0260
Ifafi
South Africa
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 27 August 2019) |
Correspondence Address | Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Maison Pommier Sark Guernsey GY9 0SF |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2000) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Director Name | J C Brannam Inc (Corporation) |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charleston Nevis |
Director Name | L J Willis Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Registered Address | Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Shinewell Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,548 |
Cash | £5,191 |
Current Liabilities | £5,359,466 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (1 page) |
31 May 2019 | Previous accounting period shortened from 31 December 2019 to 28 February 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 November 2018 | Secretary's details changed for Cjb Secretarial Ltd on 11 November 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Shinewell Enterprises Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Shinewell Enterprises Ltd as a person with significant control on 19 July 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 October 2014 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages) |
27 May 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
21 October 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
21 October 2009 | Appointment of Christina Cornelia Van Den Berg as a director (1 page) |
21 October 2009 | Appointment of Christina Cornelia Van Den Berg as a director (1 page) |
31 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
31 July 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
31 July 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
31 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 2ND floor fintex house 19 golden square london W1F 9HD (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 2ND floor fintex house 19 golden square london W1F 9HD (1 page) |
10 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
16 July 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1R 5TB (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1R 5TB (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (1 page) |
15 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | New secretary appointed (1 page) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
2 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 September 1998 | Amending mem & arts (10 pages) |
23 September 1998 | Amending mem & arts (10 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
9 June 1998 | New secretary appointed (2 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (9 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1996 | New director appointed (16 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (16 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (16 pages) |
14 October 1996 | New director appointed (16 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: bell house 175 regent street london W1R 7FB (1 page) |
14 October 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: bell house 175 regent street london W1R 7FB (1 page) |
12 September 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 September 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (3 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
4 September 1996 | £ nc 1000/10000 07/06/96 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | £ nc 1000/10000 07/06/96 (1 page) |
7 June 1996 | Incorporation (17 pages) |
7 June 1996 | Incorporation (17 pages) |