Company NameAzzurri Mof Limited
Company StatusDissolved
Company Number03379787
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameMean Ole Frisco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Holmes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(21 years after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Secretary NameMr Lindsay Allan Dunsmuir
StatusClosed
Appointed12 June 2018(21 years after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Director NameRobert Baharian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNo 4 High View Road
West Ealing
London
W13 0HB
Director NameMr Andreas Paschali
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wheatley Gardens
London
N9 9UE
Secretary NameRobert Baharian
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNo 4 High View Road
West Ealing
London
W13 0HB
Director NameGeorge Duncton Cracknell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2004)
RoleRetired
Correspondence AddressThe Coach House 41 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Salvatore Diliberto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Corringway
London
W5 3AB
Director NameMr Martin William Eckersley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCedar House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration9 years (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Director NamePhillip Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 46 Upper Grosvenor Street
London
W1X 9PG
Director NameMr Samuel Kaye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wildwood Road
Hampstead Garden Suburbs
London
NW11 6TE
Secretary NameMr Martin William Eckersley
NationalityBritish
StatusResigned
Appointed07 February 1999(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCedar House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 January 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 2 Balcombe Street
London
NW1 6NW
Director NameMr James Malcolm Pickworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Secretary NameMr James Malcolm Pickworth
NationalityBritish
StatusResigned
Appointed31 August 2007(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteaskcentral.co.uk

Location

Registered Address3rd Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200k at £1Azzurri Central Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 September 2018Withdrawal of a person with significant control statement on 4 September 2018 (2 pages)
4 September 2018Notification of Azzurri Central Limited as a person with significant control on 4 June 2017 (2 pages)
18 June 2018Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 (2 pages)
18 June 2018Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 (2 pages)
18 June 2018Termination of appointment of James Malcolm Pickworth as a secretary on 12 June 2018 (1 page)
18 June 2018Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 (1 page)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(4 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200,000
(4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200,000
(4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200,000
(4 pages)
2 June 2015Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH (1 page)
2 June 2015Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH (1 page)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
11 March 2015Company name changed mean ole frisco LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
11 March 2015Company name changed mean ole frisco LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 January 2015Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Harvey John Smyth as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Harvey John Smyth as a director on 21 January 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200,000
(4 pages)
6 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200,000
(4 pages)
6 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200,000
(4 pages)
5 August 2014Register inspection address has been changed from C/O Gondola Holdings 2 (5Th Floor) Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page)
5 August 2014Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
5 August 2014Register inspection address has been changed from C/O Gondola Holdings 2 (5Th Floor) Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page)
9 May 2014Director's details changed for James Pickworth on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU Uk on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for James Pickworth on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for James Pickworth on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU Uk on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for James Pickworth on 9 May 2014 (1 page)
9 May 2014Director's details changed for James Pickworth on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU Uk on 9 May 2014 (1 page)
9 May 2014Director's details changed for James Pickworth on 9 May 2014 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Register inspection address has been changed (1 page)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 July 2011Register inspection address has been changed (1 page)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Registered office changed on 12/06/2009 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL (1 page)
6 May 2008Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 02/06/07; no change of members (7 pages)
27 June 2007Return made up to 02/06/07; no change of members (7 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
6 November 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
6 November 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
6 November 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
16 June 2006Return made up to 02/06/06; full list of members (7 pages)
16 June 2006Return made up to 02/06/06; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 26 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 26 December 2004 (4 pages)
30 July 2005Return made up to 02/06/05; full list of members (7 pages)
30 July 2005Return made up to 02/06/05; full list of members (7 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
30 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
8 June 2004Return made up to 02/06/04; full list of members (8 pages)
8 June 2004Return made up to 02/06/04; full list of members (8 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
11 June 2003Return made up to 02/06/03; full list of members (8 pages)
11 June 2003Return made up to 02/06/03; full list of members (8 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
13 June 2002Return made up to 02/06/02; full list of members (8 pages)
13 June 2002Return made up to 02/06/02; full list of members (8 pages)
22 May 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
22 May 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU (1 page)
23 October 2000Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU (1 page)
7 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2000Accounts made up to 2 January 2000 (16 pages)
1 June 2000Accounts made up to 2 January 2000 (16 pages)
1 June 2000Accounts made up to 2 January 2000 (16 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
22 June 1999Return made up to 02/06/99; full list of members (8 pages)
22 June 1999Return made up to 02/06/99; full list of members (8 pages)
30 April 1999Accounts made up to 27 December 1998 (16 pages)
30 April 1999Accounts made up to 27 December 1998 (16 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
25 June 1998Accounts for a dormant company made up to 28 December 1997 (5 pages)
25 June 1998Accounts for a dormant company made up to 28 December 1997 (5 pages)
22 June 1998Return made up to 02/06/98; full list of members (8 pages)
22 June 1998Return made up to 02/06/98; full list of members (8 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998Ad 12/02/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998Ad 12/02/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
27 January 1998Registered office changed on 27/01/98 from: suite 21 1 cranbourn alley leicester square london WC2H 7AW (1 page)
27 January 1998Registered office changed on 27/01/98 from: suite 21 1 cranbourn alley leicester square london WC2H 7AW (1 page)
15 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
15 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 13 wheatley gardens edmonton london N9 9UE (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 13 wheatley gardens edmonton london N9 9UE (1 page)
20 June 1997Secretary resigned (1 page)
2 June 1997Incorporation (15 pages)
2 June 1997Incorporation (15 pages)