London
W1H 6LR
Director Name | Mr Simon Charles Conrad Pryce |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Dr Robert Samuel Andrews |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mayfield Rowledge Farnham Surrey GU10 4DZ |
Secretary Name | Ann Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 2 Mayfield Rowledge Farnham Surrey GU10 4DZ |
Director Name | John Kelley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 2405 Raleigh Drive Lancaster Pennsylvania 17601 United States |
Director Name | Myron Levy |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 807 Bent Creek Drive Lititz Pennsylvania 17543 United States |
Secretary Name | John Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 2007) |
Role | Company Director |
Correspondence Address | 2405 Raleigh Drive Lancaster Pennsylvania 17601 United States |
Secretary Name | Kevin John Purcell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 August 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | 108 Wickshire Circle Lititz Pennsylvania 17543 United States |
Director Name | Mr John Edward Chester-Parsons |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parch House Bardwell Road Sapiston Bury St Edmunds Suffolk IP31 1RU |
Director Name | Mr Trusten Allan McArtor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Falcon Bridge Road Great Falls Viginia 22066 |
Director Name | Mr Paul Emil Fardellone |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2016) |
Role | President Ultra Electronics Flightline |
Country of Residence | United States |
Correspondence Address | Ultra Electronics Flightline Systems 7625 Omnitech Victor New York 14564 |
Director Name | Mr Joseph John Peters |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2016) |
Role | President, Ultra Electronics Ussi |
Country of Residence | United States |
Correspondence Address | Ultra Electronics Ussi 4868 East Park 30 Drive Columbia City Indiana 46725 |
Director Name | Divisional Finance Director Christopher John Pritchard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2019) |
Role | Divisional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ultra Electronics - Ncs Innovation House Unit 7 Lancaster Road, Ferndown Industrial Estate Wimborne BH21 7SQ |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Amitabh Sharma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.ewst.co.uk |
---|
Registered Address | 4th Floor North 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Herley Industries Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,399,152 |
Gross Profit | £5,759,708 |
Net Worth | £1,908,484 |
Cash | £1,093,763 |
Current Liabilities | £7,929,725 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2001 | Delivered on: 23 November 2001 Satisfied on: 29 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit and all such rights to the repayment thereof on all deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated). Fully Satisfied |
---|---|
29 January 1997 | Delivered on: 1 February 1997 Satisfied on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
22 November 1996 | Delivered on: 11 December 1996 Satisfied on: 29 May 2015 Persons entitled: Mervyn Evan Royston Rees Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £22,500 deposited in a separate designated account in the name of the landlord with national westminster bank PLC. Fully Satisfied |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page) |
22 January 2020 | Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages) |
20 December 2019 | Statement by Directors (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
15 November 2019 | Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to 4th Floor North 35 Portman Square London W1H 6LR on 15 November 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Michael Baptist on 1 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from A8 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 35 Portman Square London W1H 6LR on 1 October 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages) |
1 October 2019 | Change of details for Ultra Electronics Limited as a person with significant control on 1 October 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
26 September 2019 | Termination of appointment of Christopher John Pritchard as a director on 26 September 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (17 pages) |
10 July 2018 | Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Robert Samuel Andrews as a director on 29 September 2017 (1 page) |
18 January 2018 | Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 November 2016 | Appointment of Divisional Finance Director Christopher John Pritchard as a director on 12 October 2016 (2 pages) |
14 November 2016 | Appointment of Divisional Finance Director Christopher John Pritchard as a director on 12 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Michael Baptist as a director on 12 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Michael Baptist as a director on 12 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Joseph John Peters as a director on 12 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Joseph John Peters as a director on 12 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Paul Emil Fardellone as a director on 12 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Paul Emil Fardellone as a director on 12 October 2016 (1 page) |
10 November 2016 | Appointment of Mr Rakesh Sharma as a director on 12 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of John Edward Chester-Parsons as a director on 12 October 2016 (1 page) |
10 November 2016 | Appointment of Mr Rakesh Sharma as a director on 12 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of John Edward Chester-Parsons as a director on 12 October 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 21 August 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 21 August 2015
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 November 2015 | Appointment of Mr Paul Emil Fardellone as a director on 21 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Joseph John Peters as a director on 21 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Joseph John Peters as a director on 21 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Paul Emil Fardellone as a director on 21 August 2015 (2 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 May 2015 | Satisfaction of charge 2 in full (1 page) |
29 May 2015 | Satisfaction of charge 1 in full (1 page) |
29 May 2015 | Satisfaction of charge 1 in full (1 page) |
29 May 2015 | Satisfaction of charge 3 in full (1 page) |
29 May 2015 | Satisfaction of charge 2 in full (1 page) |
29 May 2015 | Satisfaction of charge 3 in full (1 page) |
11 May 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
11 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
11 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 May 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 July 2013 | Registered office address changed from Unit B9 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Unit B9 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Unit B9 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 1 July 2013 (1 page) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
4 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
21 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Auditor's resignation (1 page) |
29 July 2010 | Auditor's resignation (1 page) |
18 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
26 April 2010 | Director's details changed for Mr Trusten Allan Mcartor on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Myron Levy on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Edward Chester-Parsons on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Trusten Allan Mcartor on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Trusten Allan Mcartor on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Myron Levy on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Myron Levy on 5 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Termination of appointment of Trusten Mcartor as a director (1 page) |
26 April 2010 | Termination of appointment of Trusten Mcartor as a director (1 page) |
26 April 2010 | Director's details changed for Mr John Edward Chester-Parsons on 5 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr John Edward Chester-Parsons on 5 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Myron Levy as a director (1 page) |
9 March 2010 | Termination of appointment of Myron Levy as a director (1 page) |
7 April 2009 | Full accounts made up to 31 July 2008 (15 pages) |
7 April 2009 | Full accounts made up to 31 July 2008 (15 pages) |
30 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / john parsons / 07/09/2008 (2 pages) |
8 September 2008 | Director's change of particulars / john parsons / 07/09/2008 (2 pages) |
5 August 2008 | Director appointed mr trusten allan mcartor (1 page) |
5 August 2008 | Director appointed mr trusten allan mcartor (1 page) |
4 August 2008 | Appointment terminated secretary kevin purcell (1 page) |
4 August 2008 | Appointment terminated secretary kevin purcell (1 page) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
19 November 2007 | Full accounts made up to 31 July 2007 (15 pages) |
19 November 2007 | Full accounts made up to 31 July 2007 (15 pages) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 31 July 2006 (15 pages) |
19 January 2007 | Full accounts made up to 31 July 2006 (15 pages) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 July 2005 (17 pages) |
28 November 2006 | Full accounts made up to 31 July 2005 (17 pages) |
7 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 July 2004 (17 pages) |
7 July 2005 | Full accounts made up to 31 July 2004 (17 pages) |
3 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
3 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: unit 1 the royston centre lynchford road, ash vale aldershot hampshire GU12 5PQ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: unit 1 the royston centre lynchford road, ash vale aldershot hampshire GU12 5PQ (1 page) |
7 July 2004 | Full accounts made up to 31 July 2003 (17 pages) |
7 July 2004 | Full accounts made up to 31 July 2003 (17 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 February 2003 | Return made up to 05/02/03; full list of members
|
27 February 2003 | Return made up to 05/02/03; full list of members
|
12 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2002 | Auditor's resignation (1 page) |
12 December 2002 | Auditor's resignation (1 page) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 2 mayfield rowledge farnham surrey GU10 4DZ (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 2 mayfield rowledge farnham surrey GU10 4DZ (1 page) |
25 September 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
25 September 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
14 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 87 fleet road fleet hants GU13 8PJ (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 87 fleet road fleet hants GU13 8PJ (1 page) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
1 February 1997 | Particulars of mortgage/charge (6 pages) |
1 February 1997 | Particulars of mortgage/charge (6 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 May 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
15 May 1996 | Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1996 | Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Director resigned (1 page) |
2 April 1996 | Company name changed cordonmist LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed cordonmist LIMITED\certificate issued on 03/04/96 (2 pages) |
13 March 1996 | Accounting reference date notified as 30/06 (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
13 March 1996 | Accounting reference date notified as 30/06 (1 page) |
5 February 1996 | Incorporation (9 pages) |
5 February 1996 | Incorporation (9 pages) |