Company NameETON Hall Homes Limited
Company StatusDissolved
Company Number03396125
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date9 April 2014 (10 years ago)
Previous NameInhoco 649 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Chiswick Quay
London
W4 3UR
Secretary NameMs Lily Pang
NationalityMalaysian
StatusClosed
Appointed05 August 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 09 April 2014)
RoleGroup Financial Controller
Correspondence Address9 Calbourne Road
London
SW12 8LW
Director NameMr Paul Hugh Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 09 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15b St. Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameSir Jonathan George Clark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 1998)
RoleNursing Home Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Threapwood
Malpas
Cheshire
SY14 7AW
Wales
Secretary NameClive Maddocks
NationalityBritish
StatusResigned
Appointed02 September 1997(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressCir Mhor 40 Manor Drive
Rudheath
Northwich
Cheshire
CW9 7HR
Director NameSir Colin John Shedlock Walker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 1998)
RoleFarmer
Correspondence AddressBlomvyle Hall
Hacheston
Woodbridge
Suffolk
IP12 0DY
Director NameClive Maddocks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1998)
RoleAccountant
Correspondence AddressCir Mhor 40 Manor Drive
Rudheath
Northwich
Cheshire
CW9 7HR
Director NameDiana Cain
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address93 Childwall Park Avenue
Liverpool
Merseyside
L16 0JF
Director NameMagnus Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressNew Park House
Whitegate
Northwich
Cheshire
CW8 2AY
Director NameArthur David Bentley Brooks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressHigher Barnes
Malpas
Cheshire
SY14 7LA
Wales
Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fringewood Close
Northwood
Middlesex
HA6 2TB
Secretary NameHitesh Patel
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration9 months (resigned 15 April 1999)
RoleCompany Director
Correspondence Address157 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Director NameArthur David Bentley Brooks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHigher Barnes
Malpas
Cheshire
SY14 7LA
Wales
Secretary NameMr Mohamed Saleem Asaria
NationalityBritish
StatusResigned
Appointed15 April 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fringewood Close
Northwood
Middlesex
HA6 2TB
Director NameMr Daniel Fernley Francis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBartley Lodge 11 Marlborough Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DJ
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed16 August 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameJoseph Patrick Baratta
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny 10154
United States
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2006)
RoleSecretary
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed24 August 2006(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressFlat 1 Basement
269 Magdalen Road Earlsfield
London
SW18 3NZ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 5 months after company formation)
Appointment Duration2 days (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMr Richard Neil Midmer
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 5 months after company formation)
Appointment Duration2 days (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameRachel Mortimer
NationalityBritish
StatusResigned
Appointed14 December 2006(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleCompany Director
Correspondence Address14 Huron Road
London
SW17 8RB
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 02 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address181 Seagrave Road
London
SW6 1ST
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(12 years after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Edwill Way
Beckenham
Kent
BR3 6RY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Ultima Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 April 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Return of final meeting in a members' voluntary winding up (9 pages)
9 January 2014Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2013Appointment of a voluntary liquidator (2 pages)
31 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-23
(1 page)
31 January 2013Declaration of solvency (3 pages)
31 January 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
31 January 2013Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR United Kingdom on 31 January 2013 (2 pages)
31 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2013Declaration of solvency (3 pages)
31 January 2013Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR United Kingdom on 31 January 2013 (2 pages)
31 January 2013Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
31 January 2013Appointment of a voluntary liquidator (2 pages)
20 September 2012Auditor's resignation (2 pages)
20 September 2012Auditor's resignation (2 pages)
19 June 2012Full accounts made up to 30 September 2011 (14 pages)
19 June 2012Full accounts made up to 30 September 2011 (14 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(5 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (11 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (11 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page)
16 November 2009Termination of appointment of Michael Grant as a director (1 page)
16 November 2009Appointment of Mr Paul Hugh Thompson as a director (2 pages)
16 November 2009Appointment of Mr Paul Hugh Thompson as a director (2 pages)
16 November 2009Termination of appointment of Michael Grant as a director (1 page)
17 August 2009Secretary appointed ms lily pang (1 page)
17 August 2009Secretary appointed ms lily pang (1 page)
15 July 2009Director appointed mr michael john grant (2 pages)
15 July 2009Director appointed mr michael john grant (2 pages)
14 July 2009Appointment terminated director daniel nicholson (1 page)
14 July 2009Appointment Terminated Director daniel nicholson (1 page)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
28 March 2009Accounts made up to 30 September 2008 (9 pages)
19 January 2009Director appointed jeremy michael jorgen malherbe jensen (5 pages)
19 January 2009Director appointed jeremy michael jorgen malherbe jensen (5 pages)
8 January 2009Appointment terminated secretary rachel mortimer (1 page)
8 January 2009Appointment Terminated Secretary rachel mortimer (1 page)
8 January 2009Appointment Terminated Director paul taylor (1 page)
8 January 2009Appointment terminated director paul taylor (1 page)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 February 2008Full accounts made up to 30 September 2007 (12 pages)
4 February 2008Full accounts made up to 30 September 2007 (12 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
15 June 2007Full accounts made up to 30 September 2006 (12 pages)
15 June 2007Full accounts made up to 30 September 2006 (12 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page)
2 May 2007Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page)
30 January 2007Particulars of mortgage/charge (14 pages)
30 January 2007Particulars of mortgage/charge (14 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (3 pages)
21 December 2006Particulars of mortgage/charge (12 pages)
21 December 2006Particulars of mortgage/charge (12 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
3 August 2006Return made up to 02/07/06; full list of members (7 pages)
3 August 2006Return made up to 02/07/06; full list of members (7 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (9 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (9 pages)
30 March 2006New director appointed (9 pages)
30 March 2006New director appointed (5 pages)
30 March 2006New director appointed (6 pages)
30 March 2006New director appointed (6 pages)
30 March 2006New director appointed (9 pages)
30 March 2006New director appointed (5 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Full accounts made up to 30 September 2005 (11 pages)
18 January 2006Full accounts made up to 30 September 2005 (11 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
16 August 2005Return made up to 02/07/05; full list of members (2 pages)
16 August 2005Return made up to 02/07/05; full list of members (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
11 January 2005Full accounts made up to 30 September 2004 (12 pages)
11 January 2005Full accounts made up to 30 September 2004 (12 pages)
17 November 2004Registered office changed on 17/11/04 from: winters 29 ludgate hill london EC4M 7JE (1 page)
17 November 2004Registered office changed on 17/11/04 from: winters 29 ludgate hill london EC4M 7JE (1 page)
17 November 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
17 November 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Director resigned (1 page)
18 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 October 2003Full accounts made up to 31 May 2002 (13 pages)
5 October 2003Full accounts made up to 31 May 2002 (13 pages)
20 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2003Return made up to 02/07/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 May 2001 (7 pages)
24 September 2002Full accounts made up to 31 May 2001 (7 pages)
10 September 2002Return made up to 02/07/02; full list of members (7 pages)
10 September 2002Return made up to 02/07/02; full list of members (7 pages)
10 August 2002Registered office changed on 10/08/02 from: lomax chant 6 broad street place london EC2M 7ND (1 page)
10 August 2002Registered office changed on 10/08/02 from: lomax chant 6 broad street place london EC2M 7ND (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
24 July 2001Return made up to 02/07/01; full list of members (6 pages)
24 July 2001Return made up to 02/07/01; full list of members (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 May 2000 (7 pages)
11 July 2001Full accounts made up to 31 May 2000 (7 pages)
6 September 2000Full accounts made up to 31 May 1999 (8 pages)
6 September 2000Full accounts made up to 31 May 1999 (8 pages)
14 August 2000Return made up to 02/07/00; full list of members (6 pages)
14 August 2000Return made up to 02/07/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
17 December 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
9 August 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
(8 pages)
9 August 1999Return made up to 02/07/99; full list of members (8 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Full accounts made up to 31 March 1998 (8 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 31 March 1998 (8 pages)
28 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
20 October 1998Return made up to 02/07/98; full list of members (9 pages)
20 October 1998Return made up to 02/07/98; full list of members (9 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: dennis house marsden street manchester M2 1JD (1 page)
30 September 1997Registered office changed on 30/09/97 from: dennis house marsden street manchester M2 1JD (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1997Company name changed inhoco 649 LIMITED\certificate issued on 09/09/97 (2 pages)
9 September 1997Company name changed inhoco 649 LIMITED\certificate issued on 09/09/97 (2 pages)
2 July 1997Incorporation (20 pages)