London
W1C 1AX
Secretary Name | Arlington Corporate And Trust Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2012(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 207 Regent Street London W1B 3HH |
Director Name | Jeremy Peter Minns |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Carpenter |
Correspondence Address | 16 Claudius Gardens Chandlers Ford Eastleigh Hampshire SO53 2NY |
Secretary Name | Jacqueline Helen Minns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Claudius Gardens Chandlers Ford Eastleigh Hampshire SO53 2NY |
Director Name | Irina Radjkova |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Latvijas Rep |
Status | Resigned |
Appointed | 17 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Flat 4 Leckie Broodhead Strand The Hyde London NW9 5QR |
Secretary Name | Mr Denis Korotkov-Koganovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3a Torriano Avenue London NW5 2SN |
Director Name | Oleg Shashkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 45 Newbury Street Whitchurch Hampshire RG28 7DS |
Director Name | Mr Sergey Kim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 26 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Busby Place London NW5 2SR |
Director Name | Mr Roman Genov |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 2010) |
Role | Managing Director |
Country of Residence | Kazakhstan |
Correspondence Address | 11-14 Samal-3 Almaty 050000 Kazakhstan |
Director Name | Mr Sergey Kim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 June 2011(14 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr Aibek Ashirhodjaev |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British And Kyrgyzst |
Status | Resigned |
Appointed | 23 June 2011(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr Niyaz Kurmanbekov |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(14 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr John Patrick Bird |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Ms Zulfiya Usmanova |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr Oleksandr Polskyy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr Yuriy Yury Dubas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | Ashton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2011) |
Correspondence Address | 3rd Floor, Geneva Place, Waterfront Drive PO Box 3175 Road Town BVI |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
90k at £1 | Oracle Capital Group Sarl 90.00% Ordinary |
---|---|
10k at £1 | John Patrick Bird 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,996 |
Cash | £25,117 |
Current Liabilities | £305,669 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
12 January 2006 | Delivered on: 14 January 2006 Satisfied on: 16 June 2011 Persons entitled: Hinde Street 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: £15,250.00. Fully Satisfied |
---|
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
24 July 2019 | Change of details for Mr Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages) |
24 July 2019 | Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages) |
24 July 2019 | Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page) |
24 July 2019 | Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages) |
5 April 2019 | Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL England to 5 Stratford Place London W1C 1AX on 5 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
12 December 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
11 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
14 March 2018 | Termination of appointment of Yuriy Yury Dubas as a director on 1 March 2018 (1 page) |
26 February 2018 | Termination of appointment of Oleksandr Polskyy as a director on 1 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Yury Gantman as a director on 1 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
7 March 2017 | Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 December 2016 | Appointment of Mr Yuriy Yury Dubas as a director on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Yuriy Yury Dubas as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Oleksandr Polskyy as a director on 1 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Oleksandr Polskyy as a director on 1 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Zulfiya Usmanova as a director on 1 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Zulfiya Usmanova as a director on 1 December 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8 - 12 Welbeck Way London W1G 9YL on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8 - 12 Welbeck Way London W1G 9YL on 2 February 2016 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 February 2015 | Appointment of Ms Zulfiya Usmanova as a director on 30 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Patrick Bird as a director on 30 January 2015 (1 page) |
4 February 2015 | Appointment of Ms Zulfiya Usmanova as a director on 30 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Patrick Bird as a director on 30 January 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom on 24 July 2012 (1 page) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
12 March 2012 | Termination of appointment of Niyaz Kurmanbekov as a director (1 page) |
12 March 2012 | Appointment of Mr John Patrick Bird as a director (2 pages) |
12 March 2012 | Appointment of Mr John Patrick Bird as a director (2 pages) |
12 March 2012 | Termination of appointment of Niyaz Kurmanbekov as a director (1 page) |
8 February 2012 | Appointment of Mr Niyaz Kurmanbekov as a director (2 pages) |
8 February 2012 | Appointment of Mr Niyaz Kurmanbekov as a director (2 pages) |
7 February 2012 | Termination of appointment of Sergey Kim as a director (1 page) |
7 February 2012 | Termination of appointment of Sergey Kim as a director (1 page) |
1 February 2012 | Company name changed planeta (uk) LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Appointment of Arlington Corporate and Trust Services Limited as a secretary (2 pages) |
1 February 2012 | Appointment of Arlington Corporate and Trust Services Limited as a secretary (2 pages) |
1 February 2012 | Company name changed planeta (uk) LIMITED\certificate issued on 01/02/12
|
22 September 2011 | Termination of appointment of Ashton Rose Limited as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Termination of appointment of Ashton Rose Limited as a secretary (1 page) |
7 July 2011 | Director's details changed (2 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed (2 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Termination of appointment of Sergey Kim as a director (1 page) |
27 June 2011 | Appointment of Mr Aibek Ashirhodjaev as a director (2 pages) |
27 June 2011 | Appointment of Mr Sergey Kim as a director (2 pages) |
27 June 2011 | Termination of appointment of Aibek Ashirhodjaev as a director (1 page) |
27 June 2011 | Appointment of Mr Aibek Ashirhodjaev as a director (2 pages) |
27 June 2011 | Appointment of Mr Sergey Kim as a director (2 pages) |
27 June 2011 | Termination of appointment of Sergey Kim as a director (1 page) |
27 June 2011 | Termination of appointment of Aibek Ashirhodjaev as a director (1 page) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 July 2010 | Termination of appointment of Roman Genov as a director (1 page) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of Roman Genov as a director (1 page) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Ashton Rose Limited on 6 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Ashton Rose Limited on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Roman Genov on 6 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Ashton Rose Limited on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Roman Genov on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Roman Genov on 6 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Director appointed mr roman genov (1 page) |
23 September 2009 | Director appointed mr roman genov (1 page) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
22 July 2008 | Secretary appointed ashton rose LIMITED (1 page) |
22 July 2008 | Secretary appointed ashton rose LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary denis korotkov-koganovich (1 page) |
21 July 2008 | Appointment terminated secretary denis korotkov-koganovich (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 5TH floor 8 hinde street london W1V 3BS (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 5TH floor 8 hinde street london W1V 3BS (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 3A torriano avenue london NW5 2SN (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 3A torriano avenue london NW5 2SN (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 January 2006 | Ad 09/01/06--------- £ si 39000@1=39000 £ ic 11000/50000 (2 pages) |
23 January 2006 | Ad 09/01/06--------- £ si 39000@1=39000 £ ic 11000/50000 (2 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Return made up to 06/06/05; full list of members
|
11 August 2005 | Return made up to 06/06/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 March 2005 | Amended accounts made up to 31 March 2004 (1 page) |
17 March 2005 | Amended accounts made up to 31 March 2004 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 December 2004 | Ad 29/11/04--------- £ si 2@1=2 £ ic 10998/11000 (2 pages) |
21 December 2004 | Ad 29/11/04--------- £ si 2@1=2 £ ic 10998/11000 (2 pages) |
17 December 2004 | Nc inc already adjusted 14/12/04 (2 pages) |
17 December 2004 | Nc inc already adjusted 14/12/04 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
13 December 2004 | Ad 01/12/04--------- £ si 998@1=998 £ ic 10000/10998 (2 pages) |
13 December 2004 | Ad 01/12/04--------- £ si 998@1=998 £ ic 10000/10998 (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
10 November 2004 | Company name changed claudius construction LIMITED\certificate issued on 10/11/04 (3 pages) |
10 November 2004 | Company name changed claudius construction LIMITED\certificate issued on 10/11/04 (3 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 1ST floor 42 welbeck street london W1G 8DU (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 1ST floor 42 welbeck street london W1G 8DU (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
23 April 2004 | £ nc 10000/510000 12/04/04 (1 page) |
23 April 2004 | £ nc 10000/510000 12/04/04 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
12 February 2004 | Return made up to 06/06/03; full list of members; amend
|
12 February 2004 | Return made up to 06/06/03; full list of members; amend
|
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 December 2003 | Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: hampshires chartered accountants coridon house 4 holdaway close kings worthy winchester SO23 7QH (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: hampshires chartered accountants coridon house 4 holdaway close kings worthy winchester SO23 7QH (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2003 | Withdrawal of application for striking off (1 page) |
2 October 2003 | Withdrawal of application for striking off (1 page) |
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 June 2003 | Application for striking-off (1 page) |
19 June 2003 | Application for striking-off (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: stephen j line 39 alcantara crescent ocean village southampton SO14 3HR (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: stephen j line 39 alcantara crescent ocean village southampton SO14 3HR (1 page) |
5 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: kings worthy court court road kings worthy winchester SO23 7QA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: kings worthy court court road kings worthy winchester SO23 7QA (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: stephen j line fca,the stable offices,burntwood, martyr worthy winchester hampshire SO21 1AD (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: stephen j line fca,the stable offices,burntwood, martyr worthy winchester hampshire SO21 1AD (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 15 southgate street winchester hampshire SO23 9DZ (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 15 southgate street winchester hampshire SO23 9DZ (1 page) |
19 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
23 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 June 1998 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 15 southgate street winchester hampshire SO23 9DZ (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 15 southgate street winchester hampshire SO23 9DZ (1 page) |
26 June 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Incorporation (10 pages) |
6 June 1997 | Incorporation (10 pages) |