Company NameJacques Vert Brands Limited
Company StatusDissolved
Company Number03271390
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 4 months ago)
Dissolution Date8 February 2017 (7 years, 1 month ago)
Previous NameIntercede 1208 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 February 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 February 2017)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameAdrian Neil Miller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 08 January 1997)
RoleSolicitor
Correspondence Address13 Romberg Road
London
SW17 8UB
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameBrian Heilbron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nafferton Rise
Loughton
Essex
IG10 1UB
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1997(9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NamePaul Christopher Allen
NationalityIrish
StatusResigned
Appointed01 March 1998(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 16 March 2003)
RoleCompany Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed17 March 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(16 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts25 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
8 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
4 February 2016Court order INSOLVENCY:replacement liquidators (17 pages)
4 February 2016Court order INSOLVENCY:replacement liquidators (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
13 November 2015Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
13 November 2015Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages)
13 November 2015Registered office address changed from 46 Colebrooke Row London N1 8AF to 1 More London Place London SE1 2AF on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 46 Colebrooke Row London N1 8AF to 1 More London Place London SE1 2AF on 13 November 2015 (2 pages)
13 November 2015Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
13 November 2015Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages)
12 November 2015Appointment of a voluntary liquidator (2 pages)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
12 November 2015Appointment of a voluntary liquidator (2 pages)
12 November 2015Declaration of solvency (3 pages)
12 November 2015Declaration of solvency (3 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
21 January 2010Full accounts made up to 25 April 2009 (8 pages)
21 January 2010Full accounts made up to 25 April 2009 (8 pages)
22 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
27 February 2009Full accounts made up to 26 April 2008 (8 pages)
27 February 2009Full accounts made up to 26 April 2008 (8 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
24 October 2007Return made up to 14/10/07; full list of members (3 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Return made up to 14/10/07; full list of members (3 pages)
24 October 2007Location of register of members (1 page)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
29 November 2006Return made up to 14/10/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
29 November 2006Registered office changed on 29/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
29 November 2006Return made up to 14/10/06; full list of members (3 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page)
1 March 2006Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
27 October 2004Return made up to 14/10/04; full list of members (7 pages)
27 October 2004Return made up to 14/10/04; full list of members (7 pages)
13 May 2004Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2004Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
6 May 2003New secretary appointed;new director appointed (3 pages)
6 May 2003New secretary appointed;new director appointed (3 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (19 pages)
26 March 2003Particulars of mortgage/charge (19 pages)
10 January 2003Accounts for a dormant company made up to 27 April 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 27 April 2002 (4 pages)
18 November 2002Return made up to 30/10/02; full list of members (7 pages)
18 November 2002Return made up to 30/10/02; full list of members (7 pages)
12 December 2001Accounts for a dormant company made up to 28 April 2001 (4 pages)
12 December 2001Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(6 pages)
7 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(6 pages)
29 January 2001Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page)
29 January 2001Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page)
11 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
11 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
16 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
28 October 1998Return made up to 30/10/98; no change of members (6 pages)
28 October 1998Return made up to 30/10/98; no change of members (6 pages)
11 August 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Full accounts made up to 3 May 1997 (5 pages)
3 March 1998Full accounts made up to 3 May 1997 (5 pages)
3 March 1998Full accounts made up to 3 May 1997 (5 pages)
20 November 1997Return made up to 30/10/97; full list of members (6 pages)
20 November 1997Return made up to 30/10/97; full list of members (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
27 July 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
27 July 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
19 June 1997Ad 08/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 1997Ad 08/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (3 pages)
17 January 1997Registered office changed on 17/01/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (3 pages)
8 January 1997Company name changed intercede 1208 LIMITED\certificate issued on 08/01/97 (2 pages)
8 January 1997Company name changed intercede 1208 LIMITED\certificate issued on 08/01/97 (2 pages)
30 October 1996Incorporation (37 pages)
30 October 1996Incorporation (37 pages)