Company NameTransmedia Gateway Ltd
Company StatusDissolved
Company Number03172120
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDennis Lloyd Green
NationalityBritish
StatusClosed
Appointed29 May 2009(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 19 August 2015)
RoleCompany Director
Correspondence AddressGreenacre Southborough Lane
Bromley
Kent
BR2 8AA
Director NameIMG Corporate Services Ltd (Corporation)
StatusClosed
Appointed05 November 2001(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 19 August 2015)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameIMG Nominees Limited (Corporation)
StatusClosed
Appointed05 November 2001(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 19 August 2015)
Correspondence Address3rd Floor Pentagon House
52-54 Southwark Street
London
SE1 1UN
Director NameIMG Nominees Ltd (Corporation)
StatusClosed
Appointed07 March 2010(13 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 19 August 2015)
Correspondence AddressPentagon House 52-54 Southwaek Street
London
SE1 1UN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameLee Darrell Bryant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mackie Road
London
SW2 2EB
Director NameLivio Romano Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 2002)
RoleLecturer
Correspondence Address78 Crowborough Road
London
SW17 9QG
Secretary NameLivio Romano Hughes
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1999)
RoleLecturer
Correspondence Address39a Graham Road
Mitcham
Surrey
CR4 2HB
Director NameMr Malcolm Napier Forbes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Beechdale Road
London
SW2 2BE
Director NameOssama Ahmed Zainy
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi
StatusResigned
Appointed20 October 1999(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressAbbar And Zainy Building
PO Box 5700
Mina Road
21432 Jeddah
Foreign
Director NameIan Scott Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 2001)
RoleInvestment Banker
Correspondence AddressFourth Floor
34 Brook Street
London
W1K 5DN
Director NameMr Nicolas Papadopoulos
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address48 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameMr Jonathan Ilsley Tasch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 14 August 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Pendarves Road
London
SW20 8TS
Director NameClaudine Vickery
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2001)
RoleAccountant
Correspondence AddressFourth Floor
34 Brook Street
London
W1K 5DN
Director NameMr Jonathan Ilsley Tasch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Pendarves Road
London
SW20 8TS
Director NameCraig McCulloch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2005)
RoleChief Executive Officer
Correspondence AddressLittle Nutcombe
Portsmouth Road
Hindhead
Surrey
GU26 6AQ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2009)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameIMG Nominees Ltd (Corporation)
StatusResigned
Appointed05 November 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2004)
Correspondence AddressMinerva House
Montague Close
London
SE1 9BB
Director NameIMG Corporate Associates Ltd (Corporation)
StatusResigned
Appointed10 June 2004(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2010)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressPentagon House 3rd Floor
52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1m at 1On-line Services Limited
44.65%
Ordinary
12.9m at 0.07Ozco
39.02%
New Ordinary
344.3k at 1Ozco
14.88%
Ordinary
-OTHER
1.45%
-

Financials

Year2014
Net Worth£580,821
Cash£91,452
Current Liabilities£449,753

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
9 May 2014Liquidators' statement of receipts and payments to 9 March 2014 (13 pages)
9 May 2014Liquidators statement of receipts and payments to 9 March 2014 (13 pages)
9 May 2014Liquidators statement of receipts and payments to 9 March 2014 (13 pages)
9 May 2014Liquidators' statement of receipts and payments to 9 March 2014 (13 pages)
25 April 2013Liquidators statement of receipts and payments to 9 March 2013 (12 pages)
25 April 2013Liquidators statement of receipts and payments to 9 March 2013 (12 pages)
25 April 2013Liquidators' statement of receipts and payments to 9 March 2013 (12 pages)
25 April 2013Liquidators' statement of receipts and payments to 9 March 2013 (12 pages)
16 May 2012Liquidators statement of receipts and payments to 9 March 2012 (12 pages)
16 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (12 pages)
16 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (12 pages)
16 May 2012Liquidators statement of receipts and payments to 9 March 2012 (12 pages)
8 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Statement of affairs with form 4.19 (7 pages)
16 March 2011Statement of affairs with form 4.19 (7 pages)
14 June 2010Appointment of Img Nominees Ltd as a director (2 pages)
14 June 2010Appointment of Img Nominees Ltd as a director (2 pages)
10 June 2010Termination of appointment of Img Corporate Associates Ltd as a director (1 page)
10 June 2010Termination of appointment of Img Corporate Associates Ltd as a director (1 page)
21 May 2010Director's details changed for Img Services Limited on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Img Corporate Associates Ltd on 7 March 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Img Corporate Services Ltd on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Img Services Limited on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Img Corporate Associates Ltd on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2,313,283.9
(6 pages)
21 May 2010Director's details changed for Img Corporate Associates Ltd on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Img Corporate Services Ltd on 7 March 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2,313,283.9
(6 pages)
21 May 2010Director's details changed for Img Corporate Services Ltd on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2,313,283.9
(6 pages)
21 May 2010Director's details changed for Img Services Limited on 7 March 2010 (2 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 July 2009Secretary appointed dennis lloyd green (2 pages)
11 July 2009Secretary appointed dennis lloyd green (2 pages)
22 June 2009Return made up to 07/03/09; no change of members; amend (4 pages)
22 June 2009Return made up to 07/03/09; no change of members; amend (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
2 April 2009Registered office changed on 02/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
2 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
17 March 2009Registered office changed on 17/03/2009 from pentagon house 52-54 southwark street london SE1 1UN (1 page)
17 March 2009Director's change of particulars / img corporate associates LTD / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Director's change of particulars / img corporate associates LTD / 16/03/2009 (1 page)
17 March 2009Director's change of particulars / img corporate services LTD / 16/03/2009 (1 page)
17 March 2009Director's change of particulars / img corporate services LTD / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from pentagon house 52-54 southwark street london SE1 1UN (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
16 January 2009Registered office changed on 16/01/2009 from minerva house 5 montague close london SE1 9BB (1 page)
16 January 2009Registered office changed on 16/01/2009 from minerva house 5 montague close london SE1 9BB (1 page)
29 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
13 September 2007£ nc 2045665/2313284 02/07/07 (1 page)
13 September 2007£ nc 2045665/2313284 02/07/07 (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Ad 01/04/06--------- £ si [email protected] (2 pages)
21 August 2007Memorandum and Articles of Association (33 pages)
21 August 2007Memorandum and Articles of Association (33 pages)
21 August 2007Ad 01/04/06--------- £ si [email protected] (2 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 07/03/07; full list of members (3 pages)
22 March 2007Return made up to 07/03/07; full list of members (3 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2006Particulars of mortgage/charge (5 pages)
30 September 2006Particulars of mortgage/charge (5 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
4 October 2005Full accounts made up to 31 March 2005 (17 pages)
4 October 2005Full accounts made up to 31 March 2005 (17 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
29 June 2005£ nc 1885665/17885665 31/03/05 (1 page)
29 June 2005Ad 31/03/05--------- £ si [email protected]=160000 £ ic 1885665/2045665 (2 pages)
29 June 2005Ad 31/03/05--------- £ si [email protected]=160000 £ ic 1885665/2045665 (2 pages)
29 June 2005£ nc 1885665/17885665 31/03/05 (1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
15 July 2004Ad 30/03/04--------- £ si [email protected]=253520 £ ic 1632143/1885663 (2 pages)
15 July 2004Ad 30/03/04--------- £ si [email protected]=253520 £ ic 1632143/1885663 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Nc inc already adjusted 30/03/04 (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Nc inc already adjusted 30/03/04 (2 pages)
15 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Full accounts made up to 31 March 2003 (15 pages)
31 August 2003Full accounts made up to 31 March 2003 (15 pages)
24 July 2003Nc inc already adjusted 31/03/03 (2 pages)
24 July 2003Memorandum and Articles of Association (33 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 July 2003Ad 31/03/03--------- £ si [email protected]=254999 £ ic 1377144/1632143 (2 pages)
24 July 2003Memorandum and Articles of Association (33 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 July 2003Ad 31/03/03--------- £ si [email protected]=254999 £ ic 1377144/1632143 (2 pages)
24 July 2003Nc inc already adjusted 31/03/03 (2 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
28 August 2002Full accounts made up to 31 March 2002 (13 pages)
28 August 2002Full accounts made up to 31 March 2002 (13 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2002Secretary's particulars changed (1 page)
16 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
10 October 2001Full accounts made up to 31 March 2001 (11 pages)
10 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Ad 14/08/01--------- £ si 1376144@1=1376144 £ ic 1000/1377144 (2 pages)
24 September 2001Ad 14/08/01--------- £ si 1376144@1=1376144 £ ic 1000/1377144 (2 pages)
19 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001£ nc 1000/1377144 14/08/01 (2 pages)
19 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2001Director resigned (1 page)
19 September 2001£ nc 1000/1377144 14/08/01 (2 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
2 July 2001Auditor's resignation (1 page)
2 July 2001Auditor's resignation (1 page)
22 May 2001Ad 31/03/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
22 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2001Ad 31/03/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
20 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
3 November 1999Ad 20/10/99--------- premium £ si 200@1=200 £ ic 600/800 (2 pages)
3 November 1999Nc inc already adjusted 20/10/99 (2 pages)
3 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
3 November 1999Ad 20/10/99--------- premium £ si 200@1=200 £ ic 600/800 (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: unit 52 eurolink business centre 49 effra road london SW2 1BZ (1 page)
3 November 1999Registered office changed on 03/11/99 from: unit 52 eurolink business centre 49 effra road london SW2 1BZ (1 page)
3 November 1999Ad 20/10/99--------- £ si 400@1=400 £ ic 200/600 (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Ad 20/10/99--------- £ si 400@1=400 £ ic 200/600 (2 pages)
3 November 1999Nc inc already adjusted 20/10/99 (2 pages)
3 November 1999New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 March 1999 (13 pages)
27 October 1999Full accounts made up to 31 March 1999 (13 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
4 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/98
(4 pages)
8 December 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/98
(4 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 June 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Registered office changed on 28/06/96 from: 35 efra court banton hill london SW2 1RD (1 page)
28 June 1996Registered office changed on 28/06/96 from: 35 efra court banton hill london SW2 1RD (1 page)
10 May 1996£ nc 100/200 01/04/96 (1 page)
10 May 1996£ nc 100/200 01/04/96 (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Incorporation (12 pages)
13 March 1996Incorporation (12 pages)