London
EC2V 7NQ
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 2020) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 2020) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Mr Geoffrey Martin Pickerill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst Huntsmans Lane Wrotham Heath Sevenoaks Kent TN15 7SS |
Director Name | Michael Norman Richardson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2000) |
Role | Solicitor |
Correspondence Address | The Coach House Midgham Park Midgham Berkshire RG7 5UG |
Director Name | Robert John Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Greenway Chesham Buckinghamshire HP5 2BX |
Director Name | Mr Michael Anthony Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Regent Square London WC1H 8HZ |
Director Name | Mr Jonathan James Arthur Riley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Princes Road Wimbledon London SW19 8RQ |
Director Name | Mr Robert David Field |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 10 March 2008) |
Role | Solicitor |
Correspondence Address | The Firs 15 Bosman Drive Windlesham Surrey GU20 6JN |
Director Name | Mr Charles Nigel Ouin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 10 March 2008) |
Role | Solicitor |
Correspondence Address | 38 Ouseley Road London SW12 8EF |
Director Name | Mr Stephen Menzies Muir |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Limor Gonen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Mr James Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan David Lewis |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nigel Timothy Fish |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Justin Ashley Cooper |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Charles Nicholas Cryer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2012) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | whalerocklegal.com |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Whale Rock Company Secretariat LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
23 May 2019 | Appointment of Mr Christopher Marsden as a director on 20 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Stephen Menzies Muir as a director on 20 May 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
18 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 November 2017 | Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017 (2 pages) |
16 November 2017 | Change of details for Whale Rock Company Secretariat Limited as a person with significant control on 13 October 2017 (2 pages) |
16 November 2017 | Change of details for Whale Rock Company Secretariat Limited as a person with significant control on 13 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
13 October 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 July 2016 | Termination of appointment of Alan David Lewis as a director on 13 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Alan David Lewis as a director on 13 July 2016 (1 page) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 May 2015 | Termination of appointment of James Ward as a director on 17 April 2015 (1 page) |
22 May 2015 | Termination of appointment of James Ward as a director on 17 April 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 October 2014 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Director's details changed for Mr. Stephen Menzies Muir on 25 September 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr. Stephen Menzies Muir on 25 September 2012 (2 pages) |
4 April 2013 | Termination of appointment of Charles Cryer as a director (1 page) |
4 April 2013 | Termination of appointment of Charles Cryer as a director (1 page) |
15 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 September 2012 | Appointment of Mr Charles Nicholas Cryer as a director (2 pages) |
26 September 2012 | Appointment of Mr Charles Nicholas Cryer as a director (2 pages) |
25 September 2012 | Appointment of Mr Nigel Timothy Fish as a director (2 pages) |
25 September 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
25 September 2012 | Appointment of Mr Justin Ashley Cooper as a director (2 pages) |
25 September 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
25 September 2012 | Appointment of Mr Nigel Timothy Fish as a director (2 pages) |
25 September 2012 | Termination of appointment of Limor Gonen as a director (1 page) |
25 September 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
25 September 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
25 September 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
25 September 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Limor Gonen as a director (1 page) |
25 September 2012 | Appointment of Mr Justin Ashley Cooper as a director (2 pages) |
25 September 2012 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mrs Limor Gonen on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Limor Gonen on 30 March 2012 (2 pages) |
14 December 2011 | Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Limor Gonen on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Limor Gonen on 20 July 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Alan David Lewis on 19 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Limor Gonen on 19 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Limor Gonen on 19 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Alan David Lewis on 19 June 2011 (2 pages) |
23 November 2010 | Director's details changed for James Ward on 20 November 2010 (2 pages) |
23 November 2010 | Director's details changed for James Ward on 20 November 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 14 June 2010 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Secretary's change of particulars / whale rock secretaries LIMITED / 11/03/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / whale rock secretaries LIMITED / 11/03/2008 (1 page) |
16 May 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
22 April 2008 | Appointment terminated director robert field (1 page) |
22 April 2008 | Appointment terminated director jonathan riley (1 page) |
22 April 2008 | Appointment terminated director michael smyth (1 page) |
22 April 2008 | Appointment terminated director jonathan riley (1 page) |
22 April 2008 | Appointment terminated director robert smith (1 page) |
22 April 2008 | Appointment terminated director michael smyth (1 page) |
22 April 2008 | Appointment terminated director charles ouin (1 page) |
22 April 2008 | Appointment terminated director robert field (1 page) |
22 April 2008 | Appointment terminated director robert smith (1 page) |
22 April 2008 | Appointment terminated director charles ouin (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
3 April 2008 | Director appointed alan david lewis (2 pages) |
3 April 2008 | Director appointed alan david lewis (2 pages) |
26 March 2008 | Director appointed james ward (4 pages) |
26 March 2008 | Director appointed james ward (4 pages) |
26 March 2008 | Secretary appointed whale rock secretaries LIMITED (2 pages) |
26 March 2008 | Director appointed stephen muir (2 pages) |
26 March 2008 | Director appointed stephen muir (2 pages) |
26 March 2008 | Secretary appointed whale rock secretaries LIMITED (2 pages) |
26 March 2008 | Director appointed limor gonen (2 pages) |
26 March 2008 | Director appointed limor gonen (2 pages) |
13 March 2008 | Company name changed lawgram directors LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Company name changed lawgram directors LIMITED\certificate issued on 17/03/08 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
10 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN (1 page) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (9 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (9 pages) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
7 July 1998 | Return made up to 19/06/98; full list of members (10 pages) |
7 July 1998 | Return made up to 19/06/98; full list of members (10 pages) |
23 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
23 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Return made up to 19/06/97; full list of members (10 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 19/06/97; full list of members (10 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
19 June 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
19 June 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
4 October 1996 | Company name changed cayenne software LIMITED\certificate issued on 04/10/96 (2 pages) |
4 October 1996 | Company name changed cayenne software LIMITED\certificate issued on 04/10/96 (2 pages) |
6 August 1996 | Company name changed lawgra (no.375) LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Company name changed lawgra (no.375) LIMITED\certificate issued on 07/08/96 (2 pages) |
19 June 1996 | Incorporation (19 pages) |
19 June 1996 | Incorporation (19 pages) |