Company NameScholz & Friends London Limited
Company StatusDissolved
Company Number03398022
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameSchoulz & Friends London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 03 January 2017)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed25 February 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 03 January 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 10 June 1998)
RoleDeputy Company Secretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 11 June 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed10 September 1997(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 March 1998)
RoleDeputy Company Secretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameSusan Mary Simpson
NationalityBritish
StatusResigned
Appointed31 December 1997(6 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1997)
RoleCompany Director
Correspondence Address13 Whitestile Road
Brentford
Middlesex
TW8 9NR
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NameChristian John Karl Tiedemann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2003(6 years after company formation)
Appointment Duration13 years, 2 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRothenbaumchaussee 24
Hamburg
20148
Germany
Director NameHelene Elisabeth Page
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2003(6 years after company formation)
Appointment Duration11 years, 7 months (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressVeit-Stob-Ring 54
Neumunster
24539
Germany
Secretary NameMr Richard Henry Morris Clegg
NationalityBritish
StatusResigned
Appointed11 July 2003(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Inglewood Road
London
NW6 1QZ
Secretary NameMichael Kornhaas
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressRuhwinkel 9
Hamburg
22393
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,548,273
Cash£118,185
Current Liabilities£10,756,231

Accounts

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

Charges

19 April 2002Delivered on: 26 April 2002
Satisfied on: 9 December 2003
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 12 April 2002
Satisfied on: 9 December 2003
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
27 September 2016Termination of appointment of Christian John Karl Tiedemann as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Christian John Karl Tiedemann as a director on 26 September 2016 (1 page)
19 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/05/2016
(1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/05/2016
(1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 81.034
(4 pages)
1 June 2016Solvency Statement dated 25/05/16 (1 page)
1 June 2016Solvency Statement dated 25/05/16 (1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 81.034
(4 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,034
(5 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,034
(5 pages)
3 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 81,034
(5 pages)
3 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 81,034
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Director's details changed for Christian John Karl Tiedemann on 11 July 2010 (2 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8
(5 pages)
23 April 2015Director's details changed for Christian John Karl Tiedemann on 11 July 2010 (2 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8
(5 pages)
23 April 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 27 Farm Street London W1J 5RJ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 27 Farm Street London W1J 5RJ on 23 April 2015 (1 page)
14 April 2015Appointment of Mr Christopher Paul Sweetland as a director on 10 April 2015 (2 pages)
14 April 2015Appointment of Mr Christopher Paul Sweetland as a director on 10 April 2015 (2 pages)
16 March 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 25 February 2015 (2 pages)
16 March 2015Appointment of Mr Charles Ward Van Der Welle as a director on 25 February 2015 (2 pages)
16 March 2015Termination of appointment of Michael Kornhaas as a secretary on 25 February 2015 (1 page)
16 March 2015Termination of appointment of Helene Elisabeth Page as a director on 25 February 2015 (1 page)
16 March 2015Termination of appointment of Michael Kornhaas as a secretary on 25 February 2015 (1 page)
16 March 2015Appointment of Mr Charles Ward Van Der Welle as a director on 25 February 2015 (2 pages)
16 March 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 25 February 2015 (2 pages)
16 March 2015Termination of appointment of Helene Elisabeth Page as a director on 25 February 2015 (1 page)
9 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(6 pages)
9 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(6 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
28 January 2013Registered office address changed from 80 Clerkenwell Road London EC1M 5RJ on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 80 Clerkenwell Road London EC1M 5RJ on 28 January 2013 (1 page)
24 August 2012Full accounts made up to 31 December 2011 (14 pages)
24 August 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christian John Karl Tiedemann on 20 August 2009 (1 page)
22 April 2010Director's details changed for Christian John Karl Tiedemann on 20 August 2009 (1 page)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2009Secretary's change of particulars / michael kornhaas / 01/02/2008 (1 page)
9 April 2009Secretary's change of particulars / michael kornhaas / 01/02/2008 (1 page)
25 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
25 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
15 May 2007Return made up to 27/03/07; full list of members (2 pages)
15 May 2007Return made up to 27/03/07; full list of members (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Ad 30/12/04--------- £ si 4@1 (2 pages)
24 October 2005Ad 30/12/04--------- £ si 4@1 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Ad 30/12/04--------- £ si 4@1=4 (1 page)
19 August 2005Ad 30/12/04--------- £ si 4@1=4 (1 page)
6 May 2005Return made up to 27/03/05; full list of members (2 pages)
6 May 2005Return made up to 27/03/05; full list of members (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 31 December 2003 (17 pages)
3 February 2005Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004Return made up to 27/03/04; full list of members (7 pages)
24 May 2004Return made up to 27/03/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2002 (17 pages)
5 April 2004Full accounts made up to 31 December 2002 (17 pages)
10 March 2004Ad 01/01/02-30/04/02 £ si 2@1 (2 pages)
10 March 2004Ad 01/01/02-30/04/02 £ si 2@1 (2 pages)
24 December 2003Full accounts made up to 31 December 2001 (19 pages)
24 December 2003Full accounts made up to 31 December 2001 (19 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003New director appointed (2 pages)
8 April 2003Return made up to 27/03/03; full list of members (5 pages)
8 April 2003Return made up to 27/03/03; full list of members (5 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Ad 22/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 2002Ad 22/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 August 2002Full accounts made up to 31 December 2000 (18 pages)
5 August 2002Full accounts made up to 31 December 2000 (18 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Return made up to 03/07/00; full list of members (5 pages)
2 August 2000Return made up to 03/07/00; full list of members (5 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 December 1998 (13 pages)
22 December 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Return made up to 03/07/99; full list of members (7 pages)
9 July 1999Return made up to 03/07/99; full list of members (7 pages)
25 August 1998Return made up to 03/07/98; full list of members (6 pages)
25 August 1998Return made up to 03/07/98; full list of members (6 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 86/89 whitfield street london W1A 4XA (1 page)
12 August 1998Registered office changed on 12/08/98 from: 86/89 whitfield street london W1A 4XA (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
17 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
17 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
24 September 1997Company name changed schoulz & friends london LIMITED\certificate issued on 25/09/97 (2 pages)
24 September 1997Company name changed schoulz & friends london LIMITED\certificate issued on 25/09/97 (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 32A high street esher surrey KT10 9RT (1 page)
22 September 1997Registered office changed on 22/09/97 from: 32A high street esher surrey KT10 9RT (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Company name changed freshname no. 223 LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed freshname no. 223 LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Incorporation (21 pages)
3 July 1997Incorporation (21 pages)