London
EC2V 5DU
Director Name | Tushar Chandulal Gandhi |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | City Place House 55 Basinghall Street 9th Floor London EC2V 5DU |
Secretary Name | Michael Allen Zuercher |
---|---|
Status | Closed |
Appointed | 05 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | City Place House 55 Basinghall Street 9th Floor London EC2V 5DU |
Director Name | Rahul Malhotra |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 February 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 January 2021) |
Role | Service |
Country of Residence | India |
Correspondence Address | City Place House 55 Basinghall Street 9th Floor London EC2V 5DU |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 January 2021) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Robert Stephen Derry Evans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2008) |
Role | Solicitor |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Peter Neil Griffiths |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mr William Thomas Cornelius Shelford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Place Chailey Green Lewes East Sussex BN8 4DA |
Director Name | Richard Herbert Tyler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Arthur Vincent Ferry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 465 Chester Road Hartford Northwich Cheshire CW8 2AG |
Director Name | Mr Duncan James Weston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Nigel Charles Moore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Krishna Vishnubhotla |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Richard Leroy Little |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 2011) |
Role | Cfo & Cao |
Country of Residence | United States |
Correspondence Address | William Canynge House 92 Redcliff Street Bristol BS1 6LU |
Director Name | Mr Liam Jerry Michael Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 2011) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | William Canynge House 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Mr Richard Leroy Little |
---|---|
Status | Resigned |
Appointed | 01 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 18 July 2011(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2017) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Director Name | Michael Allen Zuercher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2011(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2016) |
Role | Svp, General Counsel |
Country of Residence | United States |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Kenneth Banthin Stelzer |
---|---|
Status | Resigned |
Appointed | 15 November 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6UL |
Secretary Name | Michael Allen Zuercher |
---|---|
Status | Resigned |
Appointed | 15 November 2011(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Sean Ernan Fay |
---|---|
Status | Resigned |
Appointed | 26 August 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Mr Rishiprabh Jha |
---|---|
Status | Resigned |
Appointed | 08 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ |
Director Name | Rishiprabh Jha |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ |
Secretary Name | Rishiprabh Jha |
---|---|
Status | Resigned |
Appointed | 01 December 2016(19 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Kristi Lee Angus |
---|---|
Status | Resigned |
Appointed | 01 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Marni Goodman Helfand |
---|---|
Status | Resigned |
Appointed | 08 January 2018(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 1450 Broadway 11th Floor New York 10018 |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 April 2011) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Website | integreon.com |
---|
Registered Address | City Place House 55 Basinghall Street 9th Floor London EC2V 5DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Integreon Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,111,493 |
Gross Profit | £316,007 |
Net Worth | £1,976,837 |
Current Liabilities | £436,023 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Notification of a person with significant control statement (2 pages) |
8 October 2020 | Cessation of Robert Dean Rowe as a person with significant control on 22 March 2017 (1 page) |
8 October 2020 | Application to strike the company off the register (2 pages) |
8 October 2020 | Withdrawal of a person with significant control statement on 8 October 2020 (2 pages) |
8 October 2020 | Cessation of Tushar Gandhi as a person with significant control on 1 September 2018 (1 page) |
7 October 2020 | Cessation of Rahul Malhotra as a person with significant control on 11 February 2019 (1 page) |
22 September 2020 | Satisfaction of charge 033865050001 in full (1 page) |
18 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
5 June 2020 | Change of details for Robert Dean Rowe as a person with significant control on 4 June 2020 (2 pages) |
5 June 2020 | Change of details for Tushar Gandhi as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Secretary's details changed for Michael Allen Zuercher on 4 June 2020 (1 page) |
4 June 2020 | Change of details for Rahul Malhotra as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Tushar Chandulal Gandhi on 4 June 2020 (2 pages) |
9 March 2020 | Registered office address changed from 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ England to City Place House 55 Basinghall Street 9th Floor London EC2V 5DU on 9 March 2020 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 July 2019 | Notification of Rahul Malhotra as a person with significant control on 11 February 2019 (2 pages) |
5 July 2019 | Notification of Robert Dean Rowe as a person with significant control on 22 March 2017 (2 pages) |
5 July 2019 | Notification of Tushar Gandhi as a person with significant control on 1 September 2018 (2 pages) |
20 June 2019 | Termination of appointment of Rishiprabh Jha as a secretary on 1 March 2019 (1 page) |
20 June 2019 | Appointment of Michael Allen Zuercher as a secretary on 5 October 2018 (2 pages) |
18 June 2019 | Termination of appointment of Marni Goodman Helfand as a secretary on 31 October 2018 (1 page) |
8 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
5 March 2019 | Termination of appointment of Rishiprabh Jha as a director on 27 February 2019 (1 page) |
5 March 2019 | Appointment of Rahul Malhotra as a director on 26 February 2019 (2 pages) |
5 October 2018 | Appointment of Tushar Chandulal Gandhi as a director on 4 October 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
29 June 2018 | Appointment of Marni Goodman Helfand as a secretary on 8 January 2018 (2 pages) |
29 June 2018 | Termination of appointment of Kristi Lee Angus as a secretary on 1 December 2017 (1 page) |
13 June 2018 | Registration of charge 033865050001, created on 7 June 2018 (43 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 92 Redcliff Street Bristol BS1 6LU to 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ on 3 April 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 May 2017 | Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page) |
7 December 2016 | Termination of appointment of Rishiprabh Jha as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Rishiprabh Jha as a secretary on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 May 2015 | Registered office address changed from 92 Redcliff Street Bristol BS1 6UL to 92 Redcliff Street Bristol BS1 6LU on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 92 Redcliff Street Bristol BS1 6UL to 92 Redcliff Street Bristol BS1 6LU on 18 May 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 September 2014 | Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages) |
9 September 2014 | Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages) |
9 September 2014 | Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 June 2014 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2014 | Administrative restoration application (3 pages) |
11 June 2014 | Full accounts made up to 31 December 2010 (23 pages) |
11 June 2014 | Full accounts made up to 31 December 2010 (23 pages) |
11 June 2014 | Administrative restoration application (3 pages) |
11 June 2014 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2014 | Full accounts made up to 31 December 2011 (23 pages) |
11 June 2014 | Full accounts made up to 31 December 2011 (23 pages) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
14 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2012 (17 pages) |
14 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2012 (17 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders
|
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders
|
15 December 2011 | Appointment of Michael Allen Zuercher as a secretary (1 page) |
15 December 2011 | Termination of appointment of Richard Little as a secretary (1 page) |
15 December 2011 | Appointment of Michael Allen Zuercher as a director (2 pages) |
15 December 2011 | Termination of appointment of Richard Little as a director (1 page) |
15 December 2011 | Appointment of Kenneth Banthin Stelzer as a secretary (1 page) |
15 December 2011 | Appointment of Michael Allen Zuercher as a director (2 pages) |
15 December 2011 | Termination of appointment of Richard Little as a director (1 page) |
15 December 2011 | Appointment of Michael Allen Zuercher as a secretary (1 page) |
15 December 2011 | Termination of appointment of Richard Little as a secretary (1 page) |
15 December 2011 | Appointment of Kenneth Banthin Stelzer as a secretary (1 page) |
29 July 2011 | Termination of appointment of Liam Brown as a director (1 page) |
29 July 2011 | Appointment of Mr. Robert Neil Gogel as a director (2 pages) |
29 July 2011 | Appointment of Mr. Robert Neil Gogel as a director (2 pages) |
29 July 2011 | Termination of appointment of Liam Brown as a director (1 page) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Appointment of 7Side Secretarial Limited as a secretary (2 pages) |
8 July 2011 | Appointment of 7Side Secretarial Limited as a secretary (2 pages) |
26 April 2011 | Auditor's resignation (1 page) |
26 April 2011 | Auditor's resignation (1 page) |
21 April 2011 | Registered office address changed from , Mitre House 160, Aldersgate Street, London, EC1A 4DD to 92 Redcliff Street Bristol BS1 6UL on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from , Mitre House 160, Aldersgate Street, London, EC1A 4DD to 92 Redcliff Street Bristol BS1 6UL on 21 April 2011 (1 page) |
20 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
20 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Richard Leroy Little as a secretary (2 pages) |
6 April 2011 | Appointment of Mr Richard Leroy Little as a secretary (2 pages) |
6 April 2011 | Appointment of Mr Richard Leroy Little as a director (2 pages) |
6 April 2011 | Appointment of Mr Richard Leroy Little as a director (2 pages) |
5 April 2011 | Appointment of Mr Liam Jerry Michael Brown as a director (2 pages) |
5 April 2011 | Termination of appointment of Duncan Weston as a director (1 page) |
5 April 2011 | Appointment of Mr Liam Jerry Michael Brown as a director (2 pages) |
5 April 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
5 April 2011 | Termination of appointment of Nigel Moore as a director (1 page) |
5 April 2011 | Termination of appointment of Krishna Vishnubhotla as a director (1 page) |
5 April 2011 | Termination of appointment of Nigel Moore as a director (1 page) |
5 April 2011 | Termination of appointment of Krishna Vishnubhotla as a director (1 page) |
5 April 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
5 April 2011 | Termination of appointment of Duncan Weston as a director (1 page) |
4 April 2011 | Re-registration of Memorandum and Articles (9 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
4 April 2011 | Certificate of re-registration from Unlimited to Limited (1 page) |
4 April 2011 | Re-registration from a private unlimited company to a private limited company (3 pages) |
4 April 2011 | Re-registration of Memorandum and Articles (9 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Re-registration from a private unlimited company to a private limited company (3 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Company name changed cms cameron mckenna business services\certificate issued on 01/04/11
|
1 April 2011 | Company name changed cms cameron mckenna business services\certificate issued on 01/04/11
|
1 April 2011 | Change of name notice (2 pages) |
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Company name changed cms cameron mckenna services\certificate issued on 24/02/11
|
24 February 2011 | Company name changed cms cameron mckenna services\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
20 December 2010 | Full accounts made up to 30 April 2010 (22 pages) |
20 December 2010 | Full accounts made up to 30 April 2010 (22 pages) |
1 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
10 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
21 July 2009 | Return made up to 11/06/09; full list of members (8 pages) |
21 July 2009 | Return made up to 11/06/09; full list of members (8 pages) |
16 December 2008 | Full accounts made up to 30 April 2008 (22 pages) |
16 December 2008 | Full accounts made up to 30 April 2008 (22 pages) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
15 October 2008 | Director appointed krishna vishnubholta (2 pages) |
15 October 2008 | Director appointed krishna vishnubholta (2 pages) |
9 October 2008 | Director appointed nigel charles moore (2 pages) |
9 October 2008 | Appointment terminated director robert derry evans (1 page) |
9 October 2008 | Director appointed nigel charles moore (2 pages) |
9 October 2008 | Appointment terminated director robert derry evans (1 page) |
30 September 2008 | Full accounts made up to 30 June 2007 (21 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (21 pages) |
15 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
15 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
30 June 2008 | Director appointed duncan james weston (2 pages) |
30 June 2008 | Director appointed duncan james weston (2 pages) |
19 June 2008 | Appointment terminated director richard tyler (1 page) |
19 June 2008 | Appointment terminated director richard tyler (1 page) |
2 April 2008 | Full accounts made up to 30 June 2006 (21 pages) |
2 April 2008 | Full accounts made up to 30 June 2006 (21 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
12 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
5 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
20 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
13 June 2003 | Company name changed cameron mckenna services\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed cameron mckenna services\certificate issued on 13/06/03 (2 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
6 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
9 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
23 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: sceptre court 40 tower hill, london, EC3N 4BB (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: sceptre court 40 tower hill, london, EC3N 4BB (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned;director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Incorporation (14 pages) |
11 June 1997 | Incorporation (14 pages) |