Company NameWhale Rock Directors Limited
Company StatusDissolved
Company Number03214010
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(22 years, 11 months after company formation)
Appointment Duration9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusClosed
Appointed03 November 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 November 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameMr Geoffrey Martin Pickerill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Huntsmans Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS
Director NameMichael Norman Richardson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2000)
RoleSolicitor
Correspondence AddressThe Coach House
Midgham Park
Midgham
Berkshire
RG7 5UG
Director NameRobert John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 10 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Greenway
Chesham
Buckinghamshire
HP5 2BX
Director NameMr Michael Anthony Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 10 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ
Director NameMr Jonathan James Arthur Riley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Princes Road
Wimbledon
London
SW19 8RQ
Director NameMr Robert David Field
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 10 March 2008)
RoleSolicitor
Correspondence AddressThe Firs 15 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameMr Charles Nigel Ouin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 10 March 2008)
RoleSolicitor
Correspondence Address38 Ouseley Road
London
SW12 8EF
Director NameMr Stephen Menzies Muir
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan David Lewis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nigel Timothy Fish
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Justin Ashley Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Charles Nicholas Cryer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2012)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed30 August 2012(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2012(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewhalerocklegal.com

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Whale Rock Company Secretariat LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
23 May 2019Appointment of Mr Christopher Marsden as a director on 20 May 2019 (2 pages)
23 May 2019Termination of appointment of Stephen Menzies Muir as a director on 20 May 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
18 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 November 2017Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017 (2 pages)
16 November 2017Change of details for Whale Rock Company Secretariat Limited as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Change of details for Whale Rock Company Secretariat Limited as a person with significant control on 13 October 2017 (2 pages)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
13 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 August 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 July 2016Termination of appointment of Alan David Lewis as a director on 13 July 2016 (1 page)
15 July 2016Termination of appointment of Alan David Lewis as a director on 13 July 2016 (1 page)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(8 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Termination of appointment of James Ward as a director on 17 April 2015 (1 page)
22 May 2015Termination of appointment of James Ward as a director on 17 April 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(9 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(9 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(9 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(9 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
24 April 2013Director's details changed for Mr. Stephen Menzies Muir on 25 September 2012 (2 pages)
24 April 2013Director's details changed for Mr. Stephen Menzies Muir on 25 September 2012 (2 pages)
4 April 2013Termination of appointment of Charles Cryer as a director (1 page)
4 April 2013Termination of appointment of Charles Cryer as a director (1 page)
15 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 September 2012Appointment of Mr Charles Nicholas Cryer as a director (2 pages)
26 September 2012Appointment of Mr Charles Nicholas Cryer as a director (2 pages)
25 September 2012Appointment of Mr Nigel Timothy Fish as a director (2 pages)
25 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
25 September 2012Appointment of Mr Justin Ashley Cooper as a director (2 pages)
25 September 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
25 September 2012Appointment of Mr Nigel Timothy Fish as a director (2 pages)
25 September 2012Termination of appointment of Limor Gonen as a director (1 page)
25 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
25 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
25 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
25 September 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Limor Gonen as a director (1 page)
25 September 2012Appointment of Mr Justin Ashley Cooper as a director (2 pages)
25 September 2012Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mrs Limor Gonen on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Limor Gonen on 30 March 2012 (2 pages)
14 December 2011Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 July 2011Director's details changed for Mrs Limor Gonen on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Limor Gonen on 20 July 2011 (2 pages)
22 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
22 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Alan David Lewis on 19 June 2011 (2 pages)
21 June 2011Director's details changed for Mrs Limor Gonen on 19 June 2011 (2 pages)
21 June 2011Director's details changed for Mrs Limor Gonen on 19 June 2011 (2 pages)
21 June 2011Director's details changed for Alan David Lewis on 19 June 2011 (2 pages)
23 November 2010Director's details changed for James Ward on 20 November 2010 (2 pages)
23 November 2010Director's details changed for James Ward on 20 November 2010 (2 pages)
9 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
9 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages)
14 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 14 June 2010 (1 page)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 July 2008Return made up to 19/06/08; full list of members (4 pages)
7 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Secretary's change of particulars / whale rock secretaries LIMITED / 11/03/2008 (1 page)
3 July 2008Secretary's change of particulars / whale rock secretaries LIMITED / 11/03/2008 (1 page)
16 May 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
16 May 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
22 April 2008Appointment terminated director robert field (1 page)
22 April 2008Appointment terminated director jonathan riley (1 page)
22 April 2008Appointment terminated director michael smyth (1 page)
22 April 2008Appointment terminated director jonathan riley (1 page)
22 April 2008Appointment terminated director robert smith (1 page)
22 April 2008Appointment terminated director michael smyth (1 page)
22 April 2008Appointment terminated director charles ouin (1 page)
22 April 2008Appointment terminated director robert field (1 page)
22 April 2008Appointment terminated director robert smith (1 page)
22 April 2008Appointment terminated director charles ouin (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
3 April 2008Director appointed alan david lewis (2 pages)
3 April 2008Director appointed alan david lewis (2 pages)
26 March 2008Director appointed james ward (4 pages)
26 March 2008Director appointed james ward (4 pages)
26 March 2008Secretary appointed whale rock secretaries LIMITED (2 pages)
26 March 2008Director appointed stephen muir (2 pages)
26 March 2008Director appointed stephen muir (2 pages)
26 March 2008Secretary appointed whale rock secretaries LIMITED (2 pages)
26 March 2008Director appointed limor gonen (2 pages)
26 March 2008Director appointed limor gonen (2 pages)
13 March 2008Company name changed lawgram directors LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed lawgram directors LIMITED\certificate issued on 17/03/08 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
10 July 2007Return made up to 19/06/07; full list of members (7 pages)
10 July 2007Return made up to 19/06/07; full list of members (7 pages)
21 June 2007Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN (1 page)
21 June 2007Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN (1 page)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (7 pages)
28 June 2006Return made up to 19/06/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 July 2005Return made up to 19/06/05; full list of members (7 pages)
14 July 2005Return made up to 19/06/05; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 July 2004Return made up to 19/06/04; full list of members (7 pages)
7 July 2004Return made up to 19/06/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 June 2001Return made up to 19/06/01; full list of members (8 pages)
25 June 2001Return made up to 19/06/01; full list of members (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 June 2000Return made up to 19/06/00; full list of members (9 pages)
27 June 2000Return made up to 19/06/00; full list of members (9 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 July 1999Return made up to 19/06/99; full list of members (10 pages)
13 July 1999Return made up to 19/06/99; full list of members (10 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
7 July 1998Return made up to 19/06/98; full list of members (10 pages)
7 July 1998Return made up to 19/06/98; full list of members (10 pages)
23 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(25 pages)
20 July 1997Return made up to 19/06/97; full list of members (10 pages)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Return made up to 19/06/97; full list of members (10 pages)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(25 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
19 June 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
19 June 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
4 October 1996Company name changed cayenne software LIMITED\certificate issued on 04/10/96 (2 pages)
4 October 1996Company name changed cayenne software LIMITED\certificate issued on 04/10/96 (2 pages)
6 August 1996Company name changed lawgra (no.375) LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Company name changed lawgra (no.375) LIMITED\certificate issued on 07/08/96 (2 pages)
19 June 1996Incorporation (19 pages)
19 June 1996Incorporation (19 pages)