Company NameOmni Bridgeway Emerging Markets Limited
Company StatusDissolved
Company Number03254458
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameWieger Jan Wielinga
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2013(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address121 Schiphol Boulevard
1118 Bg Schiphol
Netherlands
Director NameMr Raymond Gerardus Antonius Van Hulst
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed08 July 2014(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWtc Schiphol Amsterdam Schiphol Boulevard 121
Schiphol Amsterdam
1118 Bg
Director NameTerence Colin Richard Davies
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address208 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AA
Secretary NameKatherine Sarah Henderson
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Wentworth Court
St Mark's Hill
Surbiton
Surrey
KT6 4PU
Director NameWalter Frederik Maria Remmerswaal
Date of BirthJune 1962 (Born 61 years ago)
NationalityNetherlands
StatusResigned
Appointed03 October 1996(2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 08 July 2014)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address37 Prins Mauritslaan
The Hague
2582 Ll
Director NameEduard Jan Arthur De Jager
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address18 Parkweg
The Hague
2585jk
2585 Jk
Secretary NameMr Gerard Charles Paul Radford Walsh
NationalityBritish
StatusResigned
Appointed31 October 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStones
Fittleworth Road Wisborough Green
Billingshurst
West Sussex
RH14 0HB
Director NameAlastair Carl Andrew Rodger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address45 Aldbourne Road
London
W12 0LW
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Director NamePeter James Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2002)
RoleManaging Director
Correspondence Address30 Barnston Way
Hutton
Brentwood
Essex
CM13 1YL
Secretary NameKatherine Sarah Tolliday
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressFlat 1 138 Bermondsey Street
London
SE1 3TX
Secretary NameJohn Scott Moffatt
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 August 1999)
RoleCompany Director
Correspondence Address1 Ninehams Close
Caterham
Surrey
CR3 5LQ
Secretary NameJeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed06 August 1999(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address23 Willowfield
Harlow
Essex
CM18 6RR
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2004)
RoleChartered Accountant
Correspondence AddressPark Farm Barn Maresfield
Uckfield
East Sussex
TN22 2EE
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2004)
RoleChartered Accountant
Correspondence AddressPark Farm Barn Maresfield
Uckfield
East Sussex
TN22 2EE
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusResigned
Appointed04 November 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2003)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2006)
RoleFinancial Director
Correspondence Address1 Grizedale Close
Rochester
Kent
ME1 2UX
Director NameJan Hermen Mekenkamp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNetherlander
StatusResigned
Appointed15 February 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressGanzendiep 14
Uithoorn
Nh Nl 1423 Db
Netherlands
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed24 May 2001(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 May 2006)
RoleCompany Director
Correspondence Address15 Cross Road
Benfleet
Essex
SS7 1RP
Director NameGary Leonard Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2004)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Way
Wickford
Essex
SS12 0HS
Secretary NameFiona Maureen Forrester
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 May 2006)
RoleCompany Director
Correspondence Address22 Elm Bank Gardens
Barnes
London
SW13 0NT
Director NameJurriaan Braat
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed02 November 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2009)
RoleLegal Counsel
Correspondence Address3117 Prinsengracht
Amsterdam
1016 Gx
Foreign
Secretary NameMs Nina Susan Hall
NationalityBritish
StatusResigned
Appointed24 May 2006(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2007)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address76 Milton Grove
London
N16 8QY
Secretary NameWalter Frederik Maria Remmerswaal
NationalityNetherlands
StatusResigned
Appointed15 March 2007(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address37 Prins Mauritslaan
The Hague
2582 Ll
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteomnibridgeway.com
Email address[email protected]
Telephone01481 716000
Telephone regionGuernsey

Location

Registered AddressAudrey House Third Floor
16 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Omni Bridgeway Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2018Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
9 July 2014Appointment of Mr. Raymond Gerardus Antonius Van Hulst as a director (2 pages)
9 July 2014Appointment of Mr. Raymond Gerardus Antonius Van Hulst as a director (2 pages)
8 July 2014Termination of appointment of Walter Remmerswaal as a director (1 page)
8 July 2014Termination of appointment of Walter Remmerswaal as a secretary (1 page)
8 July 2014Termination of appointment of Walter Remmerswaal as a secretary (1 page)
8 July 2014Termination of appointment of Walter Remmerswaal as a director (1 page)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
8 March 2013Full accounts made up to 31 December 2012 (15 pages)
8 March 2013Full accounts made up to 31 December 2012 (15 pages)
14 February 2013Termination of appointment of Eduard De Jager as a director (1 page)
14 February 2013Appointment of Wieger Jan Wielinga as a director (2 pages)
14 February 2013Termination of appointment of Eduard De Jager as a director (1 page)
14 February 2013Appointment of Wieger Jan Wielinga as a director (2 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 31 December 2009 (16 pages)
27 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 February 2010Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Director and secretary's change of particulars / walter remmerswaal / 07/09/2009 (2 pages)
7 September 2009Director and secretary's change of particulars / walter remmerswaal / 07/09/2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
29 June 2009Appointment terminated director jurriaan braat (1 page)
29 June 2009Appointment terminated director jurriaan braat (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
15 October 2008Director's change of particulars / eduard de jager / 19/09/2007 (1 page)
15 October 2008Return made up to 19/09/07; full list of members (4 pages)
15 October 2008Director's change of particulars / juriann bratt / 19/09/2007 (2 pages)
15 October 2008Director's change of particulars / juriann bratt / 19/09/2007 (2 pages)
15 October 2008Director's change of particulars / eduard de jager / 19/09/2007 (1 page)
15 October 2008Return made up to 19/09/07; full list of members (4 pages)
15 October 2008Director and secretary's change of particulars / walter remmerswaal / 19/09/2007 (1 page)
15 October 2008Director and secretary's change of particulars / walter remmerswaal / 19/09/2007 (1 page)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 June 2007New secretary appointed (3 pages)
19 June 2007New secretary appointed (3 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
20 October 2006Return made up to 19/09/06; full list of members (2 pages)
20 October 2006Return made up to 19/09/06; full list of members (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
25 May 2006Company name changed omni whittington emerging market s LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed omni whittington emerging market s LIMITED\certificate issued on 25/05/06 (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director's particulars changed (1 page)
6 October 2005Return made up to 19/09/05; full list of members (3 pages)
6 October 2005Return made up to 19/09/05; full list of members (3 pages)
22 June 2005Full accounts made up to 31 December 2004 (18 pages)
22 June 2005Full accounts made up to 31 December 2004 (18 pages)
5 October 2004Return made up to 19/09/04; no change of members (8 pages)
5 October 2004Return made up to 19/09/04; no change of members (8 pages)
23 July 2004Full accounts made up to 31 December 2003 (75 pages)
23 July 2004Full accounts made up to 31 December 2003 (75 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: arthur castle house creechurch lane london EC3A 5EB (1 page)
20 February 2004Registered office changed on 20/02/04 from: arthur castle house creechurch lane london EC3A 5EB (1 page)
2 October 2003Return made up to 19/09/03; full list of members (9 pages)
2 October 2003Return made up to 19/09/03; full list of members (9 pages)
5 June 2003Full accounts made up to 31 December 2002 (18 pages)
5 June 2003Full accounts made up to 31 December 2002 (18 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
8 October 2002Return made up to 19/09/02; full list of members (9 pages)
8 October 2002Return made up to 19/09/02; full list of members (9 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
15 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
7 November 2000Company name changed omni whittington debt management LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed omni whittington debt management LIMITED\certificate issued on 08/11/00 (2 pages)
3 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 July 2000Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
3 July 2000Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (3 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1 whittington avenue london EC3V 1PH (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1 whittington avenue london EC3V 1PH (1 page)
5 November 1999Company name changed omni whittington LIMITED\certificate issued on 05/11/99 (2 pages)
5 November 1999Company name changed omni whittington LIMITED\certificate issued on 05/11/99 (2 pages)
28 September 1999Return made up to 19/09/99; full list of members (8 pages)
28 September 1999Return made up to 19/09/99; full list of members (8 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: one whittington avenue london EC3V 1LE (1 page)
10 May 1999Registered office changed on 10/05/99 from: one whittington avenue london EC3V 1LE (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 19/09/98; full list of members (12 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 19/09/98; full list of members (12 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (15 pages)
17 July 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
29 May 1998New secretary appointed (1 page)
29 May 1998New secretary appointed (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
28 October 1997Return made up to 19/09/97; full list of members (8 pages)
28 October 1997Return made up to 19/09/97; full list of members (8 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 November 1996New secretary appointed (1 page)
11 November 1996New secretary appointed (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
15 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 October 1996Location - directors interests register: non legible (1 page)
15 October 1996Location - directors interests register: non legible (1 page)
15 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 October 1996Location of register of members (non legible) (1 page)
15 October 1996Location of register of members (non legible) (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: one whittington avenue london EC3 1LE (1 page)
8 October 1996Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1996Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1996Registered office changed on 08/10/96 from: one whittington avenue london EC3 1LE (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New director appointed (3 pages)
3 October 1996Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (3 pages)
3 October 1996Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
19 September 1996Incorporation (13 pages)
19 September 1996Incorporation (13 pages)