Company NameEuphony Communications Limited
Company StatusDissolved
Company Number03295967
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date30 November 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy Giles Redpath
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodington House
Woodington Road, East Wellow
Romsey
Hampshire
SO51 6DQ
Director NameJohn Andrew Holcombe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 month after company formation)
Appointment Duration8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Laburnum Close
Marlow
Buckinghamshire
SL7 3LF
Director NameMr Roger Stephen Hill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Butts
Aldbourne
Marlborough
Wiltshire
SN8 2DE
Secretary NameJohn Andrew Holcombe
NationalityBritish
StatusResigned
Appointed29 January 1997(1 month after company formation)
Appointment Duration8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address5 Laburnum Close
Marlow
Buckinghamshire
SL7 3LF
Secretary NameKeith Murray Macintosh
NationalityBritish
StatusResigned
Appointed29 January 1997(1 month after company formation)
Appointment Duration4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressDovecote Pheasants Hill
Hambleden
Henley On Thames
Oxon
RG9 6SL
Director NameKeith Chorlton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressThe Larches
Bough Spring
Tidenham
Gloucestershire
NP6 7JJ
Wales
Director NameDan L Robison Senior
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1999)
RoleConsultant
Correspondence Address25 Thames Court
Norman Place
Reading
Berkshire
RG1 8QT
Director NameDan Robison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2004)
RoleTelecommunications
Correspondence Address5950 Berkshire Lane
Suite 1610
Dallas Texas
75225
United States
Director NameJoseph Raphael
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2002)
RoleDiamond Merchant
Correspondence Address5200 Keller Springs Road
Dallas
Texas
75248
United States
Director NameAbraham Azoulay
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2002)
RoleProperty Landlord
Correspondence Address5200 Keller Spring Road
Dallas
Texas
75248
United States
Secretary NameDan L Robison Senior
NationalityAmerican
StatusResigned
Appointed30 September 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1999)
RoleConsultant
Correspondence Address25 Thames Court
Norman Place
Reading
Berkshire
RG1 8QT
Director NameDavid Alan Clevenger
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence Address125 Addison Drive
Highland Village
Texas
77075
United States
Director NameDavid Michael Crouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
1 Lower Plantation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameBradley Anthony Tribulato
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2002)
RoleInvestment Banker
Correspondence Address121 South Royal Ascot Drive
Las Vagas
Nevada Nv 89144-4308
United States
Director NameIan McKay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burwood Close
Guildford
Surrey
GU1 2SB
Director NameMiss June Patricia Mulroy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Shaftesbury Way
Twickenham
Middlesex
TW2 5RP
Secretary NameMiss June Patricia Mulroy
NationalityBritish
StatusResigned
Appointed02 August 1999(2 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Shaftesbury Way
Twickenham
Middlesex
TW2 5RP
Director NameDonald Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressApt 1321 20600 Ventura Boulevard
Plano
75093
Texas
United States
Secretary NameMr Alan Charles Miller
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Peters Close
Burnham
Buckinghamshire
SL1 7HT
Director NameMr Alan Charles Miller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2007)
RoleTelecoms Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 St Peters Close
Burnham
Buckinghamshire
SL1 7HT
Secretary NameSimon John Harris
NationalityBritish
StatusResigned
Appointed30 August 2002(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Quince Tree Way
Hook
Hampshire
RG27 9SG
Director NameBradley Anthony Tribulato
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2002(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2004)
RoleInvestment Banker
Correspondence Address121 South Royal Ascot Drive
Las Vagas
Nevada Nv 89144-4308
United States
Director NameMr Marcus Raithatha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2007)
RoleFinance Director
Correspondence Address57 Church Path
London
W4 5BL
Secretary NameMr Marcus Raithatha
NationalityBritish
StatusResigned
Appointed16 September 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2007)
RoleFinance Director
Correspondence Address57 Church Path
London
W4 5BL
Director NameMr Paul Francis Bosson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Secretary NameMr Paul Francis Bosson
NationalityBritish
StatusResigned
Appointed12 September 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameCourthope Investments Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address73a Bell Street
Henley-On-Thames
Oxfordshire
RG9 2BD
Secretary NameIsis Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address73a Bell Street
Henley On Thames
Oxfordshire
RG9 2BD

Location

Registered AddressC/O Fti Consulting
322 Midtown High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
31 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (14 pages)
31 August 2011Liquidators statement of receipts and payments to 5 August 2011 (14 pages)
31 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (14 pages)
31 August 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
31 August 2011Liquidators statement of receipts and payments to 5 August 2011 (14 pages)
13 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (31 pages)
13 July 2011Liquidators statement of receipts and payments to 14 June 2011 (31 pages)
13 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (31 pages)
15 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
26 April 2010Result of meeting of creditors (34 pages)
26 April 2010Result of meeting of creditors (34 pages)
17 March 2010Result of meeting of creditors (2 pages)
17 March 2010Result of meeting of creditors (2 pages)
26 January 2010Registered office address changed from C/O C/O Fti Consulting Limited Midtown,322 High Holborn London WC1V 7PB on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from C/O C/O Fti Consulting Limited Midtown,322 High Holborn London WC1V 7PB on 26 January 2010 (2 pages)
20 January 2010Statement of affairs with form 2.14B (8 pages)
20 January 2010Statement of affairs with form 2.14B (8 pages)
7 January 2010Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages)
18 December 2009Appointment of an administrator (1 page)
18 December 2009Appointment of an administrator (1 page)
14 November 2009Termination of appointment of Paul Bosson as a director (1 page)
14 November 2009Termination of appointment of Paul Bosson as a secretary (1 page)
14 November 2009Termination of appointment of Paul Bosson as a secretary (1 page)
14 November 2009Termination of appointment of Paul Bosson as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 January 2009Return made up to 24/12/08; change of members (10 pages)
31 January 2009Return made up to 24/12/08; change of members (10 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 January 2008Return made up to 24/12/07; full list of members (7 pages)
22 January 2008Return made up to 24/12/07; full list of members (7 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
28 September 2007New secretary appointed;new director appointed (3 pages)
28 September 2007New secretary appointed;new director appointed (3 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (20 pages)
31 August 2007Full accounts made up to 31 December 2006 (20 pages)
25 May 2007Memorandum and Articles of Association (5 pages)
25 May 2007Memorandum and Articles of Association (5 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2007Return made up to 24/12/06; no change of members (7 pages)
30 January 2007Return made up to 24/12/06; no change of members (7 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Particulars of mortgage/charge (11 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (11 pages)
12 June 2006Particulars of mortgage/charge (8 pages)
12 June 2006Particulars of mortgage/charge (8 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2006Full accounts made up to 31 December 2005 (19 pages)
5 May 2006Full accounts made up to 31 December 2005 (19 pages)
21 April 2006Particulars of mortgage/charge (11 pages)
21 April 2006Particulars of mortgage/charge (11 pages)
24 January 2006Return made up to 24/12/05; no change of members (7 pages)
24 January 2006Return made up to 24/12/05; no change of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2005Full accounts made up to 31 December 2004 (18 pages)
27 January 2005Return made up to 24/12/04; full list of members (9 pages)
27 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2005Registered office changed on 10/01/05 from: thames tower station road reading berkshire RG1 1JS (1 page)
10 January 2005Registered office changed on 10/01/05 from: thames tower station road reading berkshire RG1 1JS (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
15 September 2004Memorandum and Articles of Association (5 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (5 pages)
15 September 2004Particulars of mortgage/charge (22 pages)
15 September 2004Particulars of mortgage/charge (22 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2004Memorandum and Articles of Association (5 pages)
13 September 2004Memorandum and Articles of Association (5 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
19 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
19 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
10 March 2004Ad 19/03/03-31/12/03 £ si [email protected] (2 pages)
10 March 2004Ad 19/03/03-31/12/03 £ si [email protected] (2 pages)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004£ nc 50000/62500 19/03/03 (1 page)
9 February 2004£ nc 50000/62500 19/03/03 (1 page)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004Return made up to 24/12/03; full list of members (11 pages)
14 January 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
14 January 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Registered office changed on 23/09/03 from: 7 pilgrim street london EC4V 6DR (1 page)
23 September 2003Registered office changed on 23/09/03 from: 7 pilgrim street london EC4V 6DR (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
24 January 2003Return made up to 24/12/02; full list of members (10 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New secretary appointed (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
16 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2002Return made up to 24/12/01; full list of members (11 pages)
20 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
20 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
23 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 January 2001Return made up to 24/12/00; full list of members (10 pages)
29 September 2000Full accounts made up to 31 December 1999 (20 pages)
29 September 2000Full accounts made up to 31 December 1999 (20 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
1 March 2000Return made up to 24/12/99; full list of members (12 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New director appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
30 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 August 1999£ ic 50000/48150 26/07/99 £ sr [email protected]=1850 (1 page)
9 August 1999£ ic 50000/48150 26/07/99 £ sr [email protected]=1850 (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
30 June 1999Declaration of shares redemption:auditor's report (3 pages)
30 June 1999Declaration of shares redemption:auditor's report (3 pages)
30 June 1999Declaration of shares redemption:auditor's report (3 pages)
30 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1999Declaration of shares redemption:auditor's report (3 pages)
30 June 1999Declaration of shares redemption:auditor's report (3 pages)
30 June 1999Declaration of shares redemption:auditor's report (3 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
14 April 1999882R cancels [email protected] 24/6/98 (2 pages)
14 April 1999882R cancels [email protected] 24/6/98 (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=500 £ ic 48620/49120 (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=1000 £ ic 47620/48620 (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=2500 £ ic 49120/51620 (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=500 £ ic 48620/49120 (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=2500 £ ic 49120/51620 (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=1000 £ ic 47620/48620 (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
2 March 1999Return made up to 24/12/98; full list of members (8 pages)
2 March 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 1999Ad 26/06/98--------- £ si [email protected]=1620 £ ic 46000/47620 (2 pages)
1 March 1999Ad 26/06/98--------- £ si [email protected]=1620 £ ic 46000/47620 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 73A bell street henley on thames oxon RG2 2BD (1 page)
3 December 1998Registered office changed on 03/12/98 from: 73A bell street henley on thames oxon RG2 2BD (1 page)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Ad 01/01/98--------- £ si [email protected]=500 £ ic 45500/46000 (2 pages)
3 August 1998Particulars of contract relating to shares (3 pages)
3 August 1998Ad 01/01/98--------- £ si [email protected]=500 £ ic 45500/46000 (2 pages)
3 August 1998Particulars of contract relating to shares (3 pages)
16 July 1998Ad 01/01/97--------- £ si [email protected] (2 pages)
16 July 1998Return made up to 24/12/97; full list of members; amend (8 pages)
16 July 1998Ad 01/01/97--------- £ si [email protected] (2 pages)
16 July 1998Return made up to 24/12/97; full list of members; amend (8 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
14 January 1998Return made up to 24/12/97; full list of members (9 pages)
14 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1996Incorporation (19 pages)