Company NameHuntsworth Dormant 5 Limited
Company StatusDissolved
Company Number03308038
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameThe Wire Telephone Interviewing Services Limited

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(15 years after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMiss Penny Steele
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address27 Gayville Road
Clapham
London
SW11 6JW
Director NameMr Prosper John Florian Riley-Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleMarket Researcher
Correspondence Address61 Lillieshall Road
Clapham
London
SW4 0LW
Director NameSusan Diane Ashe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleMarket Researcher
Correspondence Address38 Elmore Street
London
N1 3AL
Director NameAndrew John Dexter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Novara Row
Calabria Road Highbury
London
N5 1JL
Secretary NameMr Prosper John Florian Riley-Smith
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleMarket Researcher
Correspondence Address61 Lillieshall Road
Clapham
London
SW4 0LW
Director NameKatharine Louise Florence Hurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 2005)
RoleOperations Director
Correspondence Address135 Widdenham Road
London
N7 9SF
Director NameMr Nicholas John Mugridge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 04 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Durham Road
East Finchley
London
N2 9DS
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameJohn Connaughton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2004)
RoleBusiness Researcher
Correspondence Address10 Hawarden Road
London
E17 6NS
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(17 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

909 at £0.1Huntsworth (I2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Registered 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 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Registered 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 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90.9
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90.9
(3 pages)
14 October 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered 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 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered 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 2015Registered 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 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 90.9
(4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 90.9
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 90.9
(4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 90.9
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
9 September 2007Full accounts made up to 31 December 2006 (10 pages)
9 September 2007Full accounts made up to 31 December 2006 (10 pages)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 November 2005Memorandum and Articles of Association (15 pages)
10 November 2005Memorandum and Articles of Association (15 pages)
1 November 2005Company name changed the wire telephone interviewing services LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed the wire telephone interviewing services LIMITED\certificate issued on 01/11/05 (2 pages)
17 October 2005Full accounts made up to 28 February 2005 (18 pages)
17 October 2005Full accounts made up to 28 February 2005 (18 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
31 January 2005Return made up to 27/01/05; full list of members (3 pages)
31 January 2005Return made up to 27/01/05; full list of members (3 pages)
22 December 2004Full accounts made up to 29 February 2004 (18 pages)
22 December 2004Full accounts made up to 29 February 2004 (18 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
26 September 2002Full accounts made up to 28 February 2002 (17 pages)
26 September 2002Full accounts made up to 28 February 2002 (17 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 27/01/02; full list of members (7 pages)
7 May 2002Return made up to 27/01/02; full list of members (7 pages)
7 May 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
28 March 2002New director appointed (6 pages)
28 March 2002New director appointed (6 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
19 October 2001Full accounts made up to 31 July 2001 (14 pages)
19 October 2001Full accounts made up to 31 July 2001 (14 pages)
15 October 2001Auditor's resignation (1 page)
15 October 2001Auditor's resignation (1 page)
5 October 2001New director appointed (6 pages)
5 October 2001New secretary appointed (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (6 pages)
5 October 2001New secretary appointed (3 pages)
2 October 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 September 2001Registered office changed on 27/09/01 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
13 February 2001Return made up to 27/01/01; full list of members (7 pages)
13 February 2001Return made up to 27/01/01; full list of members (7 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
9 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 March 1999Return made up to 27/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(6 pages)
22 March 1999Return made up to 27/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(6 pages)
26 November 1998Return made up to 27/01/98; full list of members; amend (8 pages)
26 November 1998Return made up to 27/01/98; full list of members; amend (8 pages)
4 August 1998Return made up to 27/01/98; full list of members (6 pages)
4 August 1998Return made up to 27/01/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 November 1997Ad 31/10/97--------- £ si [email protected]=90 £ ic 2/92 (2 pages)
10 November 1997Ad 31/10/97--------- £ si [email protected]=90 £ ic 2/92 (2 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 March 1997New director appointed (3 pages)
24 March 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
24 March 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
24 March 1997New director appointed (3 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
27 January 1997Incorporation (13 pages)
27 January 1997Incorporation (13 pages)