London
W8 7JF
Director Name | Nicholas Paul Grossman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 April 2014) |
Role | Director/Company Secretary |
Country of Residence | New Zealand |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Director Name | Mr Mark Stevens McVeigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas Paul Grossman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 April 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Director Name | Mr Paul Frederick Barry Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmoor Titlarks Road Sunningdale Berkshire SL5 0JB |
Director Name | Mr Jeffrey Maynard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodcote Brockenhurst Road South Ascot Berkshire SL5 9HA |
Director Name | Adrian John King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 September 1997) |
Role | Computer Programmer |
Correspondence Address | 16860 Sw Parrett Mtn Road Sherwood 97140 |
Secretary Name | Andrew Morison Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camperdown Chilton Close Penn Buckinghamshire HP10 8AQ |
Secretary Name | Ms Karen Marrinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Meadow Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HB |
Director Name | Gary Peter Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Jardines De Dona Maria 11 Arroyo De Nagueles Marbella Malaga 29600 Foreign |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 July 2003) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Neil Anthony Lloyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenwyn Road London SW20 8TR |
Secretary Name | Jane Elizabeth Alvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 33 Saint Marys Road Sindlesham Berkshire RG41 5DA |
Director Name | David Blundell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 July 2006) |
Role | Sales Director |
Correspondence Address | 13 Wiltshire Grove Warfield Bracknell Berkshire RG42 3JJ |
Director Name | Milinda De Alwis Sugunasingha |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | 27 Grand Regency Heights Ascot Berkshire SL5 8FE |
Secretary Name | Milinda De Alwis Sugunasingha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | 27 Grand Regency Heights Ascot Berkshire SL5 8FE |
Director Name | Paul Calvert |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 34 Riding Gate Harwood Bolton Lancashire BL2 4DH |
Director Name | Mr Alan Leonard Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Atlantic Close Southampton Hampshire SO14 3TB |
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldridge Lane House Waldridge Lane Chester Le Street County Durham DH2 3AD |
Director Name | Mark Andrew Wood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 46 South Street Ossett West Yorkshire WF5 8LF |
Director Name | Mr Ian Daly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Paddock Downington Lechlade Gloucestershire GL7 3DL Wales |
Secretary Name | Mr Ian Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Paddock Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Secretary Name | Mr David William Memory |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1996) |
Correspondence Address | Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL |
Registered Address | Ft1 Consulting Llp Midtown 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Notice of move from Administration to Dissolution (34 pages) |
13 January 2014 | Notice of move from Administration to Dissolution on 7 January 2014 (34 pages) |
10 September 2013 | Satisfaction of charge 5 in full (4 pages) |
10 September 2013 | Satisfaction of charge 5 in full (4 pages) |
28 August 2013 | Administrator's progress report to 27 July 2013 (39 pages) |
28 August 2013 | Administrator's progress report to 27 July 2013 (39 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
11 April 2013 | Statement of administrator's proposal (159 pages) |
11 April 2013 | Statement of administrator's proposal (159 pages) |
5 April 2013 | Statement of administrator's proposal (2 pages) |
5 April 2013 | Statement of administrator's proposal (2 pages) |
4 April 2013 | Statement of affairs with form 2.14B (11 pages) |
4 April 2013 | Statement of affairs with form 2.14B (11 pages) |
15 March 2013 | Statement of affairs with form 2.14B (6 pages) |
15 March 2013 | Statement of affairs with form 2.14B (6 pages) |
6 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from The Mansion House Benham Valence Newbury Berkshire RG20 8LU on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 6 February 2013 (2 pages) |
5 February 2013 | Appointment of an administrator (1 page) |
5 February 2013 | Appointment of an administrator (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
13 January 2012 | Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages) |
8 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
8 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
8 January 2012 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages) |
8 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
8 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2008 (24 pages) |
1 June 2010 | Full accounts made up to 31 December 2008 (24 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
15 September 2009 | Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10; Street was: woodhall lodge, now: telegraph house 12 rutland gardens; Area was: st georges hill old avenue, now: knightsbridge; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX (1 page) |
15 September 2009 | Director's change of particulars / mark mcveigh / 10/09/2009 (1 page) |
5 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
1 May 2009 | Company name changed netstore (uk) LTD\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed netstore (uk) LTD\certificate issued on 05/05/09 (2 pages) |
16 February 2009 | Appointment terminated director paul calvert (1 page) |
16 February 2009 | Appointment Terminated Director paul calvert (1 page) |
9 January 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
9 January 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 October 2008 | Director appointed mark mcveigh (4 pages) |
9 October 2008 | Director appointed mark mcveigh (4 pages) |
9 October 2008 | Appointment Terminated Director paul barry walsh (1 page) |
9 October 2008 | Appointment terminated director paul barry walsh (1 page) |
8 October 2008 | Director appointed terence william burt (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from continuity house london road bracknell berkshire RG12 2XH (1 page) |
8 October 2008 | Director and secretary appointed nicholas paul grossman (4 pages) |
8 October 2008 | Director appointed terence william burt (4 pages) |
8 October 2008 | Director and secretary appointed nicholas paul grossman (4 pages) |
8 October 2008 | Appointment terminated director and secretary david memory (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from continuity house london road bracknell berkshire RG12 2XH (1 page) |
8 October 2008 | Appointment Terminated Director and Secretary david memory (1 page) |
25 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 30 June 2007 (19 pages) |
16 June 2008 | Full accounts made up to 30 June 2007 (19 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX (1 page) |
9 May 2008 | Appointment Terminated Director alan edwards (1 page) |
9 May 2008 | Appointment terminated director alan edwards (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX (1 page) |
30 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 September 2007 | Secretary resigned;director resigned (1 page) |
30 September 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Full accounts made up to 30 June 2006 (19 pages) |
13 July 2007 | Full accounts made up to 30 June 2006 (19 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (8 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 22/05/06; full list of members (10 pages) |
15 August 2006 | Return made up to 22/05/06; full list of members
|
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 transcentral bennet road reading RE2 0QX (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 transcentral bennet road reading RE2 0QX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: continuity house london road bracknell berkshire RG12 2XH (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: continuity house london road bracknell berkshire RG12 2XH (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: atrium court the ring bracknell berkshire RG12 1BW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: atrium court the ring bracknell berkshire RG12 1BW (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
9 July 2005 | Particulars of mortgage/charge (9 pages) |
9 July 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 22/05/05; full list of members
|
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
15 June 2004 | Full accounts made up to 30 June 2003 (18 pages) |
15 June 2004 | Full accounts made up to 30 June 2003 (18 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (3 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members
|
4 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 June 2002 (17 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Return made up to 22/05/03; full list of members
|
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: continuity house london road bracknell berkshire RG12 2XH (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: continuity house london road bracknell berkshire RG12 2XH (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
19 July 2000 | Return made up to 22/05/00; full list of members (9 pages) |
19 July 2000 | Return made up to 22/05/00; full list of members (9 pages) |
2 June 2000 | Ad 08/02/00--------- £ si 1000@1=1000 £ ic 527517/528517 (4 pages) |
2 June 2000 | Ad 08/02/00--------- £ si 1000@1=1000 £ ic 527517/528517 (4 pages) |
2 June 2000 | Particulars of contract relating to shares (4 pages) |
2 June 2000 | Particulars of contract relating to shares (4 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | £ nc 618476/619476 24/01/00 (1 page) |
21 March 2000 | £ nc 618476/619476 24/01/00 (1 page) |
1 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 September 1999 | Auditor's resignation (1 page) |
2 September 1999 | Auditor's resignation (1 page) |
20 July 1999 | Return made up to 22/05/99; full list of members (7 pages) |
20 July 1999 | Return made up to 22/05/99; full list of members
|
23 March 1999 | Memorandum and Articles of Association (19 pages) |
23 March 1999 | Memorandum and Articles of Association (19 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
2 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 December 1998 | £ nc 411883/618476 05/07/98 (1 page) |
24 December 1998 | Ad 06/07/98--------- £ si 136229@1=136229 £ ic 391288/527517 (2 pages) |
24 December 1998 | Ad 06/07/98--------- £ si 136229@1=136229 £ ic 391288/527517 (2 pages) |
24 December 1998 | £ nc 411883/618476 05/07/98 (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
5 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 22/05/98; full list of members
|
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 January 1998 | Resolutions
|
31 January 1998 | £ nc 391288/411883 03/12/97 (1 page) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
31 January 1998 | £ nc 391288/411883 03/12/97 (1 page) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
23 January 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
23 January 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
16 January 1998 | Ad 12/02/97--------- £ si 177533@1 (2 pages) |
16 January 1998 | Return made up to 22/05/97; full list of members (6 pages) |
16 January 1998 | Return made up to 22/05/97; full list of members
|
16 January 1998 | Ad 12/02/97--------- £ si 177533@1 (2 pages) |
16 January 1998 | Ad 20/01/97--------- £ si 86947@1 (2 pages) |
16 January 1998 | Ad 25/07/97--------- £ si 126806@1=126806 £ ic 264482/391288 (2 pages) |
16 January 1998 | £ nc 50000/391288 20/01/97 (1 page) |
16 January 1998 | Ad 20/01/97--------- £ si 86947@1 (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Ad 25/07/97--------- £ si 126806@1=126806 £ ic 264482/391288 (2 pages) |
16 January 1998 | £ nc 50000/391288 20/01/97 (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
12 September 1996 | Company name changed broadhurst management LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed broadhurst management LIMITED\certificate issued on 13/09/96 (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | £ nc 100/50000 25/07/96 (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | £ nc 100/50000 25/07/96 (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | New secretary appointed (1 page) |
22 May 1996 | Incorporation (8 pages) |
22 May 1996 | Incorporation (8 pages) |