Arcadia Avenue
London
N3 2JU
Director Name | Mr Steven Wayne Cheek |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 November 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | John Warren Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Printer |
Correspondence Address | 511 Footscray Road New Eltham SE9 3UG |
Director Name | Paul Richard Lancini |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Printer |
Correspondence Address | 19 Boleyn Gardens West Wickham Kent BR4 9NG |
Secretary Name | Paul Richard Lancini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Printer |
Correspondence Address | 19 Boleyn Gardens West Wickham Kent BR4 9NG |
Director Name | Norman Krangel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 12b The View Upper Abbey Wood London SE2 0DX |
Secretary Name | Norman Krangel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 12b The View Upper Abbey Wood London SE2 0DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Green 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1998) |
Correspondence Address | Compact House 19 Packmores Road Eltham London SE9 2NB |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | callprint.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Call Print Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
1 April 2006 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 |
22 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2019 | Notice of move from Administration to Dissolution (47 pages) |
11 April 2019 | Administrator's progress report (117 pages) |
14 January 2019 | Statement of affairs with form AM02SOC (4 pages) |
4 December 2018 | Statement of affairs with form AM02SOA (8 pages) |
28 November 2018 | Result of meeting of creditors (5 pages) |
9 November 2018 | Statement of administrator's proposal (171 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
5 April 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 July 2017 | Registered 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 2017 | Director's details changed for Mr Alan Dennis Cheek on 6 July 2017 (2 pages) |
6 July 2017 | Registered 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 2017 | Director's details changed for Mr Steven Wayne Cheek on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Call Print Group Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Call Print Group Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Steven Wayne Cheek on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Alan Dennis Cheek on 6 July 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Registered 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 2017 | Registered 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 2017 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 24 January 2017 (1 page) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 March 2016 | Director's details changed for Mr Alan Dennis Cheek on 2 October 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Steven Wayne Cheek on 2 October 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Alan Dennis Cheek on 2 October 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Steven Wayne Cheek on 2 October 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 November 2010 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page) |
13 October 2010 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 July 2009 | Auditor's resignation (2 pages) |
21 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Auditor's resignation (2 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
19 March 2008 | Secretary appointed slc registrars LIMITED (1 page) |
19 March 2008 | Appointment terminated director and secretary norman krangel (1 page) |
19 March 2008 | Appointment terminated director and secretary norman krangel (1 page) |
19 March 2008 | Secretary appointed slc registrars LIMITED (1 page) |
7 March 2008 | Director appointed steven wayne cheek (3 pages) |
7 March 2008 | Director appointed steven wayne cheek (3 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Resolutions
|
4 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 November 2007 | Return made up to 06/08/07; full list of members (2 pages) |
19 November 2007 | Return made up to 06/08/07; full list of members (2 pages) |
16 November 2007 | Return made up to 06/08/06; full list of members (2 pages) |
16 November 2007 | Return made up to 06/08/06; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
27 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
19 April 2006 | Particulars of mortgage/charge (9 pages) |
19 April 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
6 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (3 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 3 little portland street london W1W 7JB (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 3 little portland street london W1W 7JB (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (3 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
4 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members
|
7 August 2001 | Return made up to 06/08/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 August 2000 | Return made up to 06/08/00; full list of members
|
16 August 2000 | Return made up to 06/08/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 November 1999 | Auditor's resignation (2 pages) |
19 November 1999 | Auditor's resignation (2 pages) |
23 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
1 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
1 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
6 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
6 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
12 February 1999 | Company name changed printing images LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed printing images LIMITED\certificate issued on 15/02/99 (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 July 1997 | Return made up to 06/08/97; full list of members (6 pages) |
30 July 1997 | Return made up to 06/08/97; full list of members (6 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 93 bramdean crescent lee london SE12 0US (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 93 bramdean crescent lee london SE12 0US (1 page) |
11 October 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1996 | Incorporation (13 pages) |
6 August 1996 | Incorporation (13 pages) |