Company NameEW Simulation Technology Limited
Company StatusDissolved
Company Number03155211
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameCordonmist Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael Baptist
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 29 December 2020)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Simon Charles Conrad Pryce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameDr Robert Samuel Andrews
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayfield
Rowledge
Farnham
Surrey
GU10 4DZ
Secretary NameAnn Andrews
NationalityBritish
StatusResigned
Appointed07 March 1996(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address2 Mayfield
Rowledge
Farnham
Surrey
GU10 4DZ
Director NameJohn Kelley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2002(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2002)
RoleCompany Director
Correspondence Address2405 Raleigh Drive
Lancaster
Pennsylvania 17601
United States
Director NameMyron Levy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2002(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address807 Bent Creek Drive
Lititz
Pennsylvania 17543
United States
Secretary NameJohn Kelley
NationalityAmerican
StatusResigned
Appointed20 September 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 2007)
RoleCompany Director
Correspondence Address2405 Raleigh Drive
Lancaster
Pennsylvania 17601
United States
Secretary NameKevin John Purcell
NationalityAmerican
StatusResigned
Appointed21 August 2007(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence Address108 Wickshire Circle
Lititz
Pennsylvania 17543
United States
Director NameMr John Edward Chester-Parsons
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParch House Bardwell Road
Sapiston
Bury St Edmunds
Suffolk
IP31 1RU
Director NameMr Trusten Allan McArtor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Falcon Bridge Road
Great Falls
Viginia
22066
Director NameMr Paul Emil Fardellone
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2016)
RolePresident Ultra Electronics Flightline
Country of ResidenceUnited States
Correspondence AddressUltra Electronics Flightline Systems 7625 Omnitech
Victor
New York
14564
Director NameMr Joseph John Peters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2016)
RolePresident, Ultra Electronics Ussi
Country of ResidenceUnited States
Correspondence AddressUltra Electronics Ussi 4868 East Park 30 Drive
Columbia City
Indiana
46725
Director NameDivisional Finance Director Christopher John Pritchard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2019)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUltra Electronics - Ncs Innovation House
Unit 7 Lancaster Road, Ferndown Industrial Estate
Wimborne
BH21 7SQ
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(21 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Amitabh Sharma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.ewst.co.uk

Location

Registered Address4th Floor North
35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Herley Industries Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£12,399,152
Gross Profit£5,759,708
Net Worth£1,908,484
Cash£1,093,763
Current Liabilities£7,929,725

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2001Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page)
22 January 2020Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages)
20 December 2019Statement by Directors (1 page)
20 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 17/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 1
(3 pages)
20 December 2019Solvency Statement dated 17/12/19 (1 page)
15 November 2019Registered 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 2019Director's details changed for Mr Michael Baptist on 1 October 2019 (2 pages)
1 October 2019Registered 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 2019Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages)
1 October 2019Change of details for Ultra Electronics Limited as a person with significant control on 1 October 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
26 September 2019Termination of appointment of Christopher John Pritchard as a director on 26 September 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (17 pages)
10 July 2018Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page)
10 July 2018Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Robert Samuel Andrews as a director on 29 September 2017 (1 page)
18 January 2018Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages)
18 January 2018Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages)
17 January 2018Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 November 2016Appointment of Divisional Finance Director Christopher John Pritchard as a director on 12 October 2016 (2 pages)
14 November 2016Appointment of Divisional Finance Director Christopher John Pritchard as a director on 12 October 2016 (2 pages)
11 November 2016Appointment of Mr Michael Baptist as a director on 12 October 2016 (2 pages)
11 November 2016Appointment of Mr Michael Baptist as a director on 12 October 2016 (2 pages)
11 November 2016Termination of appointment of Joseph John Peters as a director on 12 October 2016 (1 page)
11 November 2016Termination of appointment of Joseph John Peters as a director on 12 October 2016 (1 page)
10 November 2016Termination of appointment of Paul Emil Fardellone as a director on 12 October 2016 (1 page)
10 November 2016Termination of appointment of Paul Emil Fardellone as a director on 12 October 2016 (1 page)
10 November 2016Appointment of Mr Rakesh Sharma as a director on 12 October 2016 (2 pages)
10 November 2016Termination of appointment of John Edward Chester-Parsons as a director on 12 October 2016 (1 page)
10 November 2016Appointment of Mr Rakesh Sharma as a director on 12 October 2016 (2 pages)
10 November 2016Termination of appointment of John Edward Chester-Parsons as a director on 12 October 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
16 August 2016Statement of capital following an allotment of shares on 21 August 2015
  • GBP 600
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 21 August 2015
  • GBP 600
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600
(6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600
(6 pages)
23 November 2015Appointment of Mr Paul Emil Fardellone as a director on 21 August 2015 (2 pages)
23 November 2015Appointment of Mr Joseph John Peters as a director on 21 August 2015 (2 pages)
23 November 2015Appointment of Mr Joseph John Peters as a director on 21 August 2015 (2 pages)
23 November 2015Appointment of Mr Paul Emil Fardellone as a director on 21 August 2015 (2 pages)
12 November 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Satisfaction of charge 2 in full (1 page)
29 May 2015Satisfaction of charge 1 in full (1 page)
29 May 2015Satisfaction of charge 1 in full (1 page)
29 May 2015Satisfaction of charge 3 in full (1 page)
29 May 2015Satisfaction of charge 2 in full (1 page)
29 May 2015Satisfaction of charge 3 in full (1 page)
11 May 2015All of the property or undertaking has been released from charge 3 (2 pages)
11 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 May 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
11 May 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
11 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 May 2015All of the property or undertaking has been released from charge 3 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 July 2013Registered office address changed from Unit B9 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Unit B9 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Unit B9 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 1 July 2013 (1 page)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
4 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
4 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 April 2011Full accounts made up to 31 July 2010 (17 pages)
21 April 2011Full accounts made up to 31 July 2010 (17 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 July 2010Auditor's resignation (1 page)
29 July 2010Auditor's resignation (1 page)
18 May 2010Full accounts made up to 31 July 2009 (16 pages)
18 May 2010Full accounts made up to 31 July 2009 (16 pages)
26 April 2010Director's details changed for Mr Trusten Allan Mcartor on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Myron Levy on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Mr John Edward Chester-Parsons on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Trusten Allan Mcartor on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Trusten Allan Mcartor on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Myron Levy on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Myron Levy on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Trusten Mcartor as a director (1 page)
26 April 2010Termination of appointment of Trusten Mcartor as a director (1 page)
26 April 2010Director's details changed for Mr John Edward Chester-Parsons on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr John Edward Chester-Parsons on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Myron Levy as a director (1 page)
9 March 2010Termination of appointment of Myron Levy as a director (1 page)
7 April 2009Full accounts made up to 31 July 2008 (15 pages)
7 April 2009Full accounts made up to 31 July 2008 (15 pages)
30 March 2009Return made up to 05/02/09; full list of members (4 pages)
30 March 2009Return made up to 05/02/09; full list of members (4 pages)
8 September 2008Director's change of particulars / john parsons / 07/09/2008 (2 pages)
8 September 2008Director's change of particulars / john parsons / 07/09/2008 (2 pages)
5 August 2008Director appointed mr trusten allan mcartor (1 page)
5 August 2008Director appointed mr trusten allan mcartor (1 page)
4 August 2008Appointment terminated secretary kevin purcell (1 page)
4 August 2008Appointment terminated secretary kevin purcell (1 page)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
19 November 2007Full accounts made up to 31 July 2007 (15 pages)
19 November 2007Full accounts made up to 31 July 2007 (15 pages)
24 August 2007New secretary appointed (1 page)
24 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
5 February 2007Return made up to 05/02/07; full list of members (2 pages)
5 February 2007Return made up to 05/02/07; full list of members (2 pages)
19 January 2007Full accounts made up to 31 July 2006 (15 pages)
19 January 2007Full accounts made up to 31 July 2006 (15 pages)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 July 2005 (17 pages)
28 November 2006Full accounts made up to 31 July 2005 (17 pages)
7 February 2006Return made up to 05/02/06; full list of members (2 pages)
7 February 2006Return made up to 05/02/06; full list of members (2 pages)
7 July 2005Full accounts made up to 31 July 2004 (17 pages)
7 July 2005Full accounts made up to 31 July 2004 (17 pages)
3 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
3 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
9 September 2004Registered office changed on 09/09/04 from: unit 1 the royston centre lynchford road, ash vale aldershot hampshire GU12 5PQ (1 page)
9 September 2004Registered office changed on 09/09/04 from: unit 1 the royston centre lynchford road, ash vale aldershot hampshire GU12 5PQ (1 page)
7 July 2004Full accounts made up to 31 July 2003 (17 pages)
7 July 2004Full accounts made up to 31 July 2003 (17 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Auditor's resignation (1 page)
12 December 2002Auditor's resignation (1 page)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
7 November 2002Resolutions
  • RES13 ‐ Receiving accounts 31/3 20/09/02
(1 page)
7 November 2002Resolutions
  • RES13 ‐ Receiving accounts 31/3 20/09/02
(1 page)
11 October 2002New director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
25 September 2002Registered office changed on 25/09/02 from: 2 mayfield rowledge farnham surrey GU10 4DZ (1 page)
25 September 2002Registered office changed on 25/09/02 from: 2 mayfield rowledge farnham surrey GU10 4DZ (1 page)
25 September 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
25 September 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
14 February 2002Return made up to 05/02/02; full list of members (6 pages)
14 February 2002Return made up to 05/02/02; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 1999Return made up to 05/02/99; no change of members (4 pages)
16 February 1999Return made up to 05/02/99; no change of members (4 pages)
23 September 1998Registered office changed on 23/09/98 from: 87 fleet road fleet hants GU13 8PJ (1 page)
23 September 1998Registered office changed on 23/09/98 from: 87 fleet road fleet hants GU13 8PJ (1 page)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1998Return made up to 05/02/98; full list of members (6 pages)
16 February 1998Return made up to 05/02/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 February 1997Return made up to 05/02/97; full list of members (6 pages)
28 February 1997Return made up to 05/02/97; full list of members (6 pages)
1 February 1997Particulars of mortgage/charge (6 pages)
1 February 1997Particulars of mortgage/charge (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
19 May 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 May 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 May 1996Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1996Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 April 1996Director resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 April 1996Director resigned (1 page)
2 April 1996Company name changed cordonmist LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed cordonmist LIMITED\certificate issued on 03/04/96 (2 pages)
13 March 1996Accounting reference date notified as 30/06 (1 page)
13 March 1996Registered office changed on 13/03/96 from: 83 leonard street london EC2A 4QS (1 page)
13 March 1996Registered office changed on 13/03/96 from: 83 leonard street london EC2A 4QS (1 page)
13 March 1996Accounting reference date notified as 30/06 (1 page)
5 February 1996Incorporation (9 pages)
5 February 1996Incorporation (9 pages)