Company NameVexair Limited
Company StatusDissolved
Company Number03339466
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)
Previous NameVirgin Television Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(9 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 16 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 16 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 16 November 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 16 November 2019)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameSusannah Mary Louise Parden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2005)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameJane Elizabeth Margaret Bullock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2005)
RoleGroup Finance Manager
Correspondence Address13 Franklin Road
Hornchurch
Essex
RM12 6TS
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 2005)
RoleChartered Accountant
Correspondence Address20 Route De La Tuiliere
Dardagny
1282
Switzerland
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(18 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com
Telephone01880 902698
Telephone regionTarbert

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Virgin Sky Investments LTD
100.00%
Ordinary

Accounts

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

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a members' voluntary winding up (15 pages)
19 October 2018Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on 19 October 2018 (2 pages)
16 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
(1 page)
16 October 2018Declaration of solvency (5 pages)
16 October 2018Appointment of a voluntary liquidator (4 pages)
9 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 May 2018Change of details for Virgin Sky Investments Limited as a person with significant control on 13 July 2017 (2 pages)
8 May 2018Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (notice of relevant legal entity) was registered on 08/05/2018.
(6 pages)
21 November 2016Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 (2 pages)
12 July 2016Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016 (2 pages)
12 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 April 2016Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
25 April 2016Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Statement by Directors (1 page)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2014Statement by Directors (1 page)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Solvency Statement dated 08/12/14 (1 page)
9 December 2014Solvency Statement dated 08/12/14 (1 page)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
(2 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (14 pages)
11 October 2010Full accounts made up to 31 March 2010 (14 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
20 May 2005Ad 09/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 2005Ad 09/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2005Company name changed virgin television LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed virgin television LIMITED\certificate issued on 09/03/05 (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (3 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 25/03/03; full list of members (5 pages)
8 April 2003Return made up to 25/03/03; full list of members (5 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
11 April 2002Return made up to 25/03/02; full list of members (5 pages)
11 April 2002Return made up to 25/03/02; full list of members (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
23 April 2001Secretary's particulars changed;director's particulars changed (1 page)
23 April 2001Return made up to 25/03/01; full list of members (5 pages)
23 April 2001Return made up to 25/03/01; full list of members (5 pages)
23 April 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 April 2000Return made up to 25/03/00; full list of members (5 pages)
4 April 2000Return made up to 25/03/00; full list of members (5 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 April 1999Return made up to 25/03/99; full list of members (9 pages)
9 April 1999Return made up to 25/03/99; full list of members (9 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (6 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (6 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
25 March 1997Incorporation (13 pages)
25 March 1997Incorporation (13 pages)