London
W12 9AU
Director Name | Dr Mojtaba Dehghanpour |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Askew Road London W12 9AU |
Director Name | Mr Arthur Holmes |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mill Road Burnham-On-Crouch Essex CM0 8PZ |
Secretary Name | Jeremy Cullen |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Alba Gardens Golders Green London NW11 9NS |
Secretary Name | Jeremy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 April 2007) |
Role | Manager/Com Secretary |
Correspondence Address | 26 Coleridge Walk London NW11 6AT |
Secretary Name | Mr Can Say |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 August 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marlborough Road London N22 8NB |
Director Name | Stewart Wellington |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marlborough Road London N22 8NB |
Director Name | Mr Iain Farquhar Macmaster |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 August 2015) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 94 Collenswood Road Stevenage Hertfordshire SG2 9HD |
Director Name | Miss Rosalia Capizzi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Collenswood Road Stevenage Hertfordshire SG2 9HD |
Secretary Name | Mr Can Say |
---|---|
Status | Resigned |
Appointed | 03 August 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | Palladium House Argyll Street London W1F 7LD |
Director Name | Mr Carlos Henrique Thorpe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2017) |
Role | Coal Porter |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marlborough Road London N22 8NB |
Director Name | Mr Charles Barnett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr David Clive Emanuel Barnett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Ms Beverley Jane Barnett |
---|---|
Status | Resigned |
Appointed | 12 February 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Mohammadreza Talebi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 January 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 April 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | The White House High Street Dereham NR19 1DR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr David Austin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
18 February 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Mohammadreza Talebi as a director on 22 April 2020 (1 page) |
24 January 2020 | Appointment of Mr Mojtaba Dehghanpour as a director on 10 January 2020 (2 pages) |
24 January 2020 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 505-511 Archway Road London N6 4HX on 24 January 2020 (1 page) |
20 January 2020 | Termination of appointment of David Clive Emanuel Barnett as a director on 10 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Hisham Karim Ridha as a director on 10 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Charles Barnett as a director on 10 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Beverley Jane Barnett as a secretary on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Mohammadreza Talebi as a director on 10 January 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
10 April 2018 | Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 10 April 2018 (1 page) |
9 April 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
16 February 2018 | Statement of company's objects (2 pages) |
16 February 2018 | Resolutions
|
14 February 2018 | Cessation of David Austin as a person with significant control on 12 February 2018 (1 page) |
14 February 2018 | Notification of American Car Wash Company Limited (The) as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Appointment of Ms Beverley Jane Barnett as a secretary on 12 February 2018 (2 pages) |
12 February 2018 | Cessation of Iain Farquhar Macmaster as a person with significant control on 12 February 2018 (1 page) |
12 February 2018 | Registered office address changed from C/O I Macmaster 37 Marlborough Road London N22 8NB England to Palladium House Argyll Street London W1F 7LD on 12 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Can Say as a secretary on 12 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Iain Farquhar Macmaster as a director on 12 February 2018 (1 page) |
12 February 2018 | Appointment of Mr David Clive Emanuel Barnett as a director on 12 February 2018 (2 pages) |
12 February 2018 | Appointment of Mr Charles Barnett as a director on 12 February 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Notification of David Austin as a person with significant control on 1 May 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 November 2017 | Notification of David Austin as a person with significant control on 1 May 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Carlos Henrique Thorpe as a director on 30 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Carlos Henrique Thorpe as a director on 30 April 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Appointment of Mr Carlos Henrique Thorpe as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Carlos Henrique Thorpe as a director on 22 November 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
1 September 2016 | Termination of appointment of a secretary (1 page) |
1 September 2016 | Termination of appointment of a secretary (1 page) |
31 August 2016 | Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to C/O I Macmaster 37 Marlborough Road London N22 8NB on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Iain Farquhar Macmaster as a director on 3 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Rosalia Capizzi as a director on 3 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Iain Farquhar Macmaster as a director on 3 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Can Say as a secretary on 3 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Can Say as a secretary on 3 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to C/O I Macmaster 37 Marlborough Road London N22 8NB on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Rosalia Capizzi as a director on 3 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Can Say as a secretary on 3 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Mr Iain Farquhar Macmaster on 3 August 2016 (1 page) |
31 August 2016 | Secretary's details changed for Mr Iain Farquhar Macmaster on 3 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Can Say as a secretary on 3 August 2016 (2 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 September 2015 | Termination of appointment of a secretary (2 pages) |
25 September 2015 | Termination of appointment of Iain Farquhar Macmaster as a director on 25 August 2015 (2 pages) |
25 September 2015 | Registered office address changed from 37 Marlborough Road London N22 8NB to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of a secretary (2 pages) |
25 September 2015 | Termination of appointment of Iain Farquhar Macmaster as a director on 25 August 2015 (2 pages) |
25 September 2015 | Appointment of Miss Rosalia Capizzi as a director on 24 August 2015 (3 pages) |
25 September 2015 | Registered office address changed from 37 Marlborough Road London N22 8NB to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Miss Rosalia Capizzi as a director on 24 August 2015 (3 pages) |
22 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Secretary's details changed for Mr Iain Farquhar Macmaster on 2 April 2015 (1 page) |
22 August 2015 | Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to 37 Marlborough Road London N22 8NB on 22 August 2015 (1 page) |
22 August 2015 | Secretary's details changed for Mr Iain Farquhar Macmaster on 2 April 2015 (1 page) |
22 August 2015 | Secretary's details changed for Mr Iain Farquhar Macmaster on 2 April 2015 (1 page) |
22 August 2015 | Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to 37 Marlborough Road London N22 8NB on 22 August 2015 (1 page) |
22 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
5 August 2015 | Registered office address changed from 37 Marlborough Road London N22 8NB England to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Stewart Wellington as a director on 18 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from 37 Marlborough Road London N22 8NB England to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 37 Marlborough Road London N22 8NB England to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Stewart Wellington as a director on 18 December 2014 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 December 2014 | Registered office address changed from C/O Macmaster 2 High Street London N8 7PD to 37 Marlborough Road London N22 8NB on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Stewart Wellington as a director on 18 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Iain Farquhar Macmaster as a director on 18 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Iain Farquhar Macmaster as a director on 18 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from C/O Macmaster 2 High Street London N8 7PD to 37 Marlborough Road London N22 8NB on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Stewart Wellington as a director on 18 December 2014 (1 page) |
10 September 2014 | Termination of appointment of a director (1 page) |
10 September 2014 | Secretary's details changed for Mr Iain Farquhar Macmaster on 1 September 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Macmaster 2 High Street London N8 7PD England to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from C/O Macmaster Churchill House 137 Brent Street London Greater London NW4 4DJ to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mr Iain Farquhar Macmaster on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of a director (1 page) |
10 September 2014 | Registered office address changed from C/O Macmaster 2 High Street London N8 7PD England to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Macmaster Churchill House 137 Brent Street London Greater London NW4 4DJ to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mr Iain Farquhar Macmaster on 1 September 2014 (1 page) |
31 August 2014 | Termination of appointment of Arthur Holmes as a director on 19 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of Arthur Holmes as a director on 19 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
6 March 2013 | Appointment of Stewart Wellington as a director (3 pages) |
6 March 2013 | Appointment of Stewart Wellington as a director (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from C/O Macmaster 137 Brent Street London NW4 4DJ on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from C/O Macmaster 137 Brent Street London NW4 4DJ on 15 September 2011 (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 September 2010 | Director's details changed for Arthur Holmes on 15 May 2010 (2 pages) |
20 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Arthur Holmes on 15 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 August 2009 | Director's change of particulars / arthur holmes / 01/08/2009 (1 page) |
27 August 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 August 2009 | Director's change of particulars / arthur holmes / 01/08/2009 (1 page) |
27 August 2009 | Return made up to 15/05/09; full list of members (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 505-511 archway road highgate london N6 4HX (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 505-511 archway road highgate london N6 4HX (1 page) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 July 2007 | Return made up to 15/05/07; full list of members (6 pages) |
19 July 2007 | Return made up to 15/05/07; full list of members (6 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
30 August 2006 | Return made up to 15/05/06; full list of members (6 pages) |
30 August 2006 | Return made up to 15/05/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 September 2005 | Return made up to 15/05/05; full list of members (6 pages) |
7 September 2005 | Return made up to 15/05/05; full list of members (6 pages) |
24 February 2005 | Return made up to 15/05/04; full list of members (6 pages) |
24 February 2005 | Return made up to 15/05/04; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
12 December 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
12 December 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
12 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
24 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
2 August 2000 | Return made up to 15/05/00; full list of members (6 pages) |
2 August 2000 | Return made up to 15/05/00; full list of members (6 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
27 July 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
27 July 1999 | Resolutions
|
7 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
3 September 1998 | Return made up to 15/05/98; full list of members
|
3 September 1998 | Return made up to 15/05/98; full list of members
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 September 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
17 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 February 1998 | Return made up to 15/05/97; full list of members
|
16 February 1998 | Return made up to 15/05/97; full list of members
|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
15 May 1996 | Incorporation (17 pages) |
15 May 1996 | Incorporation (17 pages) |