2 Royal Exchange Steps
London
EC3V 3DG
Director Name | Ms Pamela Maureen Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 April 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | The Royal Exchange Royal Exchange 2 Royal Exchange Steps London EC3V 3DG |
Director Name | Karine Storm-Devolz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 April 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | The Royal Exchange Royal Exchange 2 Royal Exchange Steps London EC3V 3DG |
Director Name | Mrs Amanda Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Exchange Royal Exchange 2 Royal Exchange Steps London EC3V 3DG |
Secretary Name | Miss Magda Jedrychowska |
---|---|
Status | Closed |
Appointed | 29 August 2013(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | The Royal Exchange Royal Exchange 2 Royal Exchange Steps London EC3V 3DG |
Director Name | Philippa Susan Marie Blasdale |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmbridge Green House Elmbridge Droitwich Worcestershire WR9 0NH |
Director Name | Christopher Samuel Warriner Blasdale |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmbridge Green House Elmbridge Droitwich Worcestershire WR9 0NH |
Secretary Name | Philippa Susan Marie Blasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmbridge Green House Elmbridge Droitwich Worcestershire WR9 0NH |
Director Name | Anthony Victor Endersby Gould |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Old Scriven Knaresborough North Yorkshire HG5 9EA |
Director Name | John Joseph Drury |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 65 Wattleton Road Beaconsfield Buckinghamshire HP9 1RY |
Secretary Name | Eric Geller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 81 Sagamore Road Wellesley Massachusetts 02481 United States |
Secretary Name | John Joseph Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 65 Wattleton Road Beaconsfield Buckinghamshire HP9 1RY |
Director Name | Mr David Pillinger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Copperfield Clifford Manor Road Guildford GU4 8AG |
Director Name | John Eric Fink |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 December 2004) |
Role | Accountant |
Correspondence Address | 100 Primrose Drive Longwood Florida 32779 United States |
Secretary Name | Jeffrey Paul Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2005) |
Role | Accountant |
Correspondence Address | 67 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Frank Charles Schroeder |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 73 Avenue Niel Paris 75017 Foreign |
Director Name | James Belt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2006) |
Role | Chief Fin Officer |
Correspondence Address | 510 Glenwood Avenue 408 Raleigh North Carolina 27603 United States |
Director Name | Gregg Daniel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2007) |
Role | Managing Director |
Correspondence Address | Otford 2 Narrels Ride East Horsley Surrey KT24 5EH |
Secretary Name | Nell Sarah Popert Dillistone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2007) |
Role | Finance Director |
Correspondence Address | Gypsy Cottage Mill Road Lower Shiplake Henley On Thames Oxfordshire RG9 3LW |
Director Name | Todd King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 311 Partridge Lane Longwood Florida 32779 United States |
Secretary Name | Louise Claire Sydee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(10 years after company formation) |
Appointment Duration | 11 months (resigned 01 February 2008) |
Role | Financial Controller |
Correspondence Address | 11 Groveland Place Reading Berkshire RG30 2LG |
Director Name | Garry William Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2009) |
Role | Regional President |
Correspondence Address | Flat 706 Collingwood House Dolphin Square London SW1V 3NG |
Secretary Name | Mr Andrew John Pordage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haflinger Drive Whiteley Fareham Hampshire PO15 7DX |
Secretary Name | Mrs Shelley Hawkins |
---|---|
Status | Resigned |
Appointed | 01 January 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | 7 Curzon Street London Mayfair W1J 5HG |
Director Name | Mr Simon Douglas Henson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 November 2009) |
Role | Controller Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | 35 Afghan Road London SW11 2QD |
Director Name | Mr Warwick Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Secretary Name | Mrs Amanda Lewis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2012) |
Role | Company Director |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Secretary Name | Paul Mildon |
---|---|
Status | Resigned |
Appointed | 25 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Secretary Name | Mrs Pamela Rutter |
---|---|
Status | Resigned |
Appointed | 01 February 2013(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Royal Exchange Royal Exchange 2 Royal Exchange Steps London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Drake Beam Morin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 1-3 College Hill London EC4R 2RA United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 1-3 College Hill London EC4R 2RA United Kingdom on 26 February 2014 (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 August 2013 | Termination of appointment of Pamela Rutter as a secretary on 29 August 2013 (1 page) |
29 August 2013 | Appointment of Miss Magda Jedrychowska as a secretary (1 page) |
29 August 2013 | Appointment of Miss Magda Jedrychowska as a secretary on 29 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Pamela Rutter as a secretary (1 page) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Termination of appointment of Paul Mildon as a secretary on 1 February 2013 (1 page) |
18 February 2013 | Appointment of Mrs Pamela Rutter as a secretary (1 page) |
18 February 2013 | Termination of appointment of Paul Mildon as a secretary (1 page) |
18 February 2013 | Appointment of Mrs Pamela Rutter as a secretary on 1 February 2013 (1 page) |
25 October 2012 | Termination of appointment of Amanda Lewis as a secretary on 25 October 2012 (1 page) |
25 October 2012 | Appointment of Paul Mildon as a secretary (1 page) |
25 October 2012 | Termination of appointment of Amanda Lewis as a secretary (1 page) |
25 October 2012 | Appointment of Paul Mildon as a secretary on 25 October 2012 (1 page) |
20 October 2012 | Termination of appointment of Warwick Nash as a director (1 page) |
20 October 2012 | Appointment of Mrs Amanda Lewis as a director (2 pages) |
20 October 2012 | Termination of appointment of Warwick Nash as a director on 1 October 2012 (1 page) |
20 October 2012 | Appointment of Mrs Amanda Lewis as a director on 1 October 2012 (2 pages) |
21 September 2012 | Registered office address changed from 7 Curzon Street London Mayfair W1J 5HG United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 7 Curzon Street London Mayfair W1J 5HG United Kingdom on 21 September 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Appointment of Pamela Maureen Jones as a director (2 pages) |
8 June 2012 | Appointment of Pamela Maureen Jones as a director on 1 September 2011 (2 pages) |
30 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Mr Warwick Nash as a director on 1 September 2011 (2 pages) |
30 May 2012 | Termination of appointment of Shelley Hawkins as a secretary on 16 March 2012 (1 page) |
30 May 2012 | Appointment of Karine Storm-Devolz as a director on 1 September 2011 (2 pages) |
30 May 2012 | Termination of appointment of Shelley Hawkins as a secretary (1 page) |
30 May 2012 | Appointment of Mr Peter Alcide as a director on 1 September 2011 (2 pages) |
30 May 2012 | Appointment of Karine Storm-Devolz as a director (2 pages) |
30 May 2012 | Termination of appointment of Todd King as a director on 31 August 2011 (1 page) |
30 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Mrs Amanda Lewis as a secretary (1 page) |
30 May 2012 | Termination of appointment of Todd King as a director (1 page) |
30 May 2012 | Appointment of Mr Peter Alcide as a director (2 pages) |
30 May 2012 | Appointment of Mrs Amanda Lewis as a secretary on 16 March 2012 (1 page) |
30 May 2012 | Appointment of Mr Warwick Nash as a director (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Mrs Shelley Hawkins on 3 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Mrs Shelley Hawkins on 3 March 2010 (1 page) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Mrs Shelley Hawkins on 3 March 2010 (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Termination of appointment of Simon Henson as a director (1 page) |
23 November 2009 | Termination of appointment of Simon Henson as a director (1 page) |
23 November 2009 | Registered office address changed from C/O Drake Beam Morin Plc 9th Floor Thames Tower Station Road Reading Berkshire RG1 1LX on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from C/O Drake Beam Morin Plc 9Th Floor Thames Tower Station Road Reading Berkshire RG1 1LX on 23 November 2009 (1 page) |
10 September 2009 | Appointment Terminated Director garry adams (1 page) |
10 September 2009 | Director appointed mr simon douglas henson (1 page) |
10 September 2009 | Director appointed mr simon douglas henson (1 page) |
10 September 2009 | Appointment terminated director garry adams (1 page) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 February 2009 | Secretary appointed mrs shelley hawkins (1 page) |
27 February 2009 | Secretary appointed mrs shelley hawkins (1 page) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 February 2009 | Appointment Terminated Secretary andrew pordage (1 page) |
27 February 2009 | Appointment terminated secretary andrew pordage (1 page) |
11 November 2008 | Return made up to 13/02/08; no change of members (6 pages) |
11 November 2008 | Return made up to 13/02/08; no change of members (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 March 2008 | Accounts made up to 31 December 2007 (2 pages) |
14 March 2008 | Accounts made up to 31 December 2006 (2 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 March 2008 | Secretary appointed andrew john pordage (2 pages) |
13 March 2008 | Appointment Terminated Secretary louise sydee (1 page) |
13 March 2008 | Secretary appointed andrew john pordage (2 pages) |
13 March 2008 | Appointment terminated secretary louise sydee (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 December 2006 | Accounts made up to 31 December 2005 (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
26 May 2006 | Return made up to 13/02/06; full list of members
|
4 August 2005 | Accounts made up to 31 December 2004 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
5 April 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
5 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
30 September 2003 | Accounts made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 13/02/03; full list of members
|
2 November 2002 | Full accounts made up to 31 October 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 October 2001 (16 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 5 arlington street st james s london SW1A 1RA (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 5 arlington street st james s london SW1A 1RA (1 page) |
13 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
6 November 2001 | Return made up to 13/02/01; full list of members (6 pages) |
6 November 2001 | Return made up to 13/02/01; full list of members
|
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 September 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: crest house 7 highfield rd edgbaston birmingham B15 3ED (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: crest house 7 highfield rd edgbaston birmingham B15 3ED (1 page) |
25 April 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
25 April 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
22 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
22 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
16 April 1997 | Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1997 | Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1997 | Memorandum and Articles of Association (10 pages) |
6 March 1997 | Memorandum and Articles of Association (10 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
28 February 1997 | Company name changed chris blasdale LIMITED\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | Company name changed chris blasdale LIMITED\certificate issued on 03/03/97 (2 pages) |
13 February 1997 | Incorporation (16 pages) |
13 February 1997 | Incorporation (16 pages) |