Company NameSystemsnet Limited
Company StatusDissolved
Company Number03222892
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Saleemuddin Pirzada
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 04 February 2020)
RoleTelecomms
Country of ResidenceUnited Kingdom
Correspondence Address16 Bancroft Avenue
Buckhurst Hill
Essex
IG9 5JW
Director NameMr Peter James Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 04 February 2020)
RoleTelecomms
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Doncel Court
28 Forest View
London
E4 7AW
Secretary NameMr Peter James Sullivan
NationalityBritish
StatusClosed
Appointed30 July 1996(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 04 February 2020)
RoleTelecomms
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Doncel Court
28 Forest View
London
E4 7AW
Director NameMr Mark Adrian Penfold
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 04 February 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Farnley Road
Chingford
London
E4 7AD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitesystemsnet.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19 at £1Mark Adrian Penfold
17.12%
Ordinary
19 at £1Peter James Sullivan
17.12%
Ordinary
19 at £1Saleemudin Pirzada
17.12%
Ordinary
18 at £1Jane Ann Sullivan
16.22%
Ordinary
18 at £1Neelum Pirzada
16.22%
Ordinary
18 at £1Sheena Penfold
16.22%
Ordinary

Financials

Year2014
Net Worth£592,607
Current Liabilities£121,764

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

12 September 2003Delivered on: 18 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 19 swallow st,beckton; t/no EGL202131. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 11 oliver gardens beckton E6 4SE t/n EGL137579. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 May 2003Delivered on: 22 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 beverley road east ham london E6 3LH with title number EGL328505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 March 2003Delivered on: 3 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 birch court chingford and parking space t/no: EGL190901. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 December 2002Delivered on: 1 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 harrier way tollgate square t/no: EGL264908. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 mandeville court lower hall lane chingford london E4 t/no: EGL243215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 March 2003Delivered on: 8 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 3 rook walk beckton t/n EGL162511. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 February 2003Delivered on: 28 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 beaufort close chingford london E4 t/no: ELG230179. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 August 2011Delivered on: 10 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 31 beaufort close, chingford, london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
13 April 2011Delivered on: 28 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 3 rook walk beckton by way of fixed charge over all buildings and other structures, any goodwill, all plant, machinery, the rental sums, together with the benefit of all rights.
Outstanding
13 April 2011Delivered on: 28 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 11 manderville court lower hall lane chingford london by way of fixed charge over all buildings and other structures, any goodwill, all plant, machinery, the rental sums, together with the benefit of all rights.
Outstanding
7 February 2003Delivered on: 8 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 swallow street beckton t/n EGL207702. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
2 September 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
31 August 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
22 August 2017Notification of Saleemuddin Pirzada as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Director's details changed for Mr Peter James Sullivan on 22 August 2017 (2 pages)
22 August 2017Notification of Peter James Sullivan as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Secretary's details changed for Mr Peter James Sullivan on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mr Peter James Sullivan on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
22 August 2017Notification of Saleemuddin Pirzada as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Mark Adrian Penfold as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Mark Adrian Penfold as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
22 August 2017Notification of Peter James Sullivan as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Director's details changed for Mr Peter James Sullivan on 22 August 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 111
(7 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 111
(7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 111
(7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 111
(7 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
29 March 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 July 2011Director's details changed for Mark Adrian Penfold on 10 July 2011 (2 pages)
11 July 2011Director's details changed for Mark Adrian Penfold on 10 July 2011 (2 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(10 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(10 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(10 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(10 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Director's details changed for Peter James Sullivan on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Saleemuddin Pirzada on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Adrian Penfold on 10 July 2010 (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Peter James Sullivan on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Saleemuddin Pirzada on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Adrian Penfold on 10 July 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 July 2009Return made up to 10/07/09; full list of members (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (5 pages)
14 July 2009Director's change of particulars / mark penfold / 01/07/2009 (1 page)
14 July 2009Director and secretary's change of particulars / peter sullivan / 01/07/2009 (1 page)
14 July 2009Director's change of particulars / mark penfold / 01/07/2009 (1 page)
14 July 2009Director and secretary's change of particulars / peter sullivan / 01/07/2009 (1 page)
21 July 2008Return made up to 10/07/08; no change of members (7 pages)
21 July 2008Return made up to 10/07/08; no change of members (7 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 August 2007Return made up to 10/07/07; full list of members (8 pages)
15 August 2007Return made up to 10/07/07; full list of members (8 pages)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2006Return made up to 10/07/06; full list of members (8 pages)
27 July 2006Return made up to 10/07/06; full list of members (8 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 July 2005Return made up to 10/07/05; full list of members (8 pages)
22 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 July 2004Return made up to 10/07/04; full list of members (8 pages)
15 July 2004Return made up to 10/07/04; full list of members (8 pages)
6 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (4 pages)
22 July 2003Particulars of mortgage/charge (4 pages)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
15 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
18 April 2003Registered office changed on 18/04/03 from: 52 great eastern street london EC2A 3EP (1 page)
18 April 2003Registered office changed on 18/04/03 from: 52 great eastern street london EC2A 3EP (1 page)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (7 pages)
1 April 2003Particulars of mortgage/charge (7 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
8 March 2003Particulars of mortgage/charge (4 pages)
8 March 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
31 October 2002Ad 12/09/02--------- £ si 11@1=11 £ ic 100/111 (2 pages)
31 October 2002Ad 12/09/02--------- £ si 11@1=11 £ ic 100/111 (2 pages)
31 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
16 July 2001Return made up to 10/07/01; full list of members (7 pages)
16 July 2001Return made up to 10/07/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 October 2000 (8 pages)
28 March 2001Full accounts made up to 31 October 2000 (8 pages)
21 July 2000Return made up to 10/07/00; full list of members (7 pages)
21 July 2000Return made up to 10/07/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 October 1999 (9 pages)
23 June 2000Full accounts made up to 31 October 1999 (9 pages)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
3 August 1999Return made up to 10/07/99; no change of members (4 pages)
3 August 1999Return made up to 10/07/99; no change of members (4 pages)
14 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
12 May 1998Full accounts made up to 31 October 1997 (9 pages)
12 May 1998Full accounts made up to 31 October 1997 (9 pages)
1 September 1997Ad 06/04/97--------- £ si 98@1 (2 pages)
1 September 1997Ad 06/04/97--------- £ si 98@1 (2 pages)
22 July 1997Return made up to 10/07/97; full list of members (6 pages)
22 July 1997Return made up to 10/07/97; full list of members (6 pages)
1 April 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
1 April 1997Registered office changed on 01/04/97 from: 105 drysdale avenue chingford london E4 7PD (1 page)
1 April 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
1 April 1997Registered office changed on 01/04/97 from: 105 drysdale avenue chingford london E4 7PD (1 page)
5 August 1996New secretary appointed;new director appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed;new director appointed (2 pages)
5 August 1996Registered office changed on 05/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
10 July 1996Incorporation (20 pages)
10 July 1996Incorporation (20 pages)