Suite 703
Toronto
Ontario
M5s1s4
Director Name | Mr Gali Bar-Ziv |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 April 2010(13 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 26 April 2022) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 151 Bloor Street West Suite 703 Ontario M5s1s4 Canada |
Director Name | Ms Susan Angela Laker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Duncton Petworth West Sussex GU28 0JZ |
Director Name | Mr Charles Michael Crosthwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Secretary Name | Ms Susan Angela Laker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 18 February 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Duncton Petworth West Sussex GU28 0JZ |
Director Name | Ran Rosner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 1 Agmon Street Yavne 70600 |
Director Name | Meir Lebi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Israeli & British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 31 Bialik St. Kadima 60920 Israel |
Director Name | Robert Antony Fell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Ravenshaw Street London NW6 1NP |
Director Name | Roberta Diane Stock |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Usa & Israeli |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Moshan Yad Natan 8 Sade Gat Israel |
Director Name | Yair Naaman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Israeli & German |
Status | Resigned |
Appointed | 04 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 4 Derech Ha'Hores Kiriat Savionim Yaud 56000 Israel |
Secretary Name | Shalom Benaim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 63 Holders Hill Drive Hendon London NW4 1NN |
Director Name | Richard Kurshan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 4940 Buckhorn Road Roanoke Va 24014 United States |
Director Name | Gil Leidner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 2000) |
Role | Non-Executive |
Correspondence Address | 13 Lipsky St Tel Aviv Israel |
Secretary Name | Mr Charles Michael Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 2004) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Secretary Name | Mr Charles Michael Crosthwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 2004) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Director Name | Cornelis Antonius Ruigrok |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1999(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 2003) |
Role | Head Of Eu Development Capital |
Correspondence Address | Herdersweg 11 Laren Nh 1251 Ep The Netherlands |
Director Name | Theodore Alexander Pathy Bot |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2003) |
Role | Investment Manager |
Correspondence Address | Sommerringstrasse 9 Frankfurt Am Math 60322 Foreign |
Director Name | Yaron Eitan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 April 2010) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 10 McGrath Drive Creskill Bergen County 07626 State Of New York United States |
Director Name | Ori Raam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 07 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2004) |
Role | Investment Professional |
Correspondence Address | 301 Elizabeth Street Apartment Ph-H New York New York/State Of New York 10012 United States |
Director Name | Steven J Morgenthal |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Executive |
Correspondence Address | 30 Stoneleigh Park Westfield Union County 07090 State Of New Jersey Foreign |
Director Name | Richard Casabonne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2004) |
Role | Consultant |
Correspondence Address | 141 Dickerman Road Newton Massachusetts 02461 Usa |
Secretary Name | Steven J Morgenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2006) |
Role | Executive |
Correspondence Address | 30 Stoneleigh Park Westfield New Jersey 07090 Foreign |
Director Name | Assaf Harel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 02 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2008) |
Role | Financial Analyst |
Correspondence Address | Suite 300 1200 Liberty Ridge Drive Wayne Pennsylvannia 19087 United States |
Director Name | Eldad Cherestinia |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 02 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2008) |
Role | Manager |
Correspondence Address | Hadekel St 22 Even-Yehada 40500 Israel |
Secretary Name | Assaf Harel |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 02 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2008) |
Role | Financial Analyst |
Correspondence Address | Suite 300 1200 Liberty Ridge Drive Wayne Pennsylvannia 19087 United States |
Director Name | Assaf Harel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 21 August 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2008) |
Role | Investor |
Correspondence Address | 56 Jane Street Apt 2e New York New York 10014 United States |
Director Name | Gad Shlasky |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 April 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2010) |
Role | Marketing Manager |
Country of Residence | Israel |
Correspondence Address | Hagilboa Cocau Yair 29835 Israel |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.elltechnologies.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
24.1m at £0.01 | Lingo Media Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£392,571 |
Cash | £89 |
Current Liabilities | £400,653 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
30 November 2004 | Delivered on: 17 December 2004 Satisfied on: 17 May 2010 Persons entitled: United Mizrahi Limited Classification: Debenture Secured details: All monies due or to become due from q multimedia limited to the chargee. Particulars: All rights of, and all money receivable by the company, present and future, relating to the agreement dated 6 january 2003. Fully Satisfied |
---|---|
30 November 2004 | Delivered on: 17 December 2004 Satisfied on: 17 May 2010 Persons entitled: United Mizrahi Limited Classification: Deed of amendment Secured details: All monies due or to become due from q multimedia limited to the chargee. Particulars: All the rights and all the money receivable by the company now or in the future under the agreement dated as of july 30, 2001. Fully Satisfied |
14 August 2003 | Delivered on: 29 August 2003 Satisfied on: 17 May 2010 Persons entitled: Broadband Solutions Inc Classification: Charge agreement Secured details: All monies due or to become due from q multimedia nederland bv to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights and all money receivable by the company now or in the future undert the agreement the company and berlitz languages inc dated december 20, 2001. see the mortgage charge document for full details. Fully Satisfied |
14 May 2002 | Delivered on: 24 May 2002 Satisfied on: 17 May 2010 Persons entitled: United Mizrahi Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights and all money receivable by the company now or in the future under the agreements dated 30TH july 2001. Fully Satisfied |
30 March 1998 | Delivered on: 8 April 1998 Satisfied on: 4 November 2000 Persons entitled: Fibi Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1998 | Delivered on: 8 April 1998 Satisfied on: 30 March 2002 Persons entitled: Fibi Bank (UK) PLC Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods chattels and other property and/or tile or other documents relating to or representing the same either in the banks possession or in the banks name. Fully Satisfied |
30 March 1998 | Delivered on: 8 April 1998 Satisfied on: 30 March 2002 Persons entitled: Fibi Bank (UK) PLC Classification: Charge and set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monie from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts with the bank under any deposit receipt. Fully Satisfied |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2022 | Application to strike the company off the register (3 pages) |
30 September 2021 | Audited abridged accounts made up to 31 December 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
7 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
10 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 May 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
13 April 2012 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 13 April 2012 (1 page) |
29 March 2011 | Section 519 (1 page) |
29 March 2011 | Section 519 (1 page) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts made up to 31 December 2009 (10 pages) |
6 January 2011 | Accounts made up to 31 December 2009 (10 pages) |
11 November 2010 | Appointment of Mr Michael Kraft as a director (2 pages) |
11 November 2010 | Termination of appointment of Yaron Eitan as a director (1 page) |
11 November 2010 | Appointment of Mr Gali Bar-Ziv as a director (2 pages) |
11 November 2010 | Termination of appointment of Gad Shlasky as a director (1 page) |
11 November 2010 | Appointment of Mr Michael Kraft as a director (2 pages) |
11 November 2010 | Appointment of Mr Gali Bar-Ziv as a director (2 pages) |
11 November 2010 | Termination of appointment of Gad Shlasky as a director (1 page) |
11 November 2010 | Termination of appointment of Yaron Eitan as a director (1 page) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Company name changed the q group LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Company name changed the q group LIMITED\certificate issued on 29/04/10
|
13 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Yaron Eitan on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Yaron Eitan on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gad Shlasky on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gad Shlasky on 12 April 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 November 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
28 November 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
20 November 2008 | Appointment terminate, director and secretary assaf harel logged form (1 page) |
20 November 2008 | Appointment terminate, director and secretary eldad cherestinia logged form (1 page) |
20 November 2008 | Appointment terminate, director and secretary eldad cherestinia logged form (1 page) |
20 November 2008 | Appointment terminate, director and secretary assaf harel logged form (1 page) |
28 August 2008 | Director appointed gad shlasky (1 page) |
28 August 2008 | Director appointed gad shlasky (1 page) |
22 August 2008 | Director appointed assaf harel (1 page) |
22 August 2008 | Director appointed assaf harel (1 page) |
14 August 2008 | Appointment terminate, director and secretary assaf harel logged form (1 page) |
14 August 2008 | Appointment terminate, director and secretary assaf harel logged form (1 page) |
13 August 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
29 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 28 February 2005 (14 pages) |
27 September 2006 | Full accounts made up to 28 February 2005 (14 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
19 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Re-registration of Memorandum and Articles (15 pages) |
8 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2005 | Application for reregistration from PLC to private (1 page) |
8 June 2005 | Re-registration of Memorandum and Articles (15 pages) |
8 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2005 | Application for reregistration from PLC to private (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
29 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
29 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 93 mill end road cherry hinton cambridge CB1 9LB (1 page) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 93 mill end road cherry hinton cambridge CB1 9LB (1 page) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 28 February 2003 (20 pages) |
6 March 2004 | Full accounts made up to 28 February 2003 (20 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: caverley house 45 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: caverley house 45 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
27 January 2004 | Return made up to 22/11/03; full list of members
|
27 January 2004 | Return made up to 22/11/03; full list of members
|
22 December 2003 | Ad 15/09/03--------- £ si [email protected]=32013 £ ic 193438/225451 (2 pages) |
22 December 2003 | Ad 15/09/03--------- £ si [email protected]=32013 £ ic 193438/225451 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
25 September 2003 | Return made up to 22/11/02; no change of members
|
25 September 2003 | Return made up to 22/11/02; no change of members
|
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Full accounts made up to 28 February 2002 (49 pages) |
28 May 2003 | Full accounts made up to 28 February 2002 (49 pages) |
7 May 2003 | Rescinded 88(2) dated 12/11/00 (2 pages) |
7 May 2003 | Ad 12/11/00--------- £ si [email protected] (2 pages) |
7 May 2003 | Rescinded 88(2) dated 12/11/00 (2 pages) |
7 May 2003 | Ad 12/11/00--------- £ si [email protected] (2 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | £ nc 290000/1290000 25/03/02 (2 pages) |
15 May 2002 | £ nc 290000/1290000 25/03/02 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Full accounts made up to 28 February 2001 (21 pages) |
27 March 2002 | Full accounts made up to 28 February 2001 (21 pages) |
19 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
17 July 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
17 July 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
14 April 2001 | Return made up to 22/11/00; full list of members
|
14 April 2001 | Return made up to 22/11/00; full list of members
|
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Director's particulars changed (1 page) |
20 November 2000 | Ad 06/10/00--------- £ si [email protected]=3854 £ ic 193822/197676 (4 pages) |
20 November 2000 | Ad 06/10/00--------- £ si [email protected]=3854 £ ic 193822/197676 (4 pages) |
20 November 2000 | Ad 12/11/00--------- £ si [email protected]=16081 £ ic 197676/213757 (2 pages) |
20 November 2000 | Ad 12/11/00--------- £ si [email protected]=16081 £ ic 197676/213757 (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: remo house 310-312 regent street london W1R 5AJ (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: remo house 310-312 regent street london W1R 5AJ (1 page) |
15 September 2000 | Full group accounts made up to 29 February 2000 (55 pages) |
15 September 2000 | Full group accounts made up to 29 February 2000 (55 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 22/11/99; change of members (8 pages) |
17 March 2000 | Return made up to 22/11/99; change of members (8 pages) |
1 February 2000 | Ad 14/12/99--------- £ si [email protected]=1259 £ ic 192563/193822 (5 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Ad 14/12/99--------- £ si [email protected]=1259 £ ic 192563/193822 (5 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | £ nc 270000/290000 14/01/00 (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Particulars of contract relating to shares (4 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Particulars of contract relating to shares (4 pages) |
1 February 2000 | £ nc 270000/290000 14/01/00 (1 page) |
28 October 1999 | Ad 06/10/99--------- £ si [email protected]=13658 £ ic 175051/188709 (2 pages) |
28 October 1999 | Ad 06/10/99--------- £ si [email protected]=3854 £ ic 188709/192563 (2 pages) |
28 October 1999 | Ad 06/10/99--------- £ si [email protected]=13658 £ ic 175051/188709 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | Ad 06/10/99--------- £ si [email protected]=3854 £ ic 188709/192563 (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Full group accounts made up to 28 February 1999 (39 pages) |
20 October 1999 | Ad 06/10/99--------- £ si [email protected]=385 £ ic 174666/175051 (2 pages) |
20 October 1999 | Ad 06/10/99--------- £ si [email protected]=385 £ ic 174666/175051 (2 pages) |
20 October 1999 | Full group accounts made up to 28 February 1999 (39 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
15 April 1999 | Return made up to 22/11/98; change of members
|
15 April 1999 | Return made up to 22/11/98; change of members
|
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
23 October 1998 | Ad 28/09/98--------- £ si [email protected]=8000 £ ic 166666/174666 (3 pages) |
23 October 1998 | Ad 28/09/98--------- £ si [email protected]=8000 £ ic 166666/174666 (3 pages) |
23 September 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
23 September 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
9 June 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
9 June 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
9 June 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Return made up to 22/11/97; bulk list available separately (7 pages) |
12 December 1997 | Return made up to 22/11/97; bulk list available separately (7 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 90 fetter lane london EC4A 1JP (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 90 fetter lane london EC4A 1JP (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
27 April 1997 | Statement of affairs (7 pages) |
27 April 1997 | Statement of affairs (7 pages) |
27 April 1997 | Ad 19/03/97--------- £ si [email protected] (2 pages) |
27 April 1997 | Ad 19/03/97--------- £ si [email protected] (2 pages) |
24 April 1997 | Ad 19/03/97--------- £ si [email protected]=35087 £ ic 131578/166665 (32 pages) |
24 April 1997 | Ad 19/03/97--------- £ si [email protected]=35087 £ ic 131578/166665 (32 pages) |
22 April 1997 | Ad 19/03/97--------- £ si [email protected]=131576 £ ic 50002/181578 (2 pages) |
22 April 1997 | £ ic 181578/131578 04/04/97 £ sr 50000@1=50000 (1 page) |
22 April 1997 | Ad 19/03/97--------- £ si [email protected]=131576 £ ic 50002/181578 (2 pages) |
22 April 1997 | £ ic 181578/131578 04/04/97 £ sr 50000@1=50000 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 21/02/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 March 1997 | Ad 21/02/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 March 1997 | Resolutions
|
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | New director appointed (3 pages) |
17 March 1997 | Prospectus (74 pages) |
17 March 1997 | Prospectus (74 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | £ nc 150000/270000 04/03/97 (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | £ nc 150000/270000 04/03/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | S-div 06/03/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | S-div 06/03/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | £ nc 100000/150000 21/02/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | £ nc 100000/150000 21/02/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
27 February 1997 | Application to commence business (2 pages) |
27 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
27 February 1997 | Application to commence business (2 pages) |
27 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: deloitte & touche corporate finance leda house station road cambridge CB1 2RN (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: deloitte & touche corporate finance leda house station road cambridge CB1 2RN (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 January 1997 | Company name changed timedkey PUBLIC LIMITED COMPANY\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | Company name changed timedkey PUBLIC LIMITED COMPANY\certificate issued on 27/01/97 (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 November 1996 | Incorporation (10 pages) |
22 November 1996 | Incorporation (10 pages) |