Company NameMDL Esop Limited
Company StatusDissolved
Company Number03318615
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesGreen Park Associates Limited and Health Protect Limited

Business Activity

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

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2019(22 years after company formation)
Appointment Duration4 years (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Director NameKarsten-Peter-Michael Grummitt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleBusiness Consultants
Correspondence Address42 Adderley Road
Leicester
LE2 1WB
Director NameMr Liam John Badger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 11 22 Lewes Crescent
Brighton
East Sussex
BN2 1GB
Director NameMr Julian Lawrence Sainty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1997(7 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hale House
34 De Vere Gardens
London
W8 5AQ
Secretary NameDr Richard Andrew Berman
NationalityBritish
StatusResigned
Appointed09 October 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 October 1999)
RoleCompany Director
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Secretary NameJohn Charles Edward Farmer
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address22 Porter Close
Grays
Essex
RM20 4AS
Secretary NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Secretary NameMr Neil Davies
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Copperfields
Royston
Hertfordshire
SG8 5BH
Director NameMr David Mark George Fletcher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strathearn Place
London
W2 2NG
Director NameEddie Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Way Farnborough Park
Orpington
Kent
BR6 8LW
Director NameMr John Ferrara
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14 Wall Street
New York
10005
Director NameMr Eric Hayden Shakun
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2019)
RoleDirector, Corporate Development
Country of ResidenceUnited States
Correspondence Address14 Wall Street
New York
10005
Director NameMr Neil Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ
Secretary NameMs Vanessa Soman
StatusResigned
Appointed31 October 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address14 Wall Street
New York
10005
Director NameMr Eric Field Lundberg
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2016(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14 Wall Street
15th Floor
New York
Ny 10025
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Thomas Micheal Woodward
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(23 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(23 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed29 March 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websiteboardex.com
Email address[email protected]
Telephone020 71609600
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Management Diagnostics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£245,968
Current Liabilities£278,286

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (1 page)
2 August 2022Change of details for Management Diagnostics Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
29 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (9 pages)
29 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
29 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 June 2021Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages)
17 June 2021Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
17 June 2021Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page)
17 June 2021Termination of appointment of Thomas Micheal Woodward as a director on 14 June 2021 (1 page)
1 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (11 pages)
25 May 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages)
18 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
20 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
13 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 December 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (15 pages)
15 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 8 Bouverie Street London EC4Y 8AX on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 5 March 2019 (1 page)
14 February 2019Appointment of Mr Thomas Micheal Woodward as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Eric Hayden Shakun as a director on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Eric Field Lundberg as a director on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Timothy Jonathan Bratton as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Neil Davies as a director on 14 February 2019 (1 page)
14 February 2019Appointment of Mrs Sarah Joanne Cooke as a director on 14 February 2019 (2 pages)
15 November 2018Registered office address changed from C/O Cf Management Diagnostics Ltd Elizabeth House 5th Floor York Road London SE1 7NQ to 25 Canada Square Level 37 London E14 5LQ on 15 November 2018 (1 page)
15 November 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 6 November 2018 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (13 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
4 April 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 March 2017 (2 pages)
4 April 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 March 2017 (2 pages)
20 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (12 pages)
29 July 2016Full accounts made up to 31 December 2015 (12 pages)
22 February 2016Appointment of Mr Eric Field Lundberg as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr Eric Field Lundberg as a director on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Termination of appointment of John Ferrara as a director on 15 October 2015 (1 page)
19 February 2016Termination of appointment of Vanessa Soman as a secretary on 31 December 2015 (1 page)
19 February 2016Termination of appointment of John Ferrara as a director on 15 October 2015 (1 page)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Termination of appointment of Vanessa Soman as a secretary on 31 December 2015 (1 page)
5 November 2015Full accounts made up to 31 December 2014 (14 pages)
5 November 2015Full accounts made up to 31 December 2014 (14 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
16 January 2015Appointment of Mr John Ferrara as a director (2 pages)
16 January 2015Appointment of Mr John Ferrara as a director (2 pages)
16 January 2015Appointment of Mr Neil Davies as a director on 31 October 2014 (2 pages)
16 January 2015Appointment of Mr Neil Davies as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Mr John Ferrara as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Mr Eric Hayden Shakun as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Ms Vanessa Soman as a secretary (2 pages)
15 January 2015Appointment of Ms Vanessa Soman as a secretary on 31 October 2014 (2 pages)
15 January 2015Appointment of Mr Eric Hayden Shakun as a director (2 pages)
15 January 2015Appointment of Mr John Ferrara as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Mr Eric Hayden Shakun as a director (2 pages)
15 January 2015Appointment of Ms Vanessa Soman as a secretary on 31 October 2014 (2 pages)
15 January 2015Appointment of Ms Vanessa Soman as a secretary (2 pages)
15 January 2015Appointment of Mr Eric Hayden Shakun as a director on 31 October 2014 (2 pages)
10 December 2014Termination of appointment of Eddie Bell as a director on 30 October 2014 (1 page)
10 December 2014Termination of appointment of Eddie Bell as a director on 30 October 2014 (1 page)
10 December 2014Termination of appointment of Neil Davies as a secretary on 30 October 2014 (1 page)
10 December 2014Termination of appointment of Julian Lawrence Sainty as a director on 30 October 2014 (1 page)
10 December 2014Termination of appointment of Neil Davies as a secretary on 30 October 2014 (1 page)
10 December 2014Termination of appointment of Julian Lawrence Sainty as a director on 30 October 2014 (1 page)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 31 December 2009 (14 pages)
8 November 2010Full accounts made up to 31 December 2009 (14 pages)
5 May 2010Registered office address changed from Elizabeth House 5Th Floor York Road London SE1 7NQ on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from Elizabeth House 5Th Floor York Road London SE1 7NQ on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from Elizabeth House 5Th Floor York Road London SE1 7NQ on 5 May 2010 (2 pages)
23 April 2010Director's details changed for Eddie Bell on 14 February 2010 (2 pages)
23 April 2010Director's details changed for Eddie Bell on 14 February 2010 (2 pages)
23 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
23 February 2009Return made up to 14/02/08; full list of members (3 pages)
23 February 2009Return made up to 14/02/08; full list of members (3 pages)
30 May 2008Director appointed eddie bell (3 pages)
30 May 2008Director appointed eddie bell (3 pages)
28 May 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Full accounts made up to 31 December 2007 (14 pages)
24 April 2008Appointment terminated director david fletcher (1 page)
24 April 2008Appointment terminated director david fletcher (1 page)
18 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Registered office changed on 14/06/07 from: stratton house stratton street london W1J 8LA (1 page)
14 June 2007Registered office changed on 14/06/07 from: stratton house stratton street london W1J 8LA (1 page)
20 February 2007Return made up to 14/02/07; full list of members (2 pages)
20 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
11 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Full accounts made up to 31 December 2004 (12 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Return made up to 14/02/05; full list of members (7 pages)
10 March 2005Return made up to 14/02/05; full list of members (7 pages)
10 March 2005New secretary appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (12 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (12 pages)
4 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Full accounts made up to 31 December 2002 (14 pages)
22 August 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 14/02/03; full list of members (7 pages)
18 March 2003Return made up to 14/02/03; full list of members (7 pages)
11 April 2002Full accounts made up to 31 December 2001 (14 pages)
11 April 2002Full accounts made up to 31 December 2001 (14 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
5 September 2000Full accounts made up to 31 December 1999 (11 pages)
5 September 2000Full accounts made up to 31 December 1999 (11 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (3 pages)
23 March 2000New secretary appointed (3 pages)
20 March 2000Return made up to 14/02/00; full list of members (7 pages)
20 March 2000Return made up to 14/02/00; full list of members (7 pages)
28 February 2000Company name changed health protect LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed health protect LIMITED\certificate issued on 29/02/00 (2 pages)
5 November 1999New secretary appointed (1 page)
5 November 1999New secretary appointed (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 April 1998Memorandum and Articles of Association (16 pages)
1 April 1998Memorandum and Articles of Association (16 pages)
27 March 1998Company name changed green park associates LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed green park associates LIMITED\certificate issued on 30/03/98 (2 pages)
2 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/03/98
(8 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/03/98
(8 pages)
2 March 1998New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
15 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
15 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (3 pages)
14 February 1997Incorporation (27 pages)
14 February 1997Incorporation (27 pages)