Company NameVirtual Showroom Limited
Company StatusDissolved
Company Number03258247
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)
Previous NameBlendstill Limited

Business Activity

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

Directors

Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2021(25 years after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Laurence Scott Jacobson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2023(26 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Humphrey Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Mawr
Llanfaelog
Anglesey
Gwynedd
LL63 5TN
Wales
Director NameMrs Michelle Andrea Field
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 1997)
RoleHead Of Strategic Development
Country of ResidenceEngland
Correspondence Address8 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NamePeter John Peeney
NationalityBritish
StatusResigned
Appointed07 October 1996(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JU
Director NamePaul Martin Heaven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressBourne Croft Sutton Road
Drayton Bassett
Tamworth
Staffordshire
B78 3DY
Director NameMr Christopher Elliott Mottram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Holly House 14 St Gregorys Road
Stratford-Upon-Avon
Warwickshire
CV37 6UH
Director NameMr David Mark Hawkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beacon Road
Boldmere
Sutton Coldfield
West Midlands
B73 5ST
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMalcolm Robin Oliphant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2000)
RoleCompany Executive
Correspondence Address45 Alwyn Avenue
London
W4 4PA
Secretary NameJames Alan Cunningham
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 November 2000)
RoleCompany Executive
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameGiles Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Dirctor
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameGiles Elliott
NationalityBritish
StatusResigned
Appointed09 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Dirctor
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Director NamePaul Stanley Edward Jarvis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEchowood
Wrecclesham Hill
Farnham
Surrey
GU10 4JN
Director NameMs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameDaniel John Felix Templeman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressErlenhalde 20
Wollewau
Ch8832
Switzerland
Secretary NameKathryn Michelle Vann
NationalityBritish
StatusResigned
Appointed21 December 2006(10 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2007)
RoleCompany Director
Correspondence Address40 St. Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Mark William Hays
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Secretary NameStephanie Josephine Wiles
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Alastair Douglas Gordon Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2011)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(14 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Castelnau
Barnes
London
SW13 9EL
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(17 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Giles Stuart Catron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirtualshowroom.co.nz

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2020Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 6 Snow Hill London EC1A 2AY on 2 October 2020 (2 pages)
1 October 2020Resolution insolvency:resolution re. Appointment of liquidators (1 page)
1 October 2020Declaration of solvency (7 pages)
1 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
(1 page)
1 October 2020Appointment of a voluntary liquidator (3 pages)
1 October 2020Appointment of a voluntary liquidator (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 October 2018Notification of Glass’S Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Cessation of Timothy B Flynn as a person with significant control on 10 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
2 December 2016Statement of capital on 2 December 2016
  • GBP 2
(5 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 2
(5 pages)
2 December 2016Statement by Directors (1 page)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2016Statement by Directors (1 page)
21 November 2016Appointment of Mr Giles Stuart Catron as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Giles Stuart Catron as a director on 21 November 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200,000
(3 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200,000
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
(4 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
(4 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200,000
(4 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200,000
(4 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200,000
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
14 October 2010Secretary's details changed for Stephanie Josephine Wiles on 1 October 2010 (1 page)
14 October 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mark Hays on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mark Hays on 1 October 2010 (2 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Stephanie Josephine Wiles on 1 October 2010 (1 page)
14 October 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 1 October 2010 (2 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mark Hays on 1 October 2010 (2 pages)
14 October 2010Secretary's details changed for Stephanie Josephine Wiles on 1 October 2010 (1 page)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
15 October 2009Director's details changed for Mr Alastair Douglas Gordon Macleod on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Alastair Douglas Gordon Macleod on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Hays on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mark Hays on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Hays on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alastair Douglas Gordon Macleod on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2008Return made up to 02/10/08; full list of members (3 pages)
24 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
2 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 November 2006Return made up to 02/10/06; full list of members (7 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2005Return made up to 02/10/05; full list of members (7 pages)
26 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 October 2004Return made up to 02/10/04; full list of members (7 pages)
19 October 2004Return made up to 02/10/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 October 2003Return made up to 02/10/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
29 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 February 2001Full accounts made up to 31 March 2000 (13 pages)
7 February 2001Full accounts made up to 31 March 2000 (13 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
15 March 2000Registered office changed on 15/03/00 from: kalamazoo computer group PLC northfield birmingham west midlands B31 2RW (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: kalamazoo computer group PLC northfield birmingham west midlands B31 2RW (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
9 October 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
9 October 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
28 September 1998Full accounts made up to 31 March 1998 (12 pages)
28 September 1998Full accounts made up to 31 March 1998 (12 pages)
3 February 1998Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Ad 14/03/97--------- £ si 49000@1 (2 pages)
7 January 1998Ad 14/03/97--------- £ si 49000@1 (2 pages)
7 January 1998Statement of affairs (2 pages)
7 January 1998Statement of affairs (2 pages)
10 November 1997Return made up to 02/10/97; full list of members (6 pages)
10 November 1997Return made up to 02/10/97; full list of members (6 pages)
23 October 1997Registered office changed on 23/10/97 from: c/o deloitte & touche 2 colmore row birmingham B3 2QD (1 page)
23 October 1997Registered office changed on 23/10/97 from: c/o deloitte & touche 2 colmore row birmingham B3 2QD (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
29 April 1997Ad 14/03/97--------- £ si 150998@1=150998 £ ic 2/151000 (2 pages)
29 April 1997Ad 14/03/97--------- £ si 150998@1=150998 £ ic 2/151000 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
18 October 1996Company name changed blendstill LIMITED\certificate issued on 21/10/96 (2 pages)
18 October 1996Company name changed blendstill LIMITED\certificate issued on 21/10/96 (2 pages)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1996£ nc 1000/200000 07/10/96 (1 page)
16 October 1996£ nc 1000/200000 07/10/96 (1 page)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Registered office changed on 10/10/96 from: 120 east road london N1 6AA (1 page)
10 October 1996Registered office changed on 10/10/96 from: 120 east road london N1 6AA (1 page)
2 October 1996Incorporation (15 pages)
2 October 1996Incorporation (15 pages)