Company NameCentral Capital Acquisitions Limited
Company StatusDissolved
Company Number03348871
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 11 months ago)
Dissolution Date12 March 2013 (11 years ago)
Previous NameCasetop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(9 years after company formation)
Appointment Duration6 years, 11 months (closed 12 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 2010(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 12 March 2013)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Harpenden
Hertfordshire
AL5 4XD
Secretary NameLisa Griffiths
NationalityBritish
StatusClosed
Appointed08 September 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(14 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 12 March 2013)
RoleDirector If Fiance Group Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Felix Erith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrubs Farm
Lamarsh
Bures
Essex
CO8 5EA
Director NameDavid Arthur Rattee
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1997)
RolePresident
Correspondence Address150 Roxborough Drive
Toronto
Ontario M5w 1x6
Canada
Secretary NameDavid Arthur Rattee
NationalityCanadian
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1997)
RolePresident
Correspondence Address150 Roxborough Drive
Toronto
Ontario M5w 1x6
Canada
Director NameEarl Of Euston James Oliver Charles Fitzroy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 December 1997)
RoleBanker
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Director NameMr Brian Andrew Marquard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameGarth Griffin
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed22 December 1997(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressKlaasenbosch Cottage
78 Brommersvlei Road
Constantia 7800
Foreign
Director NameMr Thomas John Robert Gordon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressSpring Farm
Stratford St Mary
Colchester
Essex
CO7 6NB
Secretary NameMr Robert David Law
NationalityBritish
StatusResigned
Appointed22 December 1997(8 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Secretary NameMr Brian Andrew Marquard
NationalityBritish
StatusResigned
Appointed24 August 1998(1 year, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NameChristopher John Leon Moorsom
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2003)
RoleJoint Managing Director
Correspondence Address8 Richmond Hill
Clifton
Bristol
Avon
BS8 1AT
Director NamePhilip Michael Thyer Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaumont Gardens
Hutton Poplars
Shenfield
Essex
CM13 1YN
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence AddressThe Barn
54 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2003)
RoleHuman Resources And Business S
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameJames Roberts Julyan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2003)
RoleCompany Director
Correspondence Address42 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ovington Square
London
SW3 1LR
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed12 October 2005(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NamePaul Forsythe
NationalityBritish
StatusResigned
Appointed11 January 2006(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 2011)
RoleCompany Director
Correspondence Address5th Floor Old Mutual Place 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed14 August 2006(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

2 at £1Old Mutual Financial Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
5 April 2012Appointment of Iain Anthony Pearce as a director (3 pages)
5 April 2012Appointment of Iain Anthony Pearce as a director on 19 March 2012 (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(14 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(14 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(14 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2011Appointment of Lisa Griffiths as a secretary on 8 September 2011 (3 pages)
12 September 2011Termination of appointment of Paul Forsythe as a secretary on 8 September 2011 (2 pages)
12 September 2011Appointment of Lisa Griffiths as a secretary (3 pages)
12 September 2011Termination of appointment of Paul Forsythe as a secretary (2 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 March 2009Return made up to 07/03/09; full list of members (5 pages)
19 March 2009Return made up to 07/03/09; full list of members (5 pages)
12 March 2009Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Accounts made up to 31 December 2008 (5 pages)
5 March 2009Appointment Terminated Director rosemary harris (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 October 2008Appointment Terminated Director donald hope (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
29 September 2008Director appointed rosemary harris (2 pages)
17 June 2008Return made up to 07/03/08; full list of members (5 pages)
17 June 2008Return made up to 07/03/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Accounts made up to 31 December 2007 (5 pages)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2007Full accounts made up to 31 December 2006 (11 pages)
14 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 April 2007Return made up to 07/03/07; full list of members (7 pages)
5 April 2007Return made up to 07/03/07; full list of members (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 May 2006Accounts made up to 31 December 2005 (5 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
10 May 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 May 2006Return made up to 07/03/06; full list of members (8 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 April 2004Return made up to 23/03/04; full list of members (7 pages)
7 April 2004Return made up to 23/03/04; full list of members (7 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts made up to 31 December 2002 (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
14 May 2003Return made up to 10/04/03; full list of members (7 pages)
14 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
15 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 10/04/01; full list of members (6 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 10/04/00; full list of members (7 pages)
6 June 2000Return made up to 10/04/00; full list of members (7 pages)
6 June 2000New director appointed (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (4 pages)
12 March 1999New director appointed (4 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
9 February 1999Full accounts made up to 30 June 1998 (9 pages)
9 February 1999Full accounts made up to 30 June 1998 (9 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999Secretary resigned;director resigned (1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 September 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
21 September 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
8 September 1998Registered office changed on 08/09/98 from: 2 bartley way hook hampshire RG27 9XA (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 2 bartley way hook hampshire RG27 9XA (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: new printing house square 222 grays inn road london WC1X 8HB (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: new printing house square 222 grays inn road london WC1X 8HB (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (3 pages)
6 February 1998Director resigned (1 page)
20 January 1998New director appointed (3 pages)
20 January 1998New director appointed (3 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
31 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 December 1997Declaration of assistance for shares acquisition (4 pages)
29 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 1997Declaration of assistance for shares acquisition (4 pages)
29 December 1997Declaration of assistance for shares acquisition (4 pages)
29 December 1997Declaration of assistance for shares acquisition (4 pages)
15 July 1997Director resigned (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 July 1997Director resigned (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Company name changed casetop LIMITED\certificate issued on 13/05/97 (2 pages)
13 May 1997Company name changed casetop LIMITED\certificate issued on 13/05/97 (2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 April 1997Incorporation (9 pages)