London
EC2A 1AG
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(23 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Malcolm Antony Gomersall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(23 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mark Hepworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 1 The Vineyard Richmond Surrey TW10 3AQ |
Director Name | Paul Spencer Williams |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1998) |
Role | Economist |
Correspondence Address | 24 Fogwell Road Oxford Oxfordshire OX2 9SA |
Secretary Name | Mark Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 1 The Vineyard Richmond Surrey TW10 3AQ |
Director Name | Mr John Fisher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 February 2014) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fordham Court 9-11 De Vere Gardens London W8 5AP |
Secretary Name | Liane Hoogland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 32 Roger Dowley Court Russia Lane London E2 9NJ |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Scott Barnes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Buyview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2014) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | localfutures.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.01 | Grant Thornton Uk LLP 88.00% Ordinary A |
---|---|
1.4k at £0.01 | Grant Thornton Uk LLP 12.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £34,869 |
Gross Profit | £34,869 |
Net Worth | £79,612 |
Current Liabilities | £7,236 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 August 2005 | Delivered on: 9 September 2005 Satisfied on: 25 January 2014 Persons entitled: Time Securities 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: The initial rent deposit of £47,000.00 including vat and all sums all the interest. Fully Satisfied |
---|
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 March 2019 (1 page) |
19 February 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
19 February 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Inderies Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Inderies Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Inderies Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Inderies Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Second filing of the annual return made up to 31 July 2014 (18 pages) |
8 July 2016 | Second filing of the annual return made up to 31 July 2015 (19 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Second filing of the annual return made up to 31 July 2015 (19 pages) |
8 July 2016 | Second filing of the annual return made up to 31 July 2014 (18 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
26 August 2015 | Annual return Statement of capital on 2015-08-26
Statement of capital on 2016-07-08
|
26 August 2015 | Annual return Statement of capital on 2015-08-26
Statement of capital on 2016-07-08
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
16 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (16 pages) |
16 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (16 pages) |
12 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders
|
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
10 March 2014 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Scott Barnes as a director (2 pages) |
10 March 2014 | Registered office address changed from , 43 Eagle Street, 2nd Floor, London, WC1R 4AT, United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Termination of appointment of John Fisher as a director (1 page) |
10 March 2014 | Termination of appointment of John Fisher as a director (1 page) |
10 March 2014 | Registered office address changed from , 43 Eagle Street, 2nd Floor, London, WC1R 4AT, United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2014 | Appointment of Mr Paul Michael David Etherington as a director (2 pages) |
10 March 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Paul Michael David Etherington as a director (2 pages) |
10 March 2014 | Appointment of Mr Scott Barnes as a director (2 pages) |
25 January 2014 | Satisfaction of charge 1 in full (4 pages) |
25 January 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
17 January 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
17 January 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Secretary's details changed for Liane Hoogland on 7 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Liane Hoogland on 7 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Liane Hoogland on 7 February 2011 (2 pages) |
31 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Sub-division of shares on 22 January 2010 (6 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Sub-division of shares on 22 January 2010 (6 pages) |
2 February 2010 | Resolutions
|
9 September 2009 | Registered office changed on 09/09/2009 from, 30 little russell street, london, WC1A 2HN (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from, 30 little russell street, london, WC1A 2HN (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 June 2008 | Secretary's change of particulars / liane hoogland / 19/05/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / liane hoogland / 19/05/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
31 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 3 queen square london WC1N 3AU (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 3 queen square, london, WC1N 3AU (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members
|
22 June 2005 | Return made up to 23/05/05; full list of members
|
7 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
3 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
3 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
17 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
17 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 September 2001 | Return made up to 23/05/01; full list of members (5 pages) |
13 September 2001 | Return made up to 23/05/01; full list of members (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 5 southampton place london WC1A 2DA (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 5 southampton place, london, WC1A 2DA (1 page) |
30 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 August 1999 | Return made up to 23/05/99; full list of members (6 pages) |
11 August 1999 | Return made up to 23/05/99; full list of members (6 pages) |
21 April 1999 | Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page) |
21 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 April 1999 | Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page) |
21 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
30 October 1998 | Director's particulars changed (1 page) |
30 October 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
9 July 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1997 | New director appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
23 May 1997 | Incorporation (12 pages) |
23 May 1997 | Incorporation (12 pages) |