Company NameHuntsworth Dormant 1 Limited
Company StatusDissolved
Company Number03398760
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesLegislator 1342 Limited and JKD Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(19 years after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameSteven Michael Blakeborough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address322 Cowley Mansions
Mortlake High Street
London
SW14 8SL
Director NamePeter Alastair Cameron
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address43 Canonbury Road
London
N1 2DG
Director NameAlexander James Fry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 01 September 2003)
RoleCompany Director
Correspondence Address10 Ellingham Road
London
W12 9PR
Director NameDebra June Fry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 01 September 2003)
RoleCompany Director
Correspondence Address10 Ellingham Road
London
W12 9PR
Director NameJames Byron Kelsey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address8 Belmont Road
London
SW4 0BY
Secretary NameDebra June Fry
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address109 Hartswood Road
London
W12 9NG
Director NameMr Philip Anthony Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood 20 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2001)
RoleExecutive
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(18 years after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.6k at £0.005Ig Communications LTD
99.99%
Ordinary
-OTHER
0.01%
-

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
3 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 87.825
(3 pages)
3 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 87.825
(3 pages)
3 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 87.825
(3 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
9 June 2015Appointment of Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages)
9 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page)
9 June 2015Appointment of Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages)
9 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page)
9 June 2015Appointment of Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages)
9 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 87.825
(6 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 87.825
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 87.825
(6 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Consolidation and sub-division of shares on 18 November 2010 (8 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Consolidation and sub-division of shares on 18 November 2010 (8 pages)
6 December 2010Statement of company's objects (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (12 pages)
9 September 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 December 2005 (11 pages)
1 February 2007Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (5 pages)
18 November 2005New director appointed (5 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 November 2005Memorandum and Articles of Association (22 pages)
7 November 2005Memorandum and Articles of Association (22 pages)
28 October 2005Company name changed jkd communications LIMITED\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed jkd communications LIMITED\certificate issued on 28/10/05 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
11 July 2005Return made up to 04/07/05; full list of members (3 pages)
11 July 2005Return made up to 04/07/05; full list of members (3 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
14 September 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
14 September 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
12 July 2004Return made up to 04/07/04; full list of members (3 pages)
12 July 2004Return made up to 04/07/04; full list of members (3 pages)
4 October 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
4 October 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
11 August 2003Return made up to 04/07/03; full list of members (9 pages)
11 August 2003Return made up to 04/07/03; full list of members (9 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
4 September 2002Full accounts made up to 28 February 2002 (12 pages)
4 September 2002Full accounts made up to 28 February 2002 (12 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 04/07/02; full list of members (9 pages)
12 July 2002Return made up to 04/07/02; full list of members (9 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
10 August 2001Return made up to 04/07/01; full list of members (7 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Return made up to 04/07/01; full list of members (7 pages)
10 August 2001Director's particulars changed (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 04/07/00; full list of members; amend (13 pages)
15 June 2001Return made up to 04/07/00; full list of members; amend (13 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 October 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
12 October 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
28 September 2000Return made up to 04/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 September 2000Registered office changed on 28/09/00 from: 3 london wall building london wall london EC2M 5SY (1 page)
28 September 2000Registered office changed on 28/09/00 from: 3 london wall building london wall london EC2M 5SY (1 page)
28 September 2000Return made up to 04/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 September 2000Registered office changed on 14/09/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
14 September 2000Registered office changed on 14/09/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
7 September 2000New secretary appointed;new director appointed (3 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (3 pages)
7 September 2000New director appointed (2 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
9 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
9 September 1999£ ic 100/80 13/08/99 £ sr 20@1=20 (1 page)
9 September 1999£ ic 100/80 13/08/99 £ sr 20@1=20 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
13 August 1999Return made up to 04/07/99; full list of members (9 pages)
13 August 1999Return made up to 04/07/99; full list of members (9 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 March 1999Location of register of members (1 page)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Registered office changed on 09/03/99 from: 22-24 torrington place london WC1E 7HJ (1 page)
9 March 1999Registered office changed on 09/03/99 from: 22-24 torrington place london WC1E 7HJ (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Location of register of members (1 page)
1 December 1998Return made up to 04/07/98; full list of members (9 pages)
1 December 1998Return made up to 04/07/98; full list of members (9 pages)
1 December 1998Location of debenture register (1 page)
1 December 1998Location of debenture register (1 page)
1 December 1998Location of register of members (1 page)
1 December 1998Location of register of members (1 page)
9 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 December 1997Memorandum and Articles of Association (17 pages)
9 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 December 1997Memorandum and Articles of Association (17 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 December 1997Conve recon 28/11/97 (1 page)
9 December 1997Conve recon 28/11/97 (1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 December 1997Ad 28/11/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
8 December 1997Ad 28/11/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: holland court the close norwich norfolk NR1 4DX (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: holland court the close norwich norfolk NR1 4DX (1 page)
2 September 1997New director appointed (2 pages)
13 August 1997Company name changed legislator 1342 LIMITED\certificate issued on 14/08/97 (2 pages)
13 August 1997Company name changed legislator 1342 LIMITED\certificate issued on 14/08/97 (2 pages)
4 July 1997Incorporation (26 pages)
4 July 1997Incorporation (26 pages)