Company NameThe Black Ant Company Limited
Company StatusDissolved
Company Number03400474
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameReadydogma 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 Anthony James Thomas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 2 days after company formation)
Appointment Duration22 years, 3 months (closed 19 November 2019)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFlat 12 Leonard Court
68 Westbourne Terrace
London
W2 3UF
Secretary NameMaxwell Alderman
NationalityBritish
StatusClosed
Appointed19 June 2006(8 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address148 Perry Hill
London
SE6 4EZ
Secretary NameMr William Christopher Treacy
NationalityIrish
StatusResigned
Appointed31 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rama Court
Harrow On The Hill
Middlesex
HA1 3NG
Secretary NameSarah Ellen Jones
NationalityBritish
StatusResigned
Appointed15 November 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address51 Southwell Road
London
SE5 9PF
Secretary NameKevin Dunkin
NationalityBritish
StatusResigned
Appointed13 November 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address28 Halons Road
London
SE9 5BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2008
Turnover£507,288
Gross Profit-£1,597,787
Net Worth-£366,101
Cash£62,234
Current Liabilities£47,552,251

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2019Final Gazette dissolved following liquidation (1 page)
19 August 2019Notice of move from Administration to Dissolution (33 pages)
31 July 2019Administrator's progress report (26 pages)
9 February 2019Administrator's progress report (25 pages)
7 August 2018Administrator's progress report (27 pages)
20 February 2018Administrator's progress report (21 pages)
10 August 2017Notice of extension of period of Administration (3 pages)
10 August 2017Notice of extension of period of Administration (3 pages)
8 August 2017Administrator's progress report (22 pages)
8 August 2017Administrator's progress report (22 pages)
2 February 2017Administrator's progress report to 29 December 2016 (17 pages)
2 February 2017Administrator's progress report to 29 December 2016 (17 pages)
18 August 2016Administrator's progress report to 29 June 2016 (21 pages)
18 August 2016Notice of extension of period of Administration (1 page)
18 August 2016Administrator's progress report to 29 June 2016 (21 pages)
18 August 2016Notice of extension of period of Administration (1 page)
1 July 2016Administrator's progress report to 11 June 2016 (20 pages)
1 July 2016Administrator's progress report to 11 June 2016 (20 pages)
19 January 2016Administrator's progress report to 15 December 2015 (20 pages)
19 January 2016Administrator's progress report to 15 December 2015 (20 pages)
21 August 2015Notice of extension of period of Administration (22 pages)
21 August 2015Notice of extension of period of Administration (22 pages)
27 July 2015Administrator's progress report to 11 June 2015 (22 pages)
27 July 2015Administrator's progress report to 11 June 2015 (22 pages)
12 February 2015Administrator's progress report to 8 January 2015 (22 pages)
12 February 2015Administrator's progress report to 8 January 2015 (22 pages)
12 February 2015Administrator's progress report to 8 January 2015 (22 pages)
15 August 2014Administrator's progress report to 8 July 2014 (24 pages)
15 August 2014Administrator's progress report to 8 July 2014 (24 pages)
15 August 2014Administrator's progress report to 8 July 2014 (24 pages)
30 July 2014Appointment of receiver or manager (8 pages)
30 July 2014Appointment of receiver or manager (8 pages)
7 February 2014Administrator's progress report to 8 January 2014 (26 pages)
7 February 2014Administrator's progress report to 8 January 2014 (26 pages)
7 February 2014Administrator's progress report to 8 January 2014 (26 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
8 August 2013Notice of extension of period of Administration (29 pages)
8 August 2013Administrator's progress report to 8 July 2013 (28 pages)
8 August 2013Administrator's progress report to 8 July 2013 (28 pages)
8 August 2013Administrator's progress report to 8 July 2013 (28 pages)
8 August 2013Notice of extension of period of Administration (29 pages)
19 March 2013Administrator's progress report to 14 February 2013 (23 pages)
19 March 2013Administrator's progress report to 14 February 2013 (23 pages)
20 November 2012Insolvency:order of court removing robert harry pick as administrator of the company (7 pages)
20 November 2012 (1 page)
20 November 2012Insolvency:order of court removing robert harry pick as administrator of the company (7 pages)
20 November 2012Notice of appointment of replacement/additional administrator (1 page)
20 November 2012Notice of vacation of office by administrator (1 page)
20 November 2012Notice of appointment of replacement/additional administrator (1 page)
20 November 2012Notice of vacation of office by administrator (1 page)
5 October 2012Result of meeting of creditors (2 pages)
5 October 2012Result of meeting of creditors (2 pages)
14 September 2012Receiver's abstract of receipts and payments to 13 March 2012 (2 pages)
14 September 2012Receiver's abstract of receipts and payments to 13 March 2012 (2 pages)
11 September 2012Appointment of an administrator (1 page)
11 September 2012Appointment of an administrator (1 page)
6 September 2012Notice of automatic end of Administration (15 pages)
6 September 2012Notice of automatic end of Administration (15 pages)
6 September 2012Statement of administrator's proposal (43 pages)
6 September 2012Statement of administrator's proposal (43 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 106 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 106 (5 pages)
17 August 2012Notice of extension of period of Administration (1 page)
17 August 2012Notice of extension of period of Administration (1 page)
15 August 2012Administrator's progress report to 13 August 2012 (13 pages)
15 August 2012Notice of extension of period of Administration (1 page)
15 August 2012Notice of extension of period of Administration (1 page)
15 August 2012Administrator's progress report to 13 August 2012 (13 pages)
22 March 2012Notice of ceasing to act as receiver or manager (8 pages)
22 March 2012Notice of ceasing to act as receiver or manager (8 pages)
13 March 2012Administrator's progress report to 14 February 2012 (12 pages)
13 March 2012Administrator's progress report to 14 February 2012 (12 pages)
21 February 2012Registered office address changed from Jute House 1 Valmar Road 1 Camberwell London SE5 9NW on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Jute House 1 Valmar Road 1 Camberwell London SE5 9NW on 21 February 2012 (2 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (1 page)
26 October 2011Notice of deemed approval of proposals (1 page)
26 October 2011Notice of deemed approval of proposals (1 page)
17 October 2011Statement of administrator's proposal (21 pages)
17 October 2011Statement of administrator's proposal (21 pages)
6 September 2011Notice of appointment of receiver or manager (2 pages)
6 September 2011Notice of appointment of receiver or manager (2 pages)
25 August 2011Appointment of an administrator (1 page)
25 August 2011Registered office address changed from Jute House 1 Valmar Works 1Camberwell London SE5 9NW on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from Jute House 1 Valmar Works 1Camberwell London SE5 9NW on 25 August 2011 (2 pages)
25 August 2011Appointment of an administrator (1 page)
7 June 2011Notice of appointment of receiver or manager (8 pages)
7 June 2011Notice of appointment of receiver or manager (8 pages)
8 November 2010Notice of appointment of receiver or manager (3 pages)
8 November 2010Notice of appointment of receiver or manager (3 pages)
15 October 2010519 (1 page)
15 October 2010519 (1 page)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
21 January 2010Annual return made up to 19 June 2008 with a full list of shareholders (10 pages)
21 January 2010Annual return made up to 19 June 2008 with a full list of shareholders (10 pages)
10 January 2010Full accounts made up to 31 December 2008 (18 pages)
10 January 2010Full accounts made up to 31 December 2008 (18 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 105 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 105 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
13 August 2009Duplicate mortgage certificatecharge no:103 (3 pages)
13 August 2009Duplicate mortgage certificatecharge no:103 (3 pages)
12 August 2009Section 519 (1 page)
12 August 2009Section 519 (1 page)
8 August 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from valmar house 2 valmar works london SE5 9NW (1 page)
1 July 2009Registered office changed on 01/07/2009 from valmar house 2 valmar works london SE5 9NW (1 page)
8 February 2009Full accounts made up to 31 December 2007 (16 pages)
8 February 2009Full accounts made up to 31 December 2007 (16 pages)
4 November 2008Particulars of a mortgage or charge/co extend / charge no: 102 (4 pages)
4 November 2008Particulars of a mortgage or charge/co extend / charge no: 102 (4 pages)
30 July 2008Full accounts made up to 31 December 2006 (16 pages)
30 July 2008Full accounts made up to 31 December 2006 (16 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 100 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 100 (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
13 February 2008Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 13/02/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2008Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 13/02/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
12 November 2007Particulars of mortgage/charge (6 pages)
12 November 2007Particulars of mortgage/charge (6 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Particulars of mortgage/charge (7 pages)
31 October 2006Particulars of mortgage/charge (7 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
14 September 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(6 pages)
14 September 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(6 pages)
7 September 2006Particulars of mortgage/charge (7 pages)
7 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
23 May 2006Particulars of mortgage/charge (7 pages)
23 May 2006Particulars of mortgage/charge (7 pages)
23 May 2006Particulars of mortgage/charge (7 pages)
23 May 2006Particulars of mortgage/charge (7 pages)
23 May 2006Particulars of mortgage/charge (7 pages)
23 May 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
13 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 December 2005Full accounts made up to 31 July 2004 (10 pages)
14 December 2005Full accounts made up to 31 July 2004 (10 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005Particulars of mortgage/charge (4 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
20 June 2005Return made up to 19/06/05; full list of members (6 pages)
20 June 2005Return made up to 19/06/05; full list of members (6 pages)
15 February 2005Full accounts made up to 31 July 2003 (10 pages)
15 February 2005Full accounts made up to 31 July 2003 (10 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Full accounts made up to 31 July 2002 (13 pages)
20 August 2003Full accounts made up to 31 July 2002 (13 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
31 July 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
17 June 2003Return made up to 08/07/02; no change of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Return made up to 08/07/02; no change of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
2 December 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 December 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Return made up to 08/07/01; full list of members (6 pages)
31 October 2001Return made up to 08/07/01; full list of members (6 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
3 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
3 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 08/07/00; full list of members (6 pages)
14 November 2000Return made up to 08/07/00; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
10 August 1999Return made up to 08/07/99; full list of members (6 pages)
10 August 1999Return made up to 08/07/99; full list of members (6 pages)
12 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
12 May 1999Registered office changed on 12/05/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
12 May 1999Registered office changed on 12/05/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
12 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 08/07/98; full list of members (6 pages)
11 August 1998Return made up to 08/07/98; full list of members (6 pages)
16 October 1997Company name changed readydogma LIMITED\certificate issued on 17/10/97 (3 pages)
16 October 1997Company name changed readydogma LIMITED\certificate issued on 17/10/97 (3 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1997New secretary appointed (2 pages)
8 July 1997Incorporation (9 pages)
8 July 1997Incorporation (9 pages)