on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Suite 46 Mill House 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Suite 46 Mill House 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 23 February 2011 (1 page)
23 February 2011Secretary's details changed for Mr Peter Mark Ward on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Alex Delahaye on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Peter Mark Ward on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Peter Mark Ward on 23 February 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
10 November 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
26 August 2010Annual return made up to 5 February 2010 with a full list of shareholders (17 pages)
26 August 2010Annual return made up to 5 February 2010 with a full list of shareholders (17 pages)
26 August 2010Annual return made up to 5 February 2010 with a full list of shareholders (17 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 5 February 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 5 February 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 5 February 2009 with a full list of shareholders (14 pages)
27 May 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
24 December 2008Registered office changed on 24/12/2008 from 4 southall court lady margaret road southall greater london UB1 2RQ (1 page)
24 December 2008Director appointed mr alex delahaye (1 page)
24 December 2008Registered office changed on 24/12/2008 from 4 southall court lady margaret road southall greater london UB1 2RQ (1 page)
24 December 2008Director appointed mr peter mark ward (1 page)
24 December 2008Director appointed mr peter mark ward (1 page)
24 December 2008Director appointed mr alex delahaye (1 page)
23 December 2008Appointment terminated director raghbinder guraya (1 page)
23 December 2008Appointment terminated director raghbinder guraya (1 page)
22 December 2008Director appointed raghbinder singh guraya (2 pages)
22 December 2008Appointment terminated director peter ward (1 page)
22 December 2008Appointment terminated director alexander de la haye (1 page)
22 December 2008Director appointed raghbinder singh guraya (2 pages)
22 December 2008Registered office changed on 22/12/2008 from mill house suite 46 2-4 windmill lane southall middlesex UB2 4NJ england (1 page)
22 December 2008Appointment terminated director alexander de la haye (1 page)
22 December 2008Registered office changed on 22/12/2008 from mill house suite 46 2-4 windmill lane southall middlesex UB2 4NJ england (1 page)
22 December 2008Appointment terminated director peter ward (1 page)
29 July 2008Registered office changed on 29/07/2008 from 3 southall court lady margaret road southall middlesex UB1 2RG (1 page)
29 July 2008Return made up to 05/02/08; full list of members (10 pages)
29 July 2008Registered office changed on 29/07/2008 from 3 southall court lady margaret road southall middlesex UB1 2RG (1 page)
29 July 2008Return made up to 05/02/08; full list of members (10 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Total exemption small company accounts made up to 23 June 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 23 June 2007 (5 pages)
13 June 2007Return made up to 05/02/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2007Return made up to 05/02/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007Total exemption small company accounts made up to 23 June 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 23 June 2006 (4 pages)
8 May 2006Total exemption small company accounts made up to 23 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 23 June 2005 (4 pages)
7 March 2006Return made up to 05/02/06; full list of members (12 pages)
7 March 2006Return made up to 05/02/06; full list of members (12 pages)
8 March 2005Total exemption small company accounts made up to 23 June 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 23 June 2004 (4 pages)
8 February 2005Return made up to 05/02/05; full list of members (5 pages)
8 February 2005Return made up to 05/02/05; full list of members (5 pages)
7 December 2004Ad 01/06/04-22/11/04 £ si 6@1=6 £ ic 16/22 (2 pages)
7 December 2004Ad 01/06/04-22/11/04 £ si 6@1=6 £ ic 16/22 (2 pages)
8 June 2004Total exemption small company accounts made up to 23 June 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 23 June 2003 (5 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
22 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Total exemption small company accounts made up to 23 June 2002 (5 pages)
9 January 2004Total exemption small company accounts made up to 23 June 2002 (5 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
18 December 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: campden hill house 192-196 campden hill road london W8 7TH (1 page)
12 August 2003Registered office changed on 12/08/03 from: campden hill house 192-196 campden hill road london W8 7TH (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
31 March 2003Return made up to 05/02/03; full list of members (10 pages)
31 March 2003Ad 04/03/03--------- £ si 5@1=5 £ ic 13/18 (2 pages)
31 March 2003Ad 04/03/03--------- £ si 5@1=5 £ ic 13/18 (2 pages)
31 March 2003Return made up to 05/02/03; full list of members (10 pages)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2002Ad 12/08/02--------- £ si 2@1=2 £ ic 10/12 (2 pages)
16 August 2002Ad 12/08/02--------- £ si 2@1=2 £ ic 10/12 (2 pages)
13 May 2002Total exemption small company accounts made up to 23 June 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 23 June 2001 (4 pages)
5 April 2002Return made up to 05/02/02; full list of members (10 pages)
5 April 2002Return made up to 05/02/02; full list of members (10 pages)
31 December 2001Accounting reference date extended from 28/02/01 to 23/06/01 (1 page)
31 December 2001Accounting reference date extended from 28/02/01 to 23/06/01 (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
17 October 2001Ad 15/10/01--------- £ si 1@1=1 £ ic 9/10 (2 pages)
17 October 2001Ad 15/10/01--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
6 August 2001Return made up to 05/02/01; full list of members (9 pages)
6 August 2001Return made up to 05/02/01; full list of members (9 pages)
6 August 2001Total exemption small company accounts made up to 28 February 2000 (4 pages)
6 August 2001Total exemption small company accounts made up to 28 February 2000 (4 pages)
9 April 2001Full accounts made up to 28 February 1999 (7 pages)
9 April 2001Full accounts made up to 28 February 1999 (7 pages)
20 June 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 January 2000Ad 13/12/99--------- £ si 11@1=11 £ ic 8/19 (2 pages)
5 January 2000Ad 13/12/99--------- £ si 11@1=11 £ ic 8/19 (2 pages)
24 December 1999Ad 13/12/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Ad 13/12/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
24 December 1999New secretary appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: suite 104 chaucer house biscot road luton brdfordshire LU3 1AX (1 page)
29 October 1999Registered office changed on 29/10/99 from: suite 104 chaucer house biscot road luton brdfordshire LU3 1AX (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
15 April 1999Return made up to 05/02/99; full list of members (8 pages)
15 April 1999Return made up to 05/02/99; full list of members (8 pages)
18 January 1999Full accounts made up to 28 February 1998 (10 pages)
18 January 1999Full accounts made up to 28 February 1998 (10 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
2 April 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 April 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 3 southall court lady margaret road southall london middlesex UB1 2RG (1 page)
27 February 1998Registered office changed on 27/02/98 from: 3 southall court lady margaret road southall london middlesex UB1 2RG (1 page)
24 February 1998Full accounts made up to 28 February 1997 (10 pages)
24 February 1998Full accounts made up to 28 February 1997 (10 pages)
22 June 1997Return made up to 05/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
(4 pages)
22 June 1997Return made up to 05/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
(4 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned (1 page)
5 February 1996Incorporation (15 pages)
5 February 1996Incorporation (15 pages)