Company NameBand-X Limited
Company StatusDissolved
Company Number03342626
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NamesRJP 1026 Limited and Band X Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Winston John Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(10 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 07 June 2016)
RoleProperty Consultant
Correspondence Address8 Willow Close
Hagley
West Midlands
DY9 0LU
Director NameMarcus Basil Ziani De Ferranti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gilston Road
London
SW10 9SR
Director NameMr Richard John Elliot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address74 Limerston Street
London
SW10 0HJ
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChilmark House
Chilmark
Salisbury
Wiltshire
SP3 5AP
Director NameMichael Francis Schwerin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2007)
RoleInvestor
Correspondence Address39 Mill River Road
Oyster Bay
New York 11771
United States
Director NameJames Perry Jnr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2007)
RoleVenture Capital Investor
Correspondence Address2831 N Pine Grove
Chicago
Illinois Il 60657
Foreign
Director NameNoah James Walley
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2000(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2003)
RoleVenture Capitalists
Country of ResidenceUnited States
Correspondence Address35 Strong Place
Brooklyn
New York 11231
United States
Director NamePeter Thomas Gutman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleVenture Capitalist
Correspondence Address26a Redcliffe Square
London
SW10 9JY
Director NameHughes Lepic
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2002)
RoleVenture Capitalist
Correspondence Address5 Rumbold Road
London
SW6 2JA
Director NameStephen David Rhys Beynon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressHalls Close
Hobbs Hill
Welwyn
Hertfordshire
AL6 9DF
Director NameGregory Share
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2003)
RoleVenture Capital
Correspondence Address1350 N Lake Shore Dr 1713
Chicago
60610
Foreign
Director NameMr Adrian Trevor Howe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 St Albans Road
Kingston-On-Thames
Surrey
KT2 5HQ
Secretary NameMr Adrian Trevor Howe
NationalityBritish
StatusResigned
Appointed30 May 2002(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 October 2002)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence Address12 St Albans Road
Kingston-On-Thames
Surrey
KT2 5HQ
Director NameNicholas Richard Hurd
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2007)
RoleMember Of Parliament
Correspondence Address113 Lansdowne Road
London
W11 2LF
Director NameGhassan Bejjani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2007)
RolePrivate Equity
Correspondence Address24 Linden Avenue
Larchmont
New York State 10538
United States
Director NameJames Kirby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2003(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 2003)
RoleInvestor
Correspondence Address527 Cherry Street
Winnetka
Illinois 60093
United States
Director NameRebecca Shakespeare
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address49 Stuarts Green
Pedmore
West Midlands
DY9 0XR
Director NameMr Nicholas Richard Wiley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameNigel Barry Kermode
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2008)
RoleCompany Director
Correspondence Address59 Lydiard Way
Trowbridge
Wiltshire
BA14 0UW
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressGriffens
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2006
Turnover£27,314,000
Gross Profit£3,571,000
Net Worth-£183,000
Cash£1,813,000
Current Liabilities£5,000,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2016Insolvency:liquidator's final report to creditors 11/02/16 (15 pages)
29 May 2016Insolvency:liquidator's final report to creditors 11/02/16 (15 pages)
7 March 2016Notice of final account prior to dissolution (1 page)
7 March 2016Return of final meeting of creditors (1 page)
7 March 2016Notice of final account prior to dissolution (1 page)
4 September 2015Insolvency:liquidators annual progress report to 03/07/2015 (20 pages)
4 September 2015Insolvency:liquidators annual progress report to 03/07/2015 (20 pages)
9 September 2014INSOLVENCY:Progress report end 03/07/2014 (14 pages)
9 September 2014INSOLVENCY:Progress report end 03/07/2014 (14 pages)
8 August 2013Insolvency:annual progress report - brought down date 3RD july 2013 (16 pages)
8 August 2013Insolvency:annual progress report - brought down date 3RD july 2013 (16 pages)
6 August 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 03/07/2013 (15 pages)
6 August 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 03/07/2013 (15 pages)
10 September 2012Insolvency:annual progress report - brought down date 3RD july 2012 (13 pages)
10 September 2012Insolvency:annual progress report - brought down date 3RD july 2012 (13 pages)
25 August 2011Order of court to wind up (4 pages)
25 August 2011Order of court to wind up (4 pages)
16 August 2011Appointment of a liquidator (1 page)
16 August 2011Order of court to wind up (3 pages)
16 August 2011Appointment of a liquidator (1 page)
16 August 2011Order of court to wind up (3 pages)
18 April 2011Administrator's progress report to 12 December 2010 (15 pages)
18 April 2011Administrator's progress report to 12 December 2010 (15 pages)
17 February 2011Administrator's progress report to 10 November 2010 (16 pages)
17 February 2011Administrator's progress report to 10 November 2010 (16 pages)
14 January 2011Registered office address changed from , C/O Wm Proserv Llp, the Old Mill 9 Soar Lane, Leicester, LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from , C/O Wm Proserv Llp, the Old Mill 9 Soar Lane, Leicester, LE3 5DE on 14 January 2011 (2 pages)
13 January 2011Notice of appointment of replacement/additional administrator (1 page)
13 January 2011Notice of appointment of replacement/additional administrator (1 page)
13 January 2011 (1 page)
13 August 2010Result of meeting of creditors (11 pages)
13 August 2010Result of meeting of creditors (11 pages)
8 June 2010Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 8 June 2010 (2 pages)
3 June 2010Appointment of an administrator (1 page)
3 June 2010Appointment of an administrator (1 page)
20 March 2010Compulsory strike-off action has been suspended (1 page)
20 March 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 May 2009Return made up to 01/04/08; full list of members (15 pages)
16 May 2009Return made up to 01/04/08; full list of members (15 pages)
3 December 2008Appointment terminated secretary nigel kermode (1 page)
3 December 2008Appointment terminated secretary nigel kermode (1 page)
19 November 2008Registered office changed on 19/11/2008 from, 130 city road, london, EC1V 2NW (1 page)
19 November 2008Registered office changed on 19/11/2008 from, 130 city road, london, EC1V 2NW (1 page)
16 October 2008Appointment terminated director rebecca shakespeare (1 page)
16 October 2008Appointment terminated director rebecca shakespeare (1 page)
20 June 2008Appointment terminated director nicholas wiley (1 page)
20 June 2008Appointment terminated director nicholas wiley (1 page)
17 June 2008Director appointed michael winston john ward (2 pages)
17 June 2008Director appointed michael winston john ward (2 pages)
19 November 2007Ad 20/09/07--------- £ si [email protected]= 2935 £ ic 3214/6149 (4 pages)
19 November 2007Ad 20/09/07--------- £ si [email protected]= 2935 £ ic 3214/6149 (4 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 6TH floor, 51 aldwych, london, WC2B 4AX (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 6TH floor, 51 aldwych, london, WC2B 4AX (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
26 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
26 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
26 April 2007Return made up to 01/04/07; full list of members (10 pages)
26 April 2007Return made up to 01/04/07; full list of members (10 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
8 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
8 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (3 pages)
18 August 2006Return made up to 01/04/06; full list of members (14 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2006Return made up to 01/04/06; full list of members (14 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (5 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Ad 21/03/06--------- £ si [email protected] (4 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (5 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (4 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2006Ad 21/03/06--------- £ si [email protected] (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
19 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
10 June 2005Return made up to 01/04/05; full list of members (15 pages)
10 June 2005Return made up to 01/04/05; full list of members (15 pages)
28 January 2005Declaration of mortgage charge released/ceased (1 page)
28 January 2005Declaration of mortgage charge released/ceased (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of mortgage charge released/ceased (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of mortgage charge released/ceased (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
11 October 2004S-div 18/08/04 (3 pages)
11 October 2004S-div 18/08/04 (3 pages)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/03 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/03 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
30 September 2004S-div 18/08/04 (1 page)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 01/04/04; no change of members (11 pages)
5 May 2004Return made up to 01/04/04; no change of members (11 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
20 September 2003Return made up to 01/04/03; full list of members (25 pages)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Return made up to 01/04/03; full list of members (25 pages)
5 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
5 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
30 June 2003Director resigned (1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Registered office changed on 01/05/03 from: 26TH floor, millbank tower, 21-24 millbank, london SW1P 4QP (1 page)
1 May 2003Registered office changed on 01/05/03 from: 26TH floor, millbank tower, 21-24 millbank, london SW1P 4QP (1 page)
6 April 2003Ad 22/01/03--------- £ si [email protected] £ ic 430/430 (2 pages)
6 April 2003Ad 22/01/03--------- £ si [email protected] £ ic 430/430 (2 pages)
6 April 2003Particulars of contract relating to shares (4 pages)
6 April 2003Particulars of contract relating to shares (4 pages)
30 December 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
30 December 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of contract relating to shares (4 pages)
9 July 2002Ad 22/05/02--------- £ si [email protected]=1 £ ic 429/430 (2 pages)
9 July 2002Particulars of contract relating to shares (4 pages)
9 July 2002Ad 22/05/02--------- £ si [email protected]=1 £ ic 429/430 (2 pages)
3 July 2002Auditor's resignation (1 page)
3 July 2002Return made up to 01/04/02; full list of members (25 pages)
3 July 2002Return made up to 01/04/02; full list of members (25 pages)
3 July 2002Auditor's resignation (1 page)
9 April 2002Registered office changed on 09/04/02 from: 2 green street, sunbury on thames, middlesex TW16 6RN (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 2 green street, sunbury on thames, middlesex TW16 6RN (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Memorandum and Articles of Association (43 pages)
14 March 2002Memorandum and Articles of Association (43 pages)
14 February 2002£ nc 2700/51100 21/12/01 (2 pages)
14 February 2002£ nc 116100/121100 21/12/01 (2 pages)
14 February 2002£ nc 116100/121100 21/12/01 (2 pages)
14 February 2002Ad 21/12/01--------- £ si [email protected]=12 £ ic 416/428 (3 pages)
14 February 2002£ nc 101100/106100 21/12/01 (2 pages)
14 February 2002Conve 21/12/01 (2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 February 2002£ nc 106100/111100 21/12/01 (2 pages)
14 February 2002£ nc 51100/101100 21/12/01 (2 pages)
14 February 2002£ nc 106100/111100 21/12/01 (2 pages)
14 February 2002£ nc 101100/106100 21/12/01 (2 pages)
14 February 2002£ nc 2700/51100 21/12/01 (2 pages)
14 February 2002£ nc 111100/116100 21/12/01 (2 pages)
14 February 2002Ad 21/12/01--------- £ si [email protected]=12 £ ic 416/428 (3 pages)
14 February 2002Ad 21/12/01--------- £ si [email protected] £ ic 428/428 (2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 February 2002£ nc 111100/116100 21/12/01 (2 pages)
14 February 2002£ nc 51100/101100 21/12/01 (2 pages)
14 February 2002Ad 21/12/01--------- £ si [email protected] £ ic 428/428 (2 pages)
14 February 2002Conve 21/12/01 (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
4 June 2001Particulars of contract relating to shares (4 pages)
4 June 2001Ad 05/04/01--------- £ si [email protected]=7 £ ic 409/416 (2 pages)
4 June 2001Particulars of contract relating to shares (4 pages)
4 June 2001Ad 05/04/01--------- £ si [email protected]=7 £ ic 409/416 (2 pages)
25 May 2001Particulars of mortgage/charge (5 pages)
25 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Return made up to 01/04/01; full list of members (19 pages)
23 May 2001Return made up to 01/04/01; full list of members (19 pages)
3 May 2001Full group accounts made up to 31 December 2000 (29 pages)
3 May 2001Full group accounts made up to 31 December 2000 (29 pages)
25 April 2001Particulars of contract relating to shares (3 pages)
25 April 2001Ad 29/01/01--------- £ si [email protected] £ ic 406/406 (2 pages)
25 April 2001Ad 29/01/01--------- £ si [email protected] £ ic 406/406 (2 pages)
25 April 2001Particulars of contract relating to shares (3 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
15 February 2001Auditor's resignation (1 page)
15 February 2001Auditor's resignation (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
9 January 2001Ad 28/11/00--------- £ si [email protected]=2 £ ic 404/406 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 28/11/00--------- £ si [email protected]=2 £ ic 404/406 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
22 December 2000Ad 12/09/00--------- £ si [email protected]=6 £ ic 398/404 (2 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Ad 12/09/00--------- £ si [email protected]=6 £ ic 398/404 (2 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
10 November 2000Ad 16/10/00--------- £ si [email protected] £ ic 398/398 (2 pages)
10 November 2000Ad 16/10/00--------- £ si [email protected] £ ic 398/398 (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
28 June 2000Return made up to 01/04/00; full list of members (9 pages)
28 June 2000Ad 07/06/00--------- £ si [email protected]=10 £ ic 388/398 (2 pages)
28 June 2000Ad 28/03/00--------- £ si [email protected]=88 £ ic 300/388 (4 pages)
28 June 2000£ nc 2000/2700 28/03/00 (1 page)
28 June 2000Ad 07/06/00--------- £ si [email protected]=10 £ ic 388/398 (2 pages)
28 June 2000Ad 28/03/00--------- £ si [email protected]=88 £ ic 300/388 (4 pages)
28 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
28 June 2000Particulars of contract relating to shares (4 pages)
28 June 2000Particulars of contract relating to shares (4 pages)
28 June 2000Return made up to 01/04/00; full list of members (9 pages)
28 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
28 June 2000£ nc 2000/2700 28/03/00 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
28 January 2000Div s-div 12/10/99 (2 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(50 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(50 pages)
28 January 2000Ad 14/10/99--------- £ si [email protected]=100 £ ic 200/300 (3 pages)
28 January 2000Ad 14/10/99--------- £ si [email protected]=100 £ ic 200/300 (3 pages)
28 January 2000Div s-div 12/10/99 (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
13 October 1999Company name changed band x LIMITED\certificate issued on 13/10/99 (2 pages)
13 October 1999Company name changed band x LIMITED\certificate issued on 13/10/99 (2 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 August 1999Return made up to 01/04/99; full list of members (5 pages)
5 August 1999Return made up to 01/04/99; full list of members (5 pages)
6 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
23 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
21 December 1998Ad 06/01/98--------- £ si 100@1 (2 pages)
21 December 1998Ad 06/01/98--------- £ si 100@1 (2 pages)
15 July 1998Return made up to 01/04/98; full list of members (6 pages)
15 July 1998Return made up to 01/04/98; full list of members (6 pages)
29 September 1997Ad 12/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 September 1997Ad 12/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
4 June 1997Company name changed rjp 1026 LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed rjp 1026 LIMITED\certificate issued on 05/06/97 (2 pages)
1 April 1997Incorporation (14 pages)
1 April 1997Incorporation (14 pages)