London
EC1A 2AY
Director Name | Mr Laurence Scott Jacobson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2023(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Robert Humphrey Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Mawr Llanfaelog Anglesey Gwynedd LL63 5TN Wales |
Director Name | Mrs Michelle Andrea Field |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 1997) |
Role | Head Of Strategic Development |
Country of Residence | England |
Correspondence Address | 8 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Peter John Peeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU |
Director Name | Paul Martin Heaven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Bourne Croft Sutton Road Drayton Bassett Tamworth Staffordshire B78 3DY |
Director Name | Mr Christopher Elliott Mottram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Holly House 14 St Gregorys Road Stratford-Upon-Avon Warwickshire CV37 6UH |
Director Name | Mr David Mark Hawkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beacon Road Boldmere Sutton Coldfield West Midlands B73 5ST |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Malcolm Robin Oliphant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2000) |
Role | Company Executive |
Correspondence Address | 45 Alwyn Avenue London W4 4PA |
Secretary Name | James Alan Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 November 2000) |
Role | Company Executive |
Correspondence Address | 34 Bramfield Road London SW11 6RB |
Director Name | Giles Elliott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Finance Dirctor |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Secretary Name | Giles Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Finance Dirctor |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Director Name | Paul Stanley Edward Jarvis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Echowood Wrecclesham Hill Farnham Surrey GU10 4JN |
Director Name | Ms Helen Elizabeth Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Daniel John Felix Templeman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2008) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Erlenhalde 20 Wollewau Ch8832 Switzerland |
Secretary Name | Kathryn Michelle Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 40 St. Stephens Avenue Ashtead Surrey KT21 1PL |
Director Name | Mr Mark William Hays |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Alastair Douglas Gordon Macleod |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2011) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Trevor Arthur Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(14 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(14 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Castelnau Barnes London SW13 9EL |
Director Name | Mr Andrew Michael Harwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(17 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Giles Stuart Catron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | virtualshowroom.co.nz |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2020 | Registered 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 2020 | Resolution insolvency:resolution re. Appointment of liquidators (1 page) |
1 October 2020 | Declaration of solvency (7 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Appointment of a voluntary liquidator (3 pages) |
1 October 2020 | Appointment of a voluntary liquidator (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 October 2018 | Notification of Glass’S Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 October 2018 | Cessation of Timothy B Flynn as a person with significant control on 10 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 January 2018 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 February 2017 | Registered 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 2017 | Registered 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 2016 | Solvency Statement dated 30/11/16 (1 page) |
2 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Statement by Directors (1 page) |
21 November 2016 | Appointment of Mr Giles Stuart Catron as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Giles Stuart Catron as a director on 21 November 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 September 2011 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
10 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
10 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
14 October 2010 | Secretary's details changed for Stephanie Josephine Wiles on 1 October 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark Hays on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark Hays on 1 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Secretary's details changed for Stephanie Josephine Wiles on 1 October 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 1 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mark Hays on 1 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Stephanie Josephine Wiles on 1 October 2010 (1 page) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
15 October 2009 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Hays on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mark Hays on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Hays on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
7 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
4 July 2008 | Appointment terminated director daniel templeman (1 page) |
4 July 2008 | Appointment terminated director daniel templeman (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
2 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Return made up to 02/10/01; full list of members
|
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 02/10/01; full list of members
|
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Return made up to 02/10/00; full list of members
|
9 November 2000 | Return made up to 02/10/00; full list of members
|
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: kalamazoo computer group PLC northfield birmingham west midlands B31 2RW (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: kalamazoo computer group PLC northfield birmingham west midlands B31 2RW (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
9 October 1998 | Return made up to 02/10/98; full list of members
|
9 October 1998 | Return made up to 02/10/98; full list of members
|
28 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1998 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1998 | Ad 14/03/97--------- £ si 49000@1 (2 pages) |
7 January 1998 | Ad 14/03/97--------- £ si 49000@1 (2 pages) |
7 January 1998 | Statement of affairs (2 pages) |
7 January 1998 | Statement of affairs (2 pages) |
10 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: c/o deloitte & touche 2 colmore row birmingham B3 2QD (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: c/o deloitte & touche 2 colmore row birmingham B3 2QD (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
29 April 1997 | Ad 14/03/97--------- £ si 150998@1=150998 £ ic 2/151000 (2 pages) |
29 April 1997 | Ad 14/03/97--------- £ si 150998@1=150998 £ ic 2/151000 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
18 October 1996 | Company name changed blendstill LIMITED\certificate issued on 21/10/96 (2 pages) |
18 October 1996 | Company name changed blendstill LIMITED\certificate issued on 21/10/96 (2 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | £ nc 1000/200000 07/10/96 (1 page) |
16 October 1996 | £ nc 1000/200000 07/10/96 (1 page) |
16 October 1996 | Resolutions
|
10 October 1996 | Registered office changed on 10/10/96 from: 120 east road london N1 6AA (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 120 east road london N1 6AA (1 page) |
2 October 1996 | Incorporation (15 pages) |
2 October 1996 | Incorporation (15 pages) |