London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 November 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Kevin Vincent Coates |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 39 Marlborough Road Colliers Wood London SW19 2HF |
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Mr Justin Alex Edward Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Director Name | Conor David Burns |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 1998) |
Role | Consultant |
Correspondence Address | The Old Presbytery Marford Road Wheathampstead St Albans Hertfordshire AL4 8AY |
Director Name | Murray John Gardiner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 1999) |
Role | Financial Director |
Correspondence Address | 41 Eresby House Rutland Gate London SW7 1BG |
Director Name | James Phillip Richards |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1999) |
Role | Multimedia Director |
Correspondence Address | 35a Warwick Road Barnet Hertfordshire EN5 5EQ |
Secretary Name | Murray John Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 1999) |
Role | Financial Director |
Correspondence Address | 41 Eresby House Rutland Gate London SW7 1BG |
Director Name | Benjamin Charles Craig |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Internet Analyst |
Correspondence Address | 3 Castelnau Row London SW13 9EE |
Director Name | Stewart Michael Dodd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2002) |
Role | Venture Capitalist |
Correspondence Address | 27 Queens Gate Mews London SW7 5QL |
Director Name | Peter Frank Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2001) |
Role | Sales/Marketing |
Correspondence Address | 29 Main Street Lyddington Oakham Leicestershire LE15 9LR |
Director Name | Patrick Van Kann |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2002) |
Role | Chief Technology Officer |
Correspondence Address | 68 Pennethorne Road London SE15 5TQ |
Director Name | Simon Justine Clive Le Couteur |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2003) |
Role | Accountant |
Correspondence Address | 12-16 Laystall Street London EC1R 4PF |
Director Name | Thomas George Cockerill |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 2012) |
Role | Info Architect |
Correspondence Address | 152b Ferme Park Road Crouch End London N8 9SE |
Director Name | Patrick Van Kann |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2010) |
Role | Director Of Technology |
Correspondence Address | 127b Tressillian Rd London SE4 1XZ |
Director Name | Mr Ravi Ishwar Ruparel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lightwell 12-16 Laystall Street London EC1R 4PF |
Director Name | Shane Michael Atchison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Diane Lynn Holland |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Brainspark Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2007) |
Correspondence Address | The Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF |
Website | possible.com |
---|---|
Email address | [email protected] |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.2m at £0.01 | Possible Worldwide LTD 100.00% Ordinary B |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 April 2010 | Delivered on: 1 May 2010 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £20,000.00 see image for full details. Outstanding |
---|---|
18 April 2008 | Delivered on: 29 April 2008 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £23,987.50 plus a sum equivalent to vat. Outstanding |
15 April 2008 | Delivered on: 24 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 March 2006 | Delivered on: 3 April 2006 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its interest in the account and the deposit balance. See the mortgage charge document for full details. Outstanding |
12 July 2001 | Delivered on: 19 July 2001 Satisfied on: 21 December 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2000 | Delivered on: 14 January 2000 Satisfied on: 3 August 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Termination of appointment of Diane Lynn Holland as a director on 25 August 2020 (1 page) |
24 July 2020 | Statement of capital on 24 July 2020
|
24 July 2020 | Statement by Directors (1 page) |
24 July 2020 | Resolutions
|
24 July 2020 | Solvency Statement dated 16/07/20 (1 page) |
20 May 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 20 May 2020 (1 page) |
19 May 2020 | Change of details for Possible Worldwide Limited as a person with significant control on 21 February 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
22 April 2020 | Appointment of Mr Tsvetan Kirilov Borisov as a director on 21 April 2020 (2 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 February 2018 | Satisfaction of charge 6 in full (1 page) |
14 February 2018 | Satisfaction of charge 5 in full (1 page) |
14 February 2018 | Satisfaction of charge 3 in full (1 page) |
25 January 2018 | Satisfaction of charge 4 in full (1 page) |
19 December 2017 | Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page) |
2 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Registered office address changed from The Lightwell 12-16 Laystall Street London EC1R 4PA to 27 Farm Street London W1J 5RJ on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from The Lightwell 12-16 Laystall Street London EC1R 4PA to 27 Farm Street London W1J 5RJ on 19 August 2016 (1 page) |
18 August 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page) |
5 August 2015 | Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page) |
27 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
23 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 December 2013 | Accounts made up to 31 December 2012 (24 pages) |
18 December 2013 | Accounts made up to 31 December 2012 (24 pages) |
15 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
28 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
10 August 2012 | Termination of appointment of Ravi Ruparel as a director (2 pages) |
10 August 2012 | Termination of appointment of Thomas Cockerill as a director (2 pages) |
10 August 2012 | Appointment of Shane Michael Atchison as a director (3 pages) |
10 August 2012 | Appointment of Diane Lynn Holland as a director (3 pages) |
10 August 2012 | Appointment of Wpp Group (Nominees) Limited as a secretary (3 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 August 2012 | Termination of appointment of Ravi Ruparel as a director (2 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 August 2012 | Appointment of Diane Lynn Holland as a director (3 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 August 2012 | Appointment of Shane Michael Atchison as a director (3 pages) |
10 August 2012 | Termination of appointment of Justin Cooke as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Thomas Cockerill as a director (2 pages) |
10 August 2012 | Termination of appointment of Justin Cooke as a secretary (2 pages) |
10 August 2012 | Appointment of Wpp Group (Nominees) Limited as a secretary (3 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 May 2012 | Accounts for a medium company made up to 31 August 2011 (20 pages) |
31 May 2012 | Accounts for a medium company made up to 31 August 2011 (20 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (10 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (10 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Mr Ravi Ishwar Ruparel as a director (2 pages) |
11 May 2011 | Appointment of Mr Ravi Ishwar Ruparel as a director (2 pages) |
26 November 2010 | Termination of appointment of Patrick Van Kann as a director (1 page) |
26 November 2010 | Termination of appointment of Patrick Van Kann as a director (1 page) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 February 2009 | Gbp ic 1813/1500\31/12/08\gbp sr [email protected]=313\ (2 pages) |
5 February 2009 | Gbp ic 1813/1500\31/12/08\gbp sr [email protected]=313\ (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Declaration of shares redemption:auditor's report (3 pages) |
27 November 2008 | Declaration of shares redemption:auditor's report (3 pages) |
27 November 2008 | Resolutions
|
18 June 2008 | Return made up to 25/04/08; no change of members (3 pages) |
18 June 2008 | Return made up to 25/04/08; no change of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
15 January 2008 | £ ic 2126/1813 28/12/07 £ sr [email protected]=313 (1 page) |
15 January 2008 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 January 2008 | £ ic 2126/1813 28/12/07 £ sr [email protected]=313 (1 page) |
15 January 2008 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of shares redemption:auditor's report (3 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
31 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
3 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
3 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 10/12/03--------- £ si [email protected]=126 £ ic 2000/2126 (2 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
18 May 2004 | Ad 10/12/03--------- £ si [email protected]=126 £ ic 2000/2126 (2 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
28 January 2004 | Return made up to 25/04/03; full list of members
|
28 January 2004 | Return made up to 25/04/03; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
23 October 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
3 October 2002 | Accounts made up to 31 August 2001 (12 pages) |
3 October 2002 | Accounts made up to 31 August 2001 (12 pages) |
3 September 2002 | Return made up to 25/04/02; full list of members (8 pages) |
3 September 2002 | Return made up to 25/04/02; full list of members (8 pages) |
29 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (15 pages) |
4 July 2001 | Return made up to 25/04/01; full list of members (8 pages) |
4 July 2001 | Return made up to 25/04/01; full list of members (8 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (15 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
13 November 2000 | Return made up to 25/04/00; full list of members
|
13 November 2000 | Return made up to 25/04/00; full list of members
|
31 October 2000 | Accounts made up to 31 August 1999 (10 pages) |
31 October 2000 | Accounts made up to 31 August 1999 (10 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: fifth floor 77 oxford street london W1R 1RB (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: fifth floor 77 oxford street london W1R 1RB (1 page) |
29 February 2000 | Return made up to 25/04/99; full list of members (6 pages) |
29 February 2000 | Return made up to 25/04/99; full list of members (6 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Memorandum and Articles of Association (4 pages) |
6 January 2000 | Memorandum and Articles of Association (4 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Ad 01/12/99--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Ad 01/12/99--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages) |
21 December 1999 | Resolutions
|
30 November 1999 | S-div 19/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | S-div 19/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
30 November 1999 | Ad 19/11/99--------- £ si 50@10=500 £ ic 1000/1500 (2 pages) |
30 November 1999 | Ad 19/11/99--------- £ si 50@10=500 £ ic 1000/1500 (2 pages) |
30 November 1999 | Resolutions
|
5 November 1999 | Registered office changed on 05/11/99 from: palace house 62 pall mall london SW1Y 5HZ (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: palace house 62 pall mall london SW1Y 5HZ (1 page) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
15 January 1999 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
25 April 1997 | Incorporation (15 pages) |
25 April 1997 | Incorporation (15 pages) |