London
SE1 2AF
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 February 2017) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Adrian Neil Miller |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 08 January 1997) |
Role | Solicitor |
Correspondence Address | 13 Romberg Road London SW17 8UB |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Brian Heilbron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nafferton Rise Loughton Essex IG10 1UB |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Paul Christopher Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2003) |
Role | Company Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 25 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 February 2016 | Court order INSOLVENCY:replacement liquidators (17 pages) |
4 February 2016 | Court order INSOLVENCY:replacement liquidators (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 November 2015 | Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages) |
13 November 2015 | Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages) |
13 November 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages) |
13 November 2015 | Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages) |
12 November 2015 | Appointment of a voluntary liquidator (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Appointment of a voluntary liquidator (2 pages) |
12 November 2015 | Declaration of solvency (3 pages) |
12 November 2015 | Declaration of solvency (3 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (8 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (8 pages) |
22 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
27 February 2009 | Full accounts made up to 26 April 2008 (8 pages) |
27 February 2009 | Full accounts made up to 26 April 2008 (8 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (5 pages) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (5 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
24 October 2007 | Location of register of members (1 page) |
1 March 2007 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
1 March 2007 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
29 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
27 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/10/03; full list of members
|
13 May 2004 | Return made up to 30/10/03; full list of members
|
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (4 pages) |
3 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
6 May 2003 | New secretary appointed;new director appointed (3 pages) |
6 May 2003 | New secretary appointed;new director appointed (3 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (19 pages) |
26 March 2003 | Particulars of mortgage/charge (19 pages) |
10 January 2003 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
10 January 2003 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
7 November 2001 | Return made up to 30/10/01; full list of members
|
7 November 2001 | Return made up to 30/10/01; full list of members
|
29 January 2001 | Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page) |
11 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
11 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
16 November 1999 | Return made up to 30/10/99; full list of members
|
16 November 1999 | Return made up to 30/10/99; full list of members
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
28 October 1998 | Return made up to 30/10/98; no change of members (6 pages) |
28 October 1998 | Return made up to 30/10/98; no change of members (6 pages) |
11 August 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
3 March 1998 | Full accounts made up to 3 May 1997 (5 pages) |
3 March 1998 | Full accounts made up to 3 May 1997 (5 pages) |
3 March 1998 | Full accounts made up to 3 May 1997 (5 pages) |
20 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
20 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
27 July 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
27 July 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
19 June 1997 | Ad 08/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 1997 | Ad 08/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (3 pages) |
8 January 1997 | Company name changed intercede 1208 LIMITED\certificate issued on 08/01/97 (2 pages) |
8 January 1997 | Company name changed intercede 1208 LIMITED\certificate issued on 08/01/97 (2 pages) |
30 October 1996 | Incorporation (37 pages) |
30 October 1996 | Incorporation (37 pages) |