Company NameSecond Atte Limited
Company StatusDissolved
Company Number03246870
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert William Killick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 years after company formation)
Appointment Duration16 years, 11 months (closed 12 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
Director NameBrian Teare
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 years after company formation)
Appointment Duration16 years, 11 months (closed 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameMr Robert William Killick
NationalityBritish
StatusClosed
Appointed31 December 2001(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 12 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
Director NameGene Elnor Teare
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 1997)
RoleCompany Director
Correspondence AddressFlat 1 151 Great Portland Street
London
W1N 5FB
Director NameKeith William Teare
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address740 Skyward Drive
Aptos
California Ca 95003
United States
Secretary NameGene Elnor Teare
NationalityCanadian
StatusResigned
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressFlat 1 151 Great Portland Street
London
W1N 5FB
Director NameJo Boatman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleProducer
Correspondence Address10b Tottenham Street
London
W1P 9PQ
Secretary NameRobert William Killick
NationalityBritish
StatusResigned
Appointed15 April 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address24 Crebor Street
London
SE22 0HF
Director NameMr Martin Curry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Secretary NameMr Martin Curry
NationalityBritish
StatusResigned
Appointed15 November 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambalt Road
Clapham
London
SW4 9EF
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Andrew Michael Gannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
Weybridge
Surrey
KT13 8EQ
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(14 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pear Tree Court
Clerkenwell
London
EC1R 0DS
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitewww.cscape.com

Location

Registered AddressGallaghers 69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10.5m at £0.02Cscape Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,869,710
Gross Profit£3,518,616
Net Worth£696,138
Cash£164,381
Current Liabilities£1,074,297

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
29 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (7 pages)
29 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (7 pages)
29 October 2014Liquidators statement of receipts and payments to 5 September 2014 (7 pages)
29 October 2014Liquidators statement of receipts and payments to 5 September 2014 (7 pages)
11 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (7 pages)
11 September 2013Liquidators statement of receipts and payments to 5 September 2013 (7 pages)
11 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (7 pages)
11 September 2013Liquidators statement of receipts and payments to 5 September 2013 (7 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Appointment of a voluntary liquidator (1 page)
6 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 August 2012Administrator's progress report to 2 August 2012 (8 pages)
14 August 2012Administrator's progress report to 2 August 2012 (8 pages)
14 August 2012Administrator's progress report to 2 August 2012 (8 pages)
18 April 2012Result of meeting of creditors (3 pages)
18 April 2012Result of meeting of creditors (3 pages)
26 March 2012Statement of affairs with form 2.15B (2 pages)
26 March 2012Statement of affairs with form 2.15B (2 pages)
21 March 2012Statement of administrator's proposal (2 pages)
21 March 2012Statement of administrator's proposal (2 pages)
14 March 2012Statement of affairs with form 2.14B (7 pages)
14 March 2012Statement of affairs with form 2.14B (7 pages)
14 February 2012Company name changed cscape strategic internet services LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
(2 pages)
14 February 2012Change of name notice (2 pages)
14 February 2012Change of name notice (2 pages)
14 February 2012Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 14 February 2012 (2 pages)
14 February 2012Company name changed cscape strategic internet services LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
(2 pages)
14 February 2012Registered office address changed from 4 Pear Tree Court Clerkenwell London EC1R 0DS on 14 February 2012 (2 pages)
10 February 2012Appointment of an administrator (1 page)
10 February 2012Appointment of an administrator (1 page)
10 November 2011Termination of appointment of Keith Young as a director (1 page)
10 November 2011Termination of appointment of Keith Young as a director (1 page)
22 May 2011Director's details changed for Mr Robert William Killick on 1 May 2011 (2 pages)
22 May 2011Director's details changed for Mr Robert William Killick on 1 May 2011 (2 pages)
22 May 2011Secretary's details changed for Mr Robert William Killick on 1 May 2011 (1 page)
22 May 2011Director's details changed for Brian Teare on 1 May 2011 (2 pages)
22 May 2011Director's details changed for Mr Robert William Killick on 1 May 2011 (2 pages)
22 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-22
  • GBP 210,000.5
(4 pages)
22 May 2011Director's details changed for Brian Teare on 1 May 2011 (2 pages)
22 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-22
  • GBP 210,000.5
(4 pages)
22 May 2011Secretary's details changed for Mr Robert William Killick on 1 May 2011 (1 page)
22 May 2011Secretary's details changed for Mr Robert William Killick on 1 May 2011 (1 page)
22 May 2011Director's details changed for Brian Teare on 1 May 2011 (2 pages)
30 December 2010Full accounts made up to 30 June 2010 (17 pages)
30 December 2010Full accounts made up to 30 June 2010 (17 pages)
6 December 2010Appointment of Mr Keith Young as a director (2 pages)
6 December 2010Appointment of Mr Keith Young as a director (2 pages)
29 July 2010Termination of appointment of Geoffrey Griggs as a director (1 page)
29 July 2010Termination of appointment of Geoffrey Griggs as a director (1 page)
9 June 2010Director's details changed for Brian Teare on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Robert William Killick on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Robert William Killick on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Brian Teare on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Robert William Killick on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Brian Teare on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 30 June 2009 (16 pages)
5 January 2010Full accounts made up to 30 June 2009 (16 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
9 March 2009Full accounts made up to 30 June 2008 (17 pages)
9 March 2009Full accounts made up to 30 June 2008 (17 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 January 2009Appointment terminated director andrew gannon (1 page)
9 January 2009Appointment terminated director andrew gannon (1 page)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
24 September 2008Appointment terminated director keith teare (1 page)
24 September 2008Appointment terminated director keith teare (1 page)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
18 April 2008Director's change of particulars / andrew gannon / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / andrew gannon / 18/04/2008 (1 page)
10 April 2008Full accounts made up to 30 June 2007 (14 pages)
10 April 2008Full accounts made up to 30 June 2007 (14 pages)
21 June 2007Return made up to 20/05/07; full list of members (3 pages)
21 June 2007Return made up to 20/05/07; full list of members (3 pages)
14 March 2007Full accounts made up to 30 June 2006 (15 pages)
14 March 2007Full accounts made up to 30 June 2006 (15 pages)
31 May 2006Return made up to 20/05/06; full list of members (3 pages)
31 May 2006Return made up to 20/05/06; full list of members (3 pages)
18 November 2005Full accounts made up to 30 June 2005 (14 pages)
18 November 2005Full accounts made up to 30 June 2005 (14 pages)
24 June 2005Return made up to 20/05/05; full list of members (3 pages)
24 June 2005Return made up to 20/05/05; full list of members (3 pages)
7 February 2005Full accounts made up to 30 June 2004 (12 pages)
7 February 2005Full accounts made up to 30 June 2004 (12 pages)
15 September 2004Auditor's resignation (1 page)
15 September 2004Auditor's resignation (1 page)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 January 2004Full accounts made up to 30 June 2003 (14 pages)
6 January 2004Full accounts made up to 30 June 2003 (14 pages)
23 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2002Full accounts made up to 30 June 2002 (16 pages)
3 October 2002Full accounts made up to 30 June 2002 (16 pages)
18 August 2002Ad 28/06/02--------- £ si [email protected]=9366 £ ic 200632/209998 (2 pages)
18 August 2002Ad 28/06/02--------- £ si [email protected]=9366 £ ic 200632/209998 (2 pages)
29 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
10 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
19 April 2002Full accounts made up to 30 June 2001 (14 pages)
19 April 2002Full accounts made up to 30 June 2001 (14 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
7 September 2001Ad 23/05/01-25/05/01 £ si [email protected]=2415 £ ic 198217/200632 (2 pages)
7 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 September 2001Ad 23/05/01-25/05/01 £ si [email protected]=2415 £ ic 198217/200632 (2 pages)
18 June 2001Return made up to 20/05/01; full list of members (8 pages)
18 June 2001Return made up to 20/05/01; full list of members (8 pages)
6 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 May 2001Registered office changed on 22/05/01 from: 32 percy street london W1P 9FG (1 page)
22 May 2001Registered office changed on 22/05/01 from: 32 percy street london W1P 9FG (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
18 April 2001Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 April 2001Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 April 2001Return made up to 06/09/99; full list of members; amend (5 pages)
12 April 2001Return made up to 06/09/99; full list of members; amend (5 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 4 pear tree court london EC1R 0DS (1 page)
14 December 2000Registered office changed on 14/12/00 from: 4 pear tree court london EC1R 0DS (1 page)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Auditor's resignation (1 page)
17 October 2000Auditor's resignation (1 page)
6 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 September 2000Ad 29/08/00--------- £ si [email protected]=16148 £ ic 200631/216779 (2 pages)
4 September 2000Conve 29/08/00 (1 page)
4 September 2000Conve 29/08/00 (1 page)
4 September 2000Ad 29/08/00--------- £ si [email protected]=16148 £ ic 200631/216779 (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 4 pear tree court london EC1R 0DS (1 page)
26 June 2000Registered office changed on 26/06/00 from: 4 pear tree court london EC1R 0DS (1 page)
16 June 2000Ad 03/04/00--------- £ si [email protected]=10631 £ ic 190000/200631 (2 pages)
16 June 2000Ad 03/04/00--------- £ si [email protected]=10631 £ ic 190000/200631 (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 4 pear tree court london EC1R 0DS (1 page)
8 June 2000Registered office changed on 08/06/00 from: 4 pear tree court london EC1R 0DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 32 percy street london W1P 9FG (1 page)
7 June 2000Registered office changed on 07/06/00 from: 32 percy street london W1P 9FG (1 page)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
5 October 1999Return made up to 06/09/99; change of members (5 pages)
5 October 1999Return made up to 06/09/99; change of members (5 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 March 1999Registered office changed on 05/03/99 from: 1ST floor 22 soho square london W1V 5FJ (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1ST floor 22 soho square london W1V 5FJ (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
1 October 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1998£ nc 205200/230200 03/09/98 (1 page)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1998£ nc 205200/230200 03/09/98 (1 page)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Company name changed cyberia online LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed cyberia online LIMITED\certificate issued on 19/05/98 (2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 12/10/97
(6 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 12/10/97
(6 pages)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Ad 30/06/97--------- £ si 90000@1=90000 £ ic 81437/171437 (2 pages)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Ad 30/06/97--------- £ si 90000@1=90000 £ ic 81437/171437 (2 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Ad 19/06/97--------- £ si [email protected]=187 £ ic 81250/81437 (2 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 July 1997Ad 19/06/97--------- £ si [email protected]=187 £ ic 81250/81437 (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
17 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
8 April 1997Ad 01/11/96--------- £ si 14250@1=14250 £ ic 67000/81250 (2 pages)
8 April 1997Ad 01/11/96--------- £ si 14250@1=14250 £ ic 67000/81250 (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
26 February 1997Ad 01/11/96--------- £ si 66998@1=66998 £ ic 2/67000 (2 pages)
26 February 1997Ad 01/11/96--------- £ si 66998@1=66998 £ ic 2/67000 (2 pages)
25 November 1996Registered office changed on 25/11/96 from: morell business centre 98 curtain road london EC2A 3AA (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: morell business centre 98 curtain road london EC2A 3AA (1 page)
25 November 1996New director appointed (2 pages)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 November 1996Company name changed loriot consultancy LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed loriot consultancy LIMITED\certificate issued on 07/11/96 (2 pages)
6 September 1996Incorporation (15 pages)
6 September 1996Incorporation (15 pages)