Company NameEMAP Overseas
Company StatusDissolved
Company Number03200509
CategoryPrivate Unlimited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(12 years after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(13 years after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameDerek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Secretary NameRichard Emmerson Elliot
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Director NameMr Paul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 April 1997)
RoleChartered Accountant
Correspondence Address3 Tattershall Drive
Market Deeping
Peterborough
Cambs
PE6 8BS
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed11 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed09 October 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameChristopher Innis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 August 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2000)
RoleDirector Corporate Strategy
Correspondence AddressPeakirk House 16 Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NB
Director NameMr Keith Marriott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressThe Sheiling 20 Nene Way
Sutton
Peterborough
Cambridgeshire
PE5 7XD
Director NameChristopher Llewellyn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2008)
RoleDirector Of Companies
Correspondence Address385 Harborne Road
Edgbaston
Birmingham
B15 3LB
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameMr Gary Charles White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Eastwood End
Wimblington
March
PE15 0QJ
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(7 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wendell Road
London
W12 9RS
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(13 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

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

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages)
3 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2010Solvency Statement dated 22/09/10 (1 page)
27 September 2010Statement by directors (1 page)
27 September 2010Statement by Directors (1 page)
27 September 2010Statement of capital on 27 September 2010
  • GBP 0.001
(4 pages)
27 September 2010Statement of capital on 27 September 2010
  • GBP 0.001
(4 pages)
27 September 2010Solvency statement dated 22/09/10 (1 page)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
28 August 2008Full accounts made up to 31 March 2008 (14 pages)
28 August 2008Full accounts made up to 31 March 2008 (14 pages)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
7 May 2008Appointment terminated director james weir (1 page)
7 May 2008Appointment Terminated Director james weir (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
18 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2008Application for reregistration from LTD to UNLTD (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Declaration of assent for reregistration to UNLTD (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008Declaration of assent for reregistration to UNLTD (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Application for reregistration from LTD to UNLTD (2 pages)
6 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2008Re-registration of Memorandum and Articles (13 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Re-registration of Memorandum and Articles (13 pages)
6 February 2008New director appointed (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2007New secretary appointed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
4 September 2006Full accounts made up to 31 March 2006 (13 pages)
4 September 2006Full accounts made up to 31 March 2006 (13 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
24 April 2006Full accounts made up to 31 March 2005 (13 pages)
24 April 2006Full accounts made up to 31 March 2005 (13 pages)
7 April 2006Resolutions
  • RES13 ‐ Shares rank pari passu 21/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Shares rank pari passu 21/03/06
(1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 November 2005Location of debenture register (1 page)
28 November 2005Location of debenture register (1 page)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
12 October 2005Ad 19/09/05--------- £ si 699456235@1=699456235 £ ic 210498639/909954874 (2 pages)
12 October 2005Ad 19/09/05--------- £ si 699456235@1=699456235 £ ic 210498639/909954874 (2 pages)
12 October 2005Statement of affairs (6 pages)
12 October 2005Statement of affairs (6 pages)
10 October 2005Nc inc already adjusted 19/09/05 (2 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Nc inc already adjusted 19/09/05 (2 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Accounting reference date extended from 26/03/05 to 31/03/05 (1 page)
18 February 2005Accounting reference date extended from 26/03/05 to 31/03/05 (1 page)
10 January 2005Full accounts made up to 26 March 2004 (13 pages)
10 January 2005Full accounts made up to 26 March 2004 (13 pages)
17 November 2004New secretary appointed (1 page)
17 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
18 May 2004Accounting reference date shortened from 31/03/04 to 26/03/04 (1 page)
18 May 2004Accounting reference date shortened from 31/03/04 to 26/03/04 (1 page)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
19 November 2003Return made up to 02/11/03; full list of members (2 pages)
19 November 2003Return made up to 02/11/03; full list of members (2 pages)
12 November 2003Location of register of members (1 page)
12 November 2003Location of register of members (1 page)
10 April 2003Full accounts made up to 31 March 2002 (14 pages)
10 April 2003Full accounts made up to 31 March 2002 (14 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
6 September 2002Full accounts made up to 31 March 2001 (13 pages)
6 September 2002Full accounts made up to 31 March 2001 (13 pages)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
5 November 2001Return made up to 02/11/01; full list of members (3 pages)
5 November 2001Return made up to 02/11/01; full list of members (3 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Full accounts made up to 31 March 1999 (13 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Full accounts made up to 31 March 1999 (13 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
23 May 2000New director appointed (1 page)
23 May 2000New director appointed (1 page)
23 May 2000New director appointed (1 page)
23 May 2000New director appointed (1 page)
19 November 1999Full accounts made up to 31 March 1998 (13 pages)
19 November 1999Full accounts made up to 31 March 1998 (13 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
31 December 1998Full accounts made up to 31 March 1997 (13 pages)
31 December 1998Full accounts made up to 31 March 1997 (13 pages)
18 November 1998Return made up to 02/11/98; full list of members (7 pages)
18 November 1998Return made up to 02/11/98; full list of members (7 pages)
26 August 1998Return made up to 02/08/98; full list of members (6 pages)
26 August 1998Return made up to 02/08/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
19 September 1997Return made up to 02/08/97; change of members (6 pages)
19 September 1997Return made up to 02/08/97; change of members (6 pages)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Particulars of contract relating to shares (3 pages)
4 May 1997Ad 28/01/97--------- £ si 137492447@1 (2 pages)
4 May 1997Ad 28/01/97--------- £ si 43006092@1 (2 pages)
4 May 1997Ad 28/01/97--------- £ si 137492447@1 (2 pages)
4 May 1997Ad 28/01/97--------- £ si 43006092@1 (2 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
24 April 1997Ad 28/01/97--------- £ si 30000000@1=30000000 £ ic 100/30000100 (2 pages)
24 April 1997Ad 28/01/97--------- £ si 137492447@1=137492447 £ ic 30000100/167492547 (2 pages)
24 April 1997Ad 28/01/97--------- £ si 30000000@1=30000000 £ ic 100/30000100 (2 pages)
24 April 1997Ad 28/01/97--------- £ si 43006092@1=43006092 £ ic 167492547/210498639 (2 pages)
24 April 1997Ad 28/01/97--------- £ si 137492447@1=137492447 £ ic 30000100/167492547 (2 pages)
24 April 1997Ad 28/01/97--------- £ si 43006092@1=43006092 £ ic 167492547/210498639 (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
19 March 1997£ nc 1000000/25000000 24/01/97 (1 page)
19 March 1997£ nc 1000000/25000000 24/01/97 (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
4 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
4 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
17 May 1996Incorporation (15 pages)
17 May 1996Incorporation (15 pages)