Company NameAngel Trains Cargo Limited
Company StatusDissolved
Company Number03162846
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesMallowhill Limited and GRS Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Secretary NameMiss Claire Smith
NationalityBritish
StatusClosed
Appointed23 June 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2013)
RoleSecretary
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2013)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(16 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 22 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1997)
RoleInvestment Banker
Correspondence AddressColne House 89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleInvestmsnt Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Secretary NameMr Jeffrey Frederick Nash
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleInvestmsnt Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameJeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleInvestment Banker
Correspondence AddressFlat 1 55 Killieser Avenue
Streatham
London
SW2 4NX
Secretary NameJeffrey Frederick Nash
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleInvestment Banker
Correspondence AddressFlat 1 55 Killieser Avenue
Streatham
London
SW2 4NX
Director NamePeter Timothy McGuinness
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 17 December 1997)
RoleAccountant
Correspondence AddressGarden Flat
33 Lukes Road
London
W11 1DD
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(12 years, 5 months after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1997(1 year, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 December 1997)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1.00
(4 pages)
19 September 2012Statement by directors (1 page)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2012Statement by Directors (1 page)
19 September 2012Solvency statement dated 18/09/12 (2 pages)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1.00
(4 pages)
19 September 2012Solvency Statement dated 18/09/12 (2 pages)
5 July 2012Termination of appointment of George Lynn as a director on 4 July 2012 (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Kevin George Tribley on 22 February 2010 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Malcolm Brown on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Malcolm Brown on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Timothy Richard Dugher on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Timothy Richard Dugher on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Kevin George Tribley on 22 February 2010 (2 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment Terminated Director robert verrion (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment Terminated Secretary louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment Terminated Director louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment Terminated Director haydn abbott (1 page)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 March 2007Return made up to 22/02/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: c/o angel trains LTD. Portland house stag place london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: c/o angel trains LTD. Portland house stag place london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Accounts made up to 31 December 2004 (6 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 22/02/05; full list of members (2 pages)
6 April 2005Return made up to 22/02/05; full list of members (2 pages)
6 July 2004Accounts made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 May 2003Accounts made up to 31 December 2002 (6 pages)
28 April 2003Company name changed grs finance LIMITED\certificate issued on 28/04/03 (2 pages)
28 April 2003Company name changed grs finance LIMITED\certificate issued on 28/04/03 (2 pages)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2003Return made up to 22/02/03; full list of members (7 pages)
21 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
14 May 2002Accounts made up to 31 December 2001 (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 March 2002Return made up to 22/02/02; full list of members (7 pages)
27 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 2000 (6 pages)
28 March 2001Full accounts made up to 31 December 2000 (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 30 September 1999 (6 pages)
21 December 1999Full accounts made up to 30 September 1999 (6 pages)
1 June 1999Full accounts made up to 30 September 1998 (7 pages)
1 June 1999Full accounts made up to 30 September 1998 (7 pages)
5 May 1999Return made up to 22/02/99; no change of members (7 pages)
5 May 1999Return made up to 22/02/99; no change of members (7 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/98
(1 page)
24 March 1998Return made up to 22/02/98; no change of members (5 pages)
24 March 1998Return made up to 22/02/98; no change of members (5 pages)
27 January 1998Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 January 1998Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 August 1997Registered office changed on 27/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 August 1997Return made up to 22/02/97; full list of members (5 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 200 aldergate street london EC1A 4JJ (1 page)
21 April 1996Registered office changed on 21/04/96 from: 200 aldergate street london EC1A 4JJ (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1996Director resigned (1 page)
11 April 1996£ nc 100/1000 29/03/96 (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996£ nc 100/1000 29/03/96 (1 page)
11 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1996Director resigned (1 page)
2 April 1996Company name changed mallowhill LIMITED\certificate issued on 02/04/96 (2 pages)
2 April 1996Company name changed mallowhill LIMITED\certificate issued on 02/04/96 (2 pages)
22 February 1996Incorporation (19 pages)
22 February 1996Incorporation (19 pages)