Company NameDigital Printing Images Limited
Company StatusDissolved
Company Number03234155
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Dissolution Date22 November 2019 (4 years, 5 months ago)
Previous NamePrinting Images Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Dennis Cheek
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(8 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr Steven Wayne Cheek
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(11 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 22 November 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameJohn Warren Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePrinter
Correspondence Address511 Footscray Road
New Eltham
SE9 3UG
Director NamePaul Richard Lancini
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePrinter
Correspondence Address19 Boleyn Gardens
West Wickham
Kent
BR4 9NG
Secretary NamePaul Richard Lancini
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePrinter
Correspondence Address19 Boleyn Gardens
West Wickham
Kent
BR4 9NG
Director NameNorman Krangel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address12b The View
Upper Abbey Wood
London
SE2 0DX
Secretary NameNorman Krangel
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address12b The View
Upper Abbey Wood
London
SE2 0DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameGreen 2000 Limited (Corporation)
StatusResigned
Appointed26 September 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1998)
Correspondence AddressCompact House
19 Packmores Road Eltham
London
SE9 2NB
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitecallprint.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Call Print Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

1 April 2006Delivered on: 19 April 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 2003Delivered on: 12 November 2003
Satisfied on: 15 September 2009
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
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: Monies from time to time standing to the credit of a designated deposit account opened by the landlord with its bankers or other financial institution in accordance with the provisions of a rent deposit.
Fully Satisfied
27 November 2001Delivered on: 1 December 2001
Satisfied on: 15 September 2009
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £14,687.50.
Fully Satisfied
8 August 2001Delivered on: 15 August 2001
Satisfied on: 15 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 August 2001Delivered on: 15 August 2001
Satisfied on: 15 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land/blds being 2 ground floor units at 90 and 92 milligan st,london E14 and 2 car parking spaces. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 1996Delivered on: 2 October 1996
Satisfied on: 15 September 2009
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: £11,000 plus a sum equivalent to value added tax payable thereon.
Fully Satisfied

Filing History

22 November 2019Final Gazette dissolved following liquidation (1 page)
22 August 2019Notice of move from Administration to Dissolution (47 pages)
11 April 2019Administrator's progress report (117 pages)
14 January 2019Statement of affairs with form AM02SOC (4 pages)
4 December 2018Statement of affairs with form AM02SOA (8 pages)
28 November 2018Result of meeting of creditors (5 pages)
9 November 2018Statement of administrator's proposal (171 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 17 September 2018 (2 pages)
14 September 2018Appointment of an administrator (3 pages)
5 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 July 2017Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 July 2017 (1 page)
6 July 2017Director's details changed for Mr Alan Dennis Cheek on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 July 2017 (1 page)
6 July 2017Director's details changed for Mr Steven Wayne Cheek on 6 July 2017 (2 pages)
6 July 2017Change of details for Call Print Group Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Call Print Group Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Steven Wayne Cheek on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Alan Dennis Cheek on 6 July 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 24 January 2017 (1 page)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
10 March 2016Director's details changed for Mr Alan Dennis Cheek on 2 October 2015 (2 pages)
10 March 2016Director's details changed for Mr Steven Wayne Cheek on 2 October 2015 (2 pages)
10 March 2016Director's details changed for Mr Alan Dennis Cheek on 2 October 2015 (2 pages)
10 March 2016Director's details changed for Mr Steven Wayne Cheek on 2 October 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 October 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 October 2015 (1 page)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page)
13 October 2010Termination of appointment of Slc Registrars Limited as a secretary (1 page)
13 October 2010Termination of appointment of Slc Registrars Limited as a secretary (1 page)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 July 2009Auditor's resignation (2 pages)
21 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
6 July 2009Auditor's resignation (2 pages)
6 July 2009Auditor's resignation (2 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 March 2008Secretary appointed slc registrars LIMITED (1 page)
19 March 2008Appointment terminated director and secretary norman krangel (1 page)
19 March 2008Appointment terminated director and secretary norman krangel (1 page)
19 March 2008Secretary appointed slc registrars LIMITED (1 page)
7 March 2008Director appointed steven wayne cheek (3 pages)
7 March 2008Director appointed steven wayne cheek (3 pages)
1 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Return made up to 06/08/07; full list of members (2 pages)
19 November 2007Return made up to 06/08/07; full list of members (2 pages)
16 November 2007Return made up to 06/08/06; full list of members (2 pages)
16 November 2007Return made up to 06/08/06; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 November 2007Registered office changed on 08/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
19 April 2006Particulars of mortgage/charge (9 pages)
19 April 2006Particulars of mortgage/charge (9 pages)
20 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
20 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (3 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Registered office changed on 10/06/05 from: 3 little portland street london W1W 7JB (1 page)
10 June 2005Registered office changed on 10/06/05 from: 3 little portland street london W1W 7JB (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (3 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 August 2004Return made up to 06/08/04; full list of members (7 pages)
27 August 2004Return made up to 06/08/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
4 October 2003Return made up to 06/08/03; full list of members (7 pages)
4 October 2003Return made up to 06/08/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 August 2002Return made up to 06/08/02; full list of members (7 pages)
9 August 2002Return made up to 06/08/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
16 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 November 1999Auditor's resignation (2 pages)
19 November 1999Auditor's resignation (2 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
1 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
1 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
6 July 1999Full accounts made up to 31 August 1998 (13 pages)
6 July 1999Full accounts made up to 31 August 1998 (13 pages)
12 February 1999Company name changed printing images LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed printing images LIMITED\certificate issued on 15/02/99 (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 July 1997Return made up to 06/08/97; full list of members (6 pages)
30 July 1997Return made up to 06/08/97; full list of members (6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: 93 bramdean crescent lee london SE12 0US (1 page)
29 November 1996Registered office changed on 29/11/96 from: 93 bramdean crescent lee london SE12 0US (1 page)
11 October 1996Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1996Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1996Incorporation (13 pages)
6 August 1996Incorporation (13 pages)