Company NameFortune Cookie (UK) Limited
Company StatusDissolved
Company Number03360175
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusClosed
Appointed21 April 2020(23 years after company formation)
Appointment Duration7 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed02 August 2012(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 17 November 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameKevin Vincent Coates
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RolePublisher
Correspondence Address39 Marlborough Road
Colliers Wood
London
SW19 2HF
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMr Justin Alex Edward Cooke
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Director NameConor David Burns
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 1998)
RoleConsultant
Correspondence AddressThe Old Presbytery Marford Road
Wheathampstead
St Albans
Hertfordshire
AL4 8AY
Director NameMurray John Gardiner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 1999)
RoleFinancial Director
Correspondence Address41 Eresby House
Rutland Gate
London
SW7 1BG
Director NameJames Phillip Richards
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1999)
RoleMultimedia Director
Correspondence Address35a Warwick Road
Barnet
Hertfordshire
EN5 5EQ
Secretary NameMurray John Gardiner
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 1999)
RoleFinancial Director
Correspondence Address41 Eresby House
Rutland Gate
London
SW7 1BG
Director NameBenjamin Charles Craig
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleInternet Analyst
Correspondence Address3 Castelnau Row
London
SW13 9EE
Director NameStewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2002)
RoleVenture Capitalist
Correspondence Address27 Queens Gate Mews
London
SW7 5QL
Director NamePeter Frank Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2001)
RoleSales/Marketing
Correspondence Address29 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LR
Director NamePatrick Van Kann
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2002)
RoleChief Technology Officer
Correspondence Address68 Pennethorne Road
London
SE15 5TQ
Director NameSimon Justine Clive Le Couteur
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2003)
RoleAccountant
Correspondence Address12-16 Laystall Street
London
EC1R 4PF
Director NameThomas George Cockerill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2012)
RoleInfo Architect
Correspondence Address152b Ferme Park Road
Crouch End
London
N8 9SE
Director NamePatrick Van Kann
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2010)
RoleDirector Of Technology
Correspondence Address127b Tressillian Rd
London
SE4 1XZ
Director NameMr Ravi Ishwar Ruparel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lightwell 12-16 Laystall Street
London
EC1R 4PF
Director NameShane Michael Atchison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDiane Lynn Holland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameBrainspark Services Limited (Corporation)
StatusResigned
Appointed05 February 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2007)
Correspondence AddressThe Lightwell
12-16 Laystall Street Clerkenwell
London
EC1R 4PF

Contact

Websitepossible.com
Email address[email protected]

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.2m at £0.01Possible Worldwide LTD
100.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 April 2010Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
25 August 2020Termination of appointment of Diane Lynn Holland as a director on 25 August 2020 (1 page)
24 July 2020Statement of capital on 24 July 2020
  • GBP 22.22
(5 pages)
24 July 2020Statement by Directors (1 page)
24 July 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 16/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2020Solvency Statement dated 16/07/20 (1 page)
20 May 2020Registered 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 2020Change of details for Possible Worldwide Limited as a person with significant control on 21 February 2020 (2 pages)
19 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
22 April 2020Appointment of Mr Tsvetan Kirilov Borisov as a director on 21 April 2020 (2 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
14 February 2018Satisfaction of charge 6 in full (1 page)
14 February 2018Satisfaction of charge 5 in full (1 page)
14 February 2018Satisfaction of charge 3 in full (1 page)
25 January 2018Satisfaction of charge 4 in full (1 page)
19 December 2017Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page)
19 December 2017Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (11 pages)
2 August 2017Full accounts made up to 31 December 2016 (11 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 October 2016Full accounts made up to 31 December 2015 (13 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Registered 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 2016Registered 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 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 22,222.2
(6 pages)
18 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 22,222.2
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page)
5 August 2015Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page)
27 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 22,222.2
(5 pages)
27 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 22,222.2
(5 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Full accounts made up to 31 December 2013 (16 pages)
23 January 2015Full accounts made up to 31 December 2013 (16 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 22,222.2
(5 pages)
10 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 22,222.2
(5 pages)
18 December 2013Accounts made up to 31 December 2012 (24 pages)
18 December 2013Accounts made up to 31 December 2012 (24 pages)
15 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
28 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
10 August 2012Termination of appointment of Ravi Ruparel as a director (2 pages)
10 August 2012Termination of appointment of Thomas Cockerill as a director (2 pages)
10 August 2012Appointment of Shane Michael Atchison as a director (3 pages)
10 August 2012Appointment of Diane Lynn Holland as a director (3 pages)
10 August 2012Appointment of Wpp Group (Nominees) Limited as a secretary (3 pages)
10 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 222,200
(5 pages)
10 August 2012Termination of appointment of Ravi Ruparel as a director (2 pages)
10 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 222,200
(5 pages)
10 August 2012Appointment of Diane Lynn Holland as a director (3 pages)
10 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 222,200
(5 pages)
10 August 2012Appointment of Shane Michael Atchison as a director (3 pages)
10 August 2012Termination of appointment of Justin Cooke as a secretary (2 pages)
10 August 2012Termination of appointment of Thomas Cockerill as a director (2 pages)
10 August 2012Termination of appointment of Justin Cooke as a secretary (2 pages)
10 August 2012Appointment of Wpp Group (Nominees) Limited as a secretary (3 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 19,832.29
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 19,832.29
(5 pages)
31 May 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
31 May 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (10 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (10 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Mr Ravi Ishwar Ruparel as a director (2 pages)
11 May 2011Appointment of Mr Ravi Ishwar Ruparel as a director (2 pages)
26 November 2010Termination of appointment of Patrick Van Kann as a director (1 page)
26 November 2010Termination of appointment of Patrick Van Kann as a director (1 page)
27 May 2010Accounts for a small company made up to 31 August 2009 (9 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (9 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 February 2009Gbp ic 1813/1500\31/12/08\gbp sr [email protected]=313\ (2 pages)
5 February 2009Gbp ic 1813/1500\31/12/08\gbp sr [email protected]=313\ (2 pages)
27 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2008Declaration of shares redemption:auditor's report (3 pages)
27 November 2008Declaration of shares redemption:auditor's report (3 pages)
27 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2008Return made up to 25/04/08; no change of members (3 pages)
18 June 2008Return made up to 25/04/08; no change of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 January 2008Accounts 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 2008Accounts 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 2008Accounts for a small company made up to 31 August 2006 (7 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 November 2007Declaration of shares redemption:auditor's report (3 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 November 2007Declaration of shares redemption:auditor's report (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
31 May 2007Return made up to 25/04/07; full list of members (3 pages)
31 May 2007Return made up to 25/04/07; full list of members (3 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 May 2006Return made up to 25/04/06; full list of members (3 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Return made up to 25/04/06; full list of members (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
3 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Particulars of mortgage/charge (3 pages)
3 June 2005Return made up to 25/04/05; full list of members (3 pages)
3 June 2005Return made up to 25/04/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
14 December 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
18 May 2004Ad 10/12/03--------- £ si [email protected]=126 £ ic 2000/2126 (2 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
18 May 2004Ad 10/12/03--------- £ si [email protected]=126 £ ic 2000/2126 (2 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
28 January 2004Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
23 October 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
3 October 2002Accounts made up to 31 August 2001 (12 pages)
3 October 2002Accounts made up to 31 August 2001 (12 pages)
3 September 2002Return made up to 25/04/02; full list of members (8 pages)
3 September 2002Return made up to 25/04/02; full list of members (8 pages)
29 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
29 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Particulars of mortgage/charge (4 pages)
19 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Accounts made up to 31 August 2000 (15 pages)
4 July 2001Return made up to 25/04/01; full list of members (8 pages)
4 July 2001Return made up to 25/04/01; full list of members (8 pages)
4 July 2001Accounts made up to 31 August 2000 (15 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
13 November 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts made up to 31 August 1999 (10 pages)
31 October 2000Accounts made up to 31 August 1999 (10 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: fifth floor 77 oxford street london W1R 1RB (1 page)
3 April 2000Registered office changed on 03/04/00 from: fifth floor 77 oxford street london W1R 1RB (1 page)
29 February 2000Return made up to 25/04/99; full list of members (6 pages)
29 February 2000Return made up to 25/04/99; full list of members (6 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Memorandum and Articles of Association (4 pages)
6 January 2000Memorandum and Articles of Association (4 pages)
21 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(57 pages)
21 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(57 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Ad 01/12/99--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 December 1999Ad 01/12/99--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages)
21 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 November 1999S-div 19/11/99 (1 page)
30 November 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 November 1999S-div 19/11/99 (1 page)
30 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 November 1999Ad 19/11/99--------- £ si 50@10=500 £ ic 1000/1500 (2 pages)
30 November 1999Ad 19/11/99--------- £ si 50@10=500 £ ic 1000/1500 (2 pages)
30 November 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 November 1999Registered office changed on 05/11/99 from: palace house 62 pall mall london SW1Y 5HZ (1 page)
5 November 1999Registered office changed on 05/11/99 from: palace house 62 pall mall london SW1Y 5HZ (1 page)
18 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
15 January 1999Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
15 January 1999Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
25 April 1997Incorporation (15 pages)
25 April 1997Incorporation (15 pages)