Company NameI & E Limited
Company StatusDissolved
Company Number03296748
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameTyrolese (374) Limited

Business Activity

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

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(14 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(14 years, 12 months after company formation)
Appointment Duration1 month, 1 week (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmap Limited Greater London House
Hampstead Road
London
NW1 7EJ
Director NameMr Paul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 10 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Church Crescent
Muswell Hill
London
N10 3NA
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameNeshat Ahmed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleEvents Director
Correspondence Address23 Northcott Avenue
London
N22 7DB
Director NameJurgen Schroer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 April 1997(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressDuisburger Strasse39
Dusseldorf
Nordrhein-Westfalen
40479
Director NameGerald Oskar Bose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2003)
RoleCompany Director
Correspondence AddressTeutonenstrasse 16
Dusseldorf
Nordrhein-Westfalen
40454
Director NameManfred Wilhelm Kronen
Date of BirthApril 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed29 April 1997(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2003)
RoleCompany Director
Correspondence AddressAskanierstrasse 6
Dusseldorf
Nordrhein-Westfalen
40547
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed29 April 1997(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAnthony Charles Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1999)
RolePublisher
Correspondence Address58 Belsize Park
London
NW3 4EH
Director NameDavid Randal Metcalfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2005)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address16 Haroldsea Drive
Horley
Surrey
RH6 9DU
Director NameKlaus Hensel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2003)
RoleFinance Director
Correspondence AddressAm Wasserturm 10
D-45472 Mulheim
Germany
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(12 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
16 September 2011Statement by directors (1 page)
16 September 2011Solvency statement dated 07/09/11 (1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 1
(4 pages)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement by Directors (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Solvency Statement dated 07/09/11 (1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 1
(4 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment Terminated Director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts made up to 31 March 2007 (2 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
8 November 2006Accounts made up to 31 March 2006 (10 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (12 pages)
11 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
12 May 2003Return made up to 02/05/03; full list of members (3 pages)
12 May 2003Return made up to 02/05/03; full list of members (3 pages)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
18 September 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
12 June 2000New director appointed (1 page)
12 June 2000New director appointed (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; full list of members (4 pages)
9 May 2000Return made up to 02/05/00; full list of members (4 pages)
19 April 2000New director appointed (1 page)
19 April 2000New director appointed (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
17 December 1999New director appointed (1 page)
17 December 1999New director appointed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
22 May 1999Return made up to 02/05/99; no change of members (8 pages)
22 May 1999Return made up to 02/05/99; no change of members (8 pages)
6 April 1999Full accounts made up to 31 March 1998 (13 pages)
6 April 1999Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Return made up to 02/05/98; full list of members (10 pages)
21 May 1998Return made up to 02/05/98; full list of members (10 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Return made up to 27/12/97; full list of members (10 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Return made up to 27/12/97; full list of members (10 pages)
29 June 1997Statement of affairs (33 pages)
29 June 1997Statement of affairs (33 pages)
25 June 1997Memorandum and Articles of Association (16 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Memorandum and Articles of Association (16 pages)
25 June 1997Director resigned (1 page)
19 June 1997Ad 26/04/97--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
19 June 1997Ad 26/04/97--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
11 June 1997New secretary appointed (1 page)
11 June 1997New secretary appointed (1 page)
23 May 1997£ nc 100/1200000 26/04/97 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997£ nc 100/1200000 26/04/97 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
1 May 1997Registered office changed on 01/05/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
18 April 1997Company name changed tyrolese (374) LIMITED\certificate issued on 18/04/97 (2 pages)
18 April 1997Company name changed tyrolese (374) LIMITED\certificate issued on 18/04/97 (2 pages)
27 December 1996Incorporation (16 pages)