Bromley
Kent
BR2 8AA
Director Name | IMG Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 August 2015) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | IMG Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 August 2015) |
Correspondence Address | 3rd Floor Pentagon House 52-54 Southwark Street London SE1 1UN |
Director Name | IMG Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2010(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 August 2015) |
Correspondence Address | Pentagon House 52-54 Southwaek Street London SE1 1UN |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Lee Darrell Bryant |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mackie Road London SW2 2EB |
Director Name | Livio Romano Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 2002) |
Role | Lecturer |
Correspondence Address | 78 Crowborough Road London SW17 9QG |
Secretary Name | Livio Romano Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1999) |
Role | Lecturer |
Correspondence Address | 39a Graham Road Mitcham Surrey CR4 2HB |
Director Name | Mr Malcolm Napier Forbes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Beechdale Road London SW2 2BE |
Director Name | Ossama Ahmed Zainy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 20 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | Abbar And Zainy Building PO Box 5700 Mina Road 21432 Jeddah Foreign |
Director Name | Ian Scott Wilson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2001) |
Role | Investment Banker |
Correspondence Address | Fourth Floor 34 Brook Street London W1K 5DN |
Director Name | Mr Nicolas Papadopoulos |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Mr Jonathan Ilsley Tasch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pendarves Road London SW20 8TS |
Director Name | Claudine Vickery |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | Fourth Floor 34 Brook Street London W1K 5DN |
Director Name | Mr Jonathan Ilsley Tasch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pendarves Road London SW20 8TS |
Director Name | Craig McCulloch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2005) |
Role | Chief Executive Officer |
Correspondence Address | Little Nutcombe Portsmouth Road Hindhead Surrey GU26 6AQ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 April 2009) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | IMG Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2004) |
Correspondence Address | Minerva House Montague Close London SE1 9BB |
Director Name | IMG Corporate Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2010) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Pentagon House 3rd Floor 52-54 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1m at 1 | On-line Services Limited 44.65% Ordinary |
---|---|
12.9m at 0.07 | Ozco 39.02% New Ordinary |
344.3k at 1 | Ozco 14.88% Ordinary |
- | OTHER 1.45% - |
Year | 2014 |
---|---|
Net Worth | £580,821 |
Cash | £91,452 |
Current Liabilities | £449,753 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 9 March 2014 (13 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 9 March 2014 (13 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 9 March 2014 (13 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 9 March 2014 (13 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 9 March 2013 (12 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 9 March 2013 (12 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (12 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (12 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 9 March 2012 (12 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (12 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (12 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 9 March 2012 (12 pages) |
8 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Statement of affairs with form 4.19 (7 pages) |
16 March 2011 | Statement of affairs with form 4.19 (7 pages) |
14 June 2010 | Appointment of Img Nominees Ltd as a director (2 pages) |
14 June 2010 | Appointment of Img Nominees Ltd as a director (2 pages) |
10 June 2010 | Termination of appointment of Img Corporate Associates Ltd as a director (1 page) |
10 June 2010 | Termination of appointment of Img Corporate Associates Ltd as a director (1 page) |
21 May 2010 | Director's details changed for Img Services Limited on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Img Corporate Associates Ltd on 7 March 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Img Corporate Services Ltd on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Img Services Limited on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Img Corporate Associates Ltd on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Img Corporate Associates Ltd on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Img Corporate Services Ltd on 7 March 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Img Corporate Services Ltd on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Img Services Limited on 7 March 2010 (2 pages) |
13 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 July 2009 | Secretary appointed dennis lloyd green (2 pages) |
11 July 2009 | Secretary appointed dennis lloyd green (2 pages) |
22 June 2009 | Return made up to 07/03/09; no change of members; amend (4 pages) |
22 June 2009 | Return made up to 07/03/09; no change of members; amend (4 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
2 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from pentagon house 52-54 southwark street london SE1 1UN (1 page) |
17 March 2009 | Director's change of particulars / img corporate associates LTD / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / img corporate associates LTD / 16/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / img corporate services LTD / 16/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / img corporate services LTD / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from pentagon house 52-54 southwark street london SE1 1UN (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 March 2008 | Return 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 2007 | Resolutions
|
13 September 2007 | Resolutions
|
21 August 2007 | Ad 01/04/06--------- £ si [email protected] (2 pages) |
21 August 2007 | Memorandum and Articles of Association (33 pages) |
21 August 2007 | Memorandum and Articles of Association (33 pages) |
21 August 2007 | Ad 01/04/06--------- £ si [email protected] (2 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
30 September 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
29 June 2005 | £ nc 1885665/17885665 31/03/05 (1 page) |
29 June 2005 | Ad 31/03/05--------- £ si [email protected]=160000 £ ic 1885665/2045665 (2 pages) |
29 June 2005 | Ad 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 2005 | Resolutions
|
29 June 2005 | Resolutions
|
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 July 2004 | Ad 30/03/04--------- £ si [email protected]=253520 £ ic 1632143/1885663 (2 pages) |
15 July 2004 | Ad 30/03/04--------- £ si [email protected]=253520 £ ic 1632143/1885663 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Nc inc already adjusted 30/03/04 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Nc inc already adjusted 30/03/04 (2 pages) |
15 April 2004 | Return made up to 13/03/04; full list of members
|
15 April 2004 | Return made up to 13/03/04; full list of members
|
31 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 July 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
24 July 2003 | Memorandum and Articles of Association (33 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 31/03/03--------- £ si [email protected]=254999 £ ic 1377144/1632143 (2 pages) |
24 July 2003 | Memorandum and Articles of Association (33 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 31/03/03--------- £ si [email protected]=254999 £ ic 1377144/1632143 (2 pages) |
24 July 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members
|
15 April 2003 | Return made up to 13/03/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
28 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
16 April 2002 | Return made up to 13/03/02; full list of members
|
16 April 2002 | Secretary's particulars changed (1 page) |
16 April 2002 | Return made up to 13/03/02; full list of members
|
16 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Ad 14/08/01--------- £ si 1376144@1=1376144 £ ic 1000/1377144 (2 pages) |
24 September 2001 | Ad 14/08/01--------- £ si 1376144@1=1376144 £ ic 1000/1377144 (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | £ nc 1000/1377144 14/08/01 (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | £ nc 1000/1377144 14/08/01 (2 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Auditor's resignation (1 page) |
2 July 2001 | Auditor's resignation (1 page) |
22 May 2001 | Ad 31/03/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
22 May 2001 | Return made up to 13/03/01; full list of members
|
22 May 2001 | Return made up to 13/03/01; full list of members
|
22 May 2001 | Ad 31/03/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 13/03/00; full list of members
|
20 April 2000 | Return made up to 13/03/00; full list of members
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 20/10/99--------- premium £ si 200@1=200 £ ic 600/800 (2 pages) |
3 November 1999 | Nc inc already adjusted 20/10/99 (2 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Ad 20/10/99--------- premium £ si 200@1=200 £ ic 600/800 (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: unit 52 eurolink business centre 49 effra road london SW2 1BZ (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: unit 52 eurolink business centre 49 effra road london SW2 1BZ (1 page) |
3 November 1999 | Ad 20/10/99--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Ad 20/10/99--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
3 November 1999 | Nc inc already adjusted 20/10/99 (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 13/03/99; full list of members
|
4 May 1999 | Return made up to 13/03/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Return made up to 13/03/98; no change of members
|
8 December 1998 | Return made up to 13/03/98; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 June 1997 | Return made up to 13/03/97; full list of members
|
12 June 1997 | Return made up to 13/03/97; full list of members
|
28 June 1996 | Registered office changed on 28/06/96 from: 35 efra court banton hill london SW2 1RD (1 page) |
28 June 1996 | Registered 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 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Incorporation (12 pages) |
13 March 1996 | Incorporation (12 pages) |