London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Miss Penny Steele |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gayville Road Clapham London SW11 6JW |
Director Name | Mr Prosper John Florian Riley-Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 61 Lillieshall Road Clapham London SW4 0LW |
Director Name | Susan Diane Ashe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 38 Elmore Street London N1 3AL |
Director Name | Andrew John Dexter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Novara Row Calabria Road Highbury London N5 1JL |
Secretary Name | Mr Prosper John Florian Riley-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 61 Lillieshall Road Clapham London SW4 0LW |
Director Name | Katharine Louise Florence Hurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 2005) |
Role | Operations Director |
Correspondence Address | 135 Widdenham Road London N7 9SF |
Director Name | Mr Nicholas John Mugridge |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Durham Road East Finchley London N2 9DS |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | John Connaughton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2004) |
Role | Business Researcher |
Correspondence Address | 10 Hawarden Road London E17 6NS |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
909 at £0.1 | Huntsworth (I2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 November 2005 | Memorandum and Articles of Association (15 pages) |
10 November 2005 | Memorandum and Articles of Association (15 pages) |
1 November 2005 | Company name changed the wire telephone interviewing services LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed the wire telephone interviewing services LIMITED\certificate issued on 01/11/05 (2 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (18 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (18 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
31 January 2005 | Return made up to 27/01/05; full list of members (3 pages) |
31 January 2005 | Return made up to 27/01/05; full list of members (3 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 28 February 2002 (17 pages) |
26 September 2002 | Full accounts made up to 28 February 2002 (17 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 27/01/02; full list of members (7 pages) |
7 May 2002 | Return made up to 27/01/02; full list of members (7 pages) |
7 May 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | New director appointed (6 pages) |
28 March 2002 | New director appointed (6 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
19 October 2001 | Full accounts made up to 31 July 2001 (14 pages) |
19 October 2001 | Full accounts made up to 31 July 2001 (14 pages) |
15 October 2001 | Auditor's resignation (1 page) |
15 October 2001 | Auditor's resignation (1 page) |
5 October 2001 | New director appointed (6 pages) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (6 pages) |
5 October 2001 | New secretary appointed (3 pages) |
2 October 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 27/01/00; full list of members
|
9 February 2000 | Return made up to 27/01/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 March 1999 | Return made up to 27/01/99; no change of members
|
22 March 1999 | Return made up to 27/01/99; no change of members
|
26 November 1998 | Return made up to 27/01/98; full list of members; amend (8 pages) |
26 November 1998 | Return made up to 27/01/98; full list of members; amend (8 pages) |
4 August 1998 | Return made up to 27/01/98; full list of members (6 pages) |
4 August 1998 | Return made up to 27/01/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Ad 31/10/97--------- £ si [email protected]=90 £ ic 2/92 (2 pages) |
10 November 1997 | Ad 31/10/97--------- £ si [email protected]=90 £ ic 2/92 (2 pages) |
10 November 1997 | Resolutions
|
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
24 March 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
24 March 1997 | New director appointed (3 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
27 January 1997 | Incorporation (13 pages) |
27 January 1997 | Incorporation (13 pages) |