Company NameCGT Developments Xii Limited
Company StatusDissolved
Company Number03202991
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Robert Buckley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 08 December 2015)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 08 December 2015)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 09 May 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 08 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr Nicholas Edward Vellacott Jenkins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2010)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Martin Ian Dack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2014)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thornhill Road
Ickenham
Middlesex
UB10 8SQ
Director NameMr Stephen Richard Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 22 January 2014)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10.9k at £0.5Robert Gardner Orr
52.07%
Ordinary
10k at £0.5Margaret Winifred Orr
47.93%
Ordinary

Financials

Year2014
Gross Profit-£598
Net Worth£63,607
Cash£54,106
Current Liabilities£11,362

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,420
(4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,420
(4 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
24 April 2015Statement of capital on 24 April 2015
  • GBP 10,419.50
(4 pages)
24 April 2015Statement of capital on 24 April 2015
  • GBP 10,419.50
(4 pages)
24 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 01/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 April 2015Solvency Statement dated 26/03/15 (1 page)
24 April 2015Statement by Directors (1 page)
24 April 2015Statement by Directors (1 page)
24 April 2015Solvency Statement dated 26/03/15 (1 page)
24 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 01/04/2015
(3 pages)
18 December 2014Termination of appointment of Martin Ian Dack as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Martin Ian Dack as a director on 18 December 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39,420
(5 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39,420
(5 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
23 January 2014Termination of appointment of Stephen Daniels as a director (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director (2 pages)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director (2 pages)
23 January 2014Termination of appointment of Stephen Daniels as a director (1 page)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
26 September 2013Appointment of Mr Stephen Richards Daniels as a director (2 pages)
26 September 2013Termination of appointment of Christopher Taylor as a director (1 page)
26 September 2013Termination of appointment of Christopher Taylor as a director (1 page)
26 September 2013Appointment of Mr Stephen Richards Daniels as a director (2 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 December 2011Termination of appointment of Timothy Jackson-Stops as a director (1 page)
20 December 2011Termination of appointment of Timothy Jackson-Stops as a director (1 page)
16 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
16 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 16/11/2011.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 16/11/2011.
(3 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 January 2010Appointment of Mr Christopher James Taylor as a director (2 pages)
5 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
5 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
5 January 2010Appointment of Mr Christopher James Taylor as a director (2 pages)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
22 June 2009Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 September 2008Director appointed nicholas edward vellacott jenkins (1 page)
8 September 2008Director appointed nicholas edward vellacott jenkins (1 page)
5 September 2008Appointment terminated director gwynne furlong (1 page)
5 September 2008Appointment terminated director gwynne furlong (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 23/05/05; full list of members (7 pages)
19 July 2005Return made up to 23/05/05; full list of members (7 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
3 June 2003Return made up to 23/05/03; full list of members (3 pages)
3 June 2003Return made up to 23/05/03; full list of members (3 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003New secretary appointed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 23/05/02; no change of members (6 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 23/05/02; no change of members (6 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 January 2002New director appointed (14 pages)
18 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Return made up to 23/05/01; no change of members (2 pages)
10 July 2001Return made up to 23/05/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
31 October 2000Return made up to 23/05/00; full list of members (3 pages)
31 October 2000Return made up to 23/05/00; full list of members (3 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Return made up to 23/05/99; no change of members (31 pages)
29 June 1999Return made up to 23/05/99; no change of members (31 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1997Ad 16/01/97--------- £ si [email protected]=4239 £ ic 35182/39421 (2 pages)
23 January 1997Ad 16/01/97--------- £ si [email protected]=4239 £ ic 35182/39421 (2 pages)
23 December 1996New director appointed (5 pages)
23 December 1996New director appointed (5 pages)
13 September 1996New director appointed (3 pages)
13 September 1996New director appointed (3 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
18 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
7 August 1996Ad 12/07/96--------- £ si [email protected]=35180 £ ic 2/35182 (2 pages)
7 August 1996Ad 12/07/96--------- £ si [email protected]=35180 £ ic 2/35182 (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 2 blackall street london EC2A 4BB (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (4 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 2 blackall street london EC2A 4BB (1 page)
13 June 1996New secretary appointed (4 pages)
13 June 1996Secretary resigned (1 page)
23 May 1996Incorporation (12 pages)
23 May 1996Incorporation (12 pages)