Clacket Lane
Westerham
Kent
TN16 4EP
Director Name | Stephen Lewis Brook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 October 2011) |
Role | Company Director |
Correspondence Address | 2 Widewing Close Teddington Middlesex TW11 0DY |
Secretary Name | Mr Richard Paul Martin Wigham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 4EP |
Director Name | Christopher Daly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Executive |
Correspondence Address | 65 Kings Road Willesden London NW10 2BN |
Director Name | Lynn Daly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Cherry Trees Lye Lane Bricket Wood St Albans Hertfordshire L2 3TL |
Secretary Name | Lynn Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Cherry Trees Lye Lane Bricket Wood St Albans Hertfordshire L2 3TL |
Director Name | Linda Cantillon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 1 Ashen Bank Tromode Woods, Strang Douglas Isle Of Man IM4 4TP |
Director Name | Terence O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 1 Olympic Way Wembley Middlesex HA9 0NP |
Secretary Name | Mrs Carol Ann Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 2EP |
Secretary Name | James Alfred Lloyd Howgego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Woodfield House Woodfield Lane Hatfield Hertfordshire AL9 6JJ |
Secretary Name | Mr Richard Paul Martin Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 4EP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | R V P A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2003) |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2003) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
27 July 2011 | Notice of move from Administration to Dissolution on 21 July 2011 (16 pages) |
27 July 2011 | Notice of move from Administration to Dissolution (16 pages) |
30 March 2011 | Administrator's progress report to 10 February 2011 (15 pages) |
30 March 2011 | Administrator's progress report to 10 February 2011 (15 pages) |
27 January 2011 | Notice of extension of period of Administration (1 page) |
27 January 2011 | Notice of extension of period of Administration (1 page) |
21 September 2010 | Administrator's progress report to 10 August 2010 (14 pages) |
21 September 2010 | Administrator's progress report to 10 August 2010 (14 pages) |
30 April 2010 | Result of meeting of creditors (59 pages) |
30 April 2010 | Result of meeting of creditors (59 pages) |
16 April 2010 | Statement of affairs with form 2.15B (3 pages) |
16 April 2010 | Statement of affairs with form 2.15B (3 pages) |
15 April 2010 | Statement of administrator's proposal (65 pages) |
15 April 2010 | Statement of administrator's proposal (65 pages) |
18 March 2010 | Statement of affairs with form 2.14B (7 pages) |
18 March 2010 | Statement of affairs with form 2.14B (7 pages) |
19 February 2010 | Appointment of an administrator (1 page) |
19 February 2010 | Appointment of an administrator (1 page) |
17 February 2010 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF Uk on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF Uk on 17 February 2010 (2 pages) |
18 August 2009 | Accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
7 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
2 September 2008 | Accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page) |
18 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
29 May 2007 | Accounts made up to 31 October 2006 (7 pages) |
5 September 2006 | Accounts made up to 31 October 2005 (10 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (10 pages) |
10 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
13 March 2006 | Full accounts made up to 31 October 2004 (17 pages) |
13 March 2006 | Full accounts made up to 31 October 2004 (17 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
6 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
3 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
3 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
31 August 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
31 August 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
12 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
19 October 2003 | Return made up to 15/07/03; full list of members (7 pages) |
19 October 2003 | Return made up to 15/07/03; full list of members (7 pages) |
8 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
8 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
8 October 2003 | Memorandum and Articles of Association (4 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Memorandum and Articles of Association (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 24 grays inn road london WC1X 8HP (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 24 grays inn road london WC1X 8HP (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Particulars of mortgage/charge (11 pages) |
26 September 2003 | Particulars of mortgage/charge (11 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
25 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 November 2000 | Return made up to 15/07/00; full list of members
|
7 November 2000 | Return made up to 15/07/00; full list of members (6 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Particulars of mortgage/charge (8 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Return made up to 15/07/99; full list of members (5 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Return made up to 15/07/99; full list of members (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Return made up to 15/07/98; full list of members (5 pages) |
14 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Return made up to 15/07/98; full list of members (5 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: searl house 92 chiswick high road london W4 1SH (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: searl house 92 chiswick high road london W4 1SH (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
7 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Incorporation (27 pages) |