London
EC4A 2BB
Secretary Name | Shafiuddin Mohammed Fazaluddin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Juan-Pablo Urritia |
---|---|
Status | Closed |
Appointed | 11 August 2008(11 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Timothy Hunter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2000) |
Role | Usa |
Correspondence Address | 725 N Grove Avenue Oak Park Il 60302 Usa |
Director Name | Mr Mark Carroll |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Flat 2 147 Holland Park Avenue London W11 4UX |
Director Name | Daniel Brennan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 6556 W Deer Lane Palos Heights Il 60463 |
Secretary Name | Peter David Astleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Little Tilden Ulcombe Road, Headcorn Ashford Kent TN27 9JY |
Director Name | Llewellyn Connolly |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2000(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2003) |
Role | Trader |
Correspondence Address | 3 Cranley Gardens London SW7 3BB |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 February 2008) |
Role | Lawyer |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | James Bernard McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 11 Roosevelt Road Maplewood New Jersey Nj 07040 |
Secretary Name | Richard Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Matthias Bock |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 September 2007) |
Role | Lawyer |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Arthur Margulis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2001) |
Role | Trader/Business Development |
Correspondence Address | 2209 North Seminary Chicag0 Illinois 60614 United States |
Director Name | Brian Patrick Donnelly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2001(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Securities Trader |
Correspondence Address | 34 Sloane Gardens Flat 6 London SW1W 8DJ |
Director Name | Paul Martin Russo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2004) |
Role | Investment Banker |
Correspondence Address | 4 Gainsborough Gardens London NW3 1BJ |
Director Name | Todd Wesley Hohman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2004) |
Role | Head Trader |
Correspondence Address | Grandchester House Wilderness Avenue Sevenoaks Kent TN15 0EA |
Director Name | Peter Douglas Selman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2007) |
Role | Volatility Trader |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Nicholas Paul Le Cuirot Crapp |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 January 2008) |
Role | Managing Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mia Renade Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 25 July 2008) |
Role | Lawyer |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2008) |
Role | Exec Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
300k at £1 | Slk-hull Derivatives Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
6 December 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
20 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
29 September 2009 | Full accounts made up to 28 November 2008 (11 pages) |
29 September 2009 | Full accounts made up to 28 November 2008 (11 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
10 March 2009 | Director appointed mr richard john taylor (1 page) |
10 March 2009 | Director appointed mr richard john taylor (1 page) |
9 March 2009 | Appointment Terminated Director stephen davies (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment Terminated Secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (12 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (12 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 August 2008 | Secretary appointed mr juan-pablo urritia (1 page) |
11 August 2008 | Secretary appointed mr juan-pablo urritia (1 page) |
5 August 2008 | Appointment terminated secretary mia harding (1 page) |
5 August 2008 | Appointment Terminated Secretary mia harding (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
31 December 2007 | Full accounts made up to 24 November 2006 (11 pages) |
31 December 2007 | Full accounts made up to 24 November 2006 (11 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
13 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
13 February 2007 | Return made up to 14/08/06; full list of members (7 pages) |
13 February 2007 | Return made up to 14/08/06; full list of members (7 pages) |
5 October 2006 | Full accounts made up to 25 November 2005 (11 pages) |
5 October 2006 | Full accounts made up to 25 November 2005 (11 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
16 September 2005 | Full accounts made up to 26 November 2004 (12 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (12 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
9 September 2004 | Full accounts made up to 28 November 2003 (13 pages) |
9 September 2004 | Full accounts made up to 28 November 2003 (13 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 August 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 August 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 August 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 August 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 August 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 August 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 August 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 August 2004 | Resolutions
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed
|
11 September 2003 | Full accounts made up to 29 November 2002 (13 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (13 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 14/08/01; full list of members
|
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 14/08/01; full list of members (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 16 saint martins le grand 6TH floor london EC1A 4NB (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 16 saint martins le grand 6TH floor london EC1A 4NB (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Full accounts made up to 24 November 2000 (13 pages) |
12 April 2001 | Full accounts made up to 24 November 2000 (13 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
15 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Particulars of mortgage/charge (5 pages) |
13 November 2000 | Ad 07/11/00--------- £ si 10000000@1=10000000 £ ic 2000000/12000000 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Ad 07/11/00--------- £ si 10000000@1=10000000 £ ic 2000000/12000000 (2 pages) |
13 November 2000 | Resolutions
|
6 September 2000 | Return made up to 14/08/00; full list of members
|
6 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Nc inc already adjusted 16/08/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Nc inc already adjusted 16/08/00 (2 pages) |
29 August 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 26 November 1999 (13 pages) |
27 July 2000 | Full accounts made up to 26 November 1999 (13 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Statement of affairs (1 page) |
10 April 2000 | Ad 06/03/00--------- £ si 350000@1=350000 £ ic 1650000/2000000 (2 pages) |
10 April 2000 | Statement of affairs (1 page) |
10 April 2000 | Ad 06/03/00--------- £ si 350000@1=350000 £ ic 1650000/2000000 (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: suite 508 75 cannon street london EC4N 5BN (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: suite 508 75 cannon street london EC4N 5BN (1 page) |
5 December 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
5 December 1999 | 391 removal aud (1 page) |
5 December 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
5 December 1999 | 391 removal aud (1 page) |
9 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 March 1999 | Ad 27/01/99--------- £ si 1000000@1=1000000 £ ic 650000/1650000 (2 pages) |
4 March 1999 | Particulars of contract relating to shares (5 pages) |
4 March 1999 | £ nc 650000/2000000 27/01/99 (2 pages) |
4 March 1999 | £ nc 650000/2000000 27/01/99 (2 pages) |
4 March 1999 | Particulars of contract relating to shares (5 pages) |
4 March 1999 | Ad 27/01/99--------- £ si 1000000@1=1000000 £ ic 650000/1650000 (2 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Ad 10/09/98--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | £ nc 1000/650000 07/09/98 (1 page) |
18 September 1998 | £ nc 1000/650000 07/09/98 (1 page) |
18 September 1998 | Ad 10/09/98--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages) |
25 August 1998 | Company name changed hull trading LIMITED\certificate issued on 25/08/98 (2 pages) |
25 August 1998 | Company name changed hull trading LIMITED\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed hull trading uk LIMITED\certificate issued on 24/08/98 (2 pages) |
24 August 1998 | Company name changed hull trading uk LIMITED\certificate issued on 24/08/98 (2 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
11 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 14/08/98; full list of members
|
27 July 1998 | Registered office changed on 27/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
30 October 1997 | Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 1997 | Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 1997 | Company name changed ibis (374) LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Company name changed ibis (374) LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
26 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
14 August 1997 | Incorporation (35 pages) |