Company NameShuttle Developments Limited
Company StatusDissolved
Company Number03395491
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 29 November 2016)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Richard Kent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed24 July 2013(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 29 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusClosed
Appointed10 September 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 November 2016)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Einar Long
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 29 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 2004)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(6 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 October 2000(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed22 December 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed24 July 2013(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed12 May 2014(16 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(17 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(9 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(9 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Appointment of Ms Romana Lewis as a secretary on 10 September 2015 (2 pages)
10 September 2015Appointment of Ms Romana Lewis as a secretary on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 10 September 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(8 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(8 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(8 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
1 October 2014Termination of appointment of Naresh Manjanath as a director on 11 September 2014 (1 page)
1 October 2014Termination of appointment of Naresh Manjanath as a director on 11 September 2014 (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(9 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(9 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(9 pages)
19 May 2014Termination of appointment of Katherine Dean as a secretary (1 page)
19 May 2014Appointment of Tony Bhambhra as a secretary (2 pages)
19 May 2014Appointment of Tony Bhambhra as a secretary (2 pages)
19 May 2014Termination of appointment of Katherine Dean as a secretary (1 page)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
1 October 2012Termination of appointment of Maria Fleming as a director (1 page)
1 October 2012Termination of appointment of Maria Fleming as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
1 June 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
1 June 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
1 June 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
25 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
25 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
21 November 2011Termination of appointment of Jyoti Tailor as a director (1 page)
21 November 2011Appointment of Fiona Barker as a director (2 pages)
21 November 2011Termination of appointment of Jyoti Tailor as a director (1 page)
21 November 2011Appointment of Fiona Barker as a director (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
19 January 2010Amending 288A surname (2 pages)
19 January 2010Amending 288A surname (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 01/06/09; full list of members (5 pages)
11 June 2009Return made up to 01/06/09; full list of members (5 pages)
26 March 2009Director appointed jyoti tailor (1 page)
26 March 2009Director appointed jyoti tailor (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
1 December 2008Secretary appointed sarah maher (1 page)
1 December 2008Secretary appointed sarah maher (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 June 2008Return made up to 01/06/08; full list of members (5 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Return made up to 25/06/06; full list of members (3 pages)
4 July 2006Return made up to 25/06/06; full list of members (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
9 July 2005Return made up to 25/06/05; full list of members (3 pages)
9 July 2005Return made up to 25/06/05; full list of members (3 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
26 July 2002Return made up to 25/06/02; full list of members (6 pages)
26 July 2002Return made up to 25/06/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
11 July 2000Return made up to 25/06/00; no change of members (6 pages)
11 July 2000Return made up to 25/06/00; no change of members (6 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
10 March 2000Full accounts made up to 31 December 1999 (9 pages)
10 March 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
22 July 1998Return made up to 25/06/98; full list of members (6 pages)
22 July 1998Return made up to 25/06/98; full list of members (6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
11 March 1998Full accounts made up to 31 December 1997 (10 pages)
11 March 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen st place, london EC4R 1BL (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen st place, london EC4R 1BL (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
15 July 1997Memorandum and Articles of Association (5 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Memorandum and Articles of Association (5 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
25 June 1997Incorporation (12 pages)
25 June 1997Incorporation (12 pages)