Company NameEMAP Retail Limited
Company StatusDissolved
Company Number03418552
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamesTyrolese (390) Limited and Menswear Events Limited

Business Activity

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

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 23 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(13 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameIain Boyd Melville
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address34 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NamePaul Damon McKenna
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1999)
RoleAccountant
Correspondence Address1 Chester Close
Little Heath
Potters Bar
Hertfordshire
EN6 1DT
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Paul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 November 1997)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Church Crescent
Muswell Hill
London
N10 3NA
Director NameNeshat Ahmed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2001)
RoleEvents Director
Correspondence Address23 Northcott Avenue
London
N22 7DB
Director NameDavid Pegler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration5 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAnthony Charles Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1999)
RolePublisher
Correspondence Address58 Belsize Park
London
NW3 4EH
Director NameDavid Randal Metcalfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 October 2002)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address16 Haroldsea Drive
Horley
Surrey
RH6 9DU
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Fineshade
Abbey Fineshade
Corby
Northamptonshire
NN17 3BA
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameStephen Anthony Newbold
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCommercial Director
Correspondence Address34 Kings Hall Road
Beckenham
Kent
BR3 1LU
Director NameMr Ian Leonard McGarrigle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address92 Culverley Road
London
SE6 2JY
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed07 September 2009(12 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Pattison Road
London
NW2 2HL
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(3 pages)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
19 October 2009Termination of appointment of Emily Gestetner as a director (1 page)
19 October 2009Termination of appointment of Emily Gestetner as a director (1 page)
6 October 2009Termination of appointment of Emily Gestetner as a director (1 page)
6 October 2009Termination of appointment of Emily Gestetner as a director (1 page)
1 October 2009Secretary appointed helen hay (1 page)
1 October 2009Secretary appointed helen hay (1 page)
1 October 2009Director appointed emily gestetner (1 page)
1 October 2009Director appointed emily gestetner (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment Terminated Director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
24 May 2005Return made up to 02/05/05; full list of members (3 pages)
24 May 2005Return made up to 02/05/05; full list of members (3 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
10 June 2004Return made up to 02/05/04; full list of members (3 pages)
10 June 2004Return made up to 02/05/04; full list of members (3 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
15 May 2003Return made up to 02/05/03; full list of members (3 pages)
15 May 2003Return made up to 02/05/03; full list of members (3 pages)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
13 December 2001Company name changed menswear events LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed menswear events LIMITED\certificate issued on 13/12/01 (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Return made up to 02/05/01; full list of members (2 pages)
2 May 2001Return made up to 02/05/01; full list of members (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
12 June 2000New director appointed (1 page)
12 June 2000New director appointed (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 December 1999New director appointed (1 page)
15 December 1999New director appointed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Return made up to 02/05/99; full list of members (10 pages)
26 July 1999Return made up to 02/05/99; full list of members (10 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 March 1998 (13 pages)
8 April 1999Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; full list of members (10 pages)
21 May 1998Return made up to 02/05/98; full list of members (10 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
12 March 1998Memorandum and Articles of Association (9 pages)
12 March 1998Ad 14/10/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
12 March 1998Ad 14/10/97--------- £ si 49@1=49 £ ic 2/51 (2 pages)
12 March 1998Ad 14/10/97--------- £ si 49@1=49 £ ic 2/51 (2 pages)
12 March 1998Ad 14/10/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
12 March 1998Memorandum and Articles of Association (9 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
27 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
27 February 1998Registered office changed on 27/02/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
27 February 1998Registered office changed on 27/02/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
27 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 December 1997Company name changed tyrolese (390) LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed tyrolese (390) LIMITED\certificate issued on 10/12/97 (2 pages)
13 August 1997Incorporation (17 pages)