Company NameHull Trading UK
Company StatusDissolved
Company Number03419953
CategoryPrivate Unlimited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAmol Sagun Naik
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2011)
RoleInternational Tyreasurer
Correspondence Address133 Fleet Street
London
EC4A 2BB
Secretary NameShafiuddin Mohammed Fazaluddin
NationalityBritish
StatusClosed
Appointed07 February 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Juan-Pablo Urritia
StatusClosed
Appointed11 August 2008(11 years after company formation)
Appointment Duration2 years, 11 months (closed 12 July 2011)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameTimothy Hunter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2000)
RoleUsa
Correspondence Address725 N Grove Avenue
Oak Park Il
60302 Usa
Director NameMr Mark Carroll
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressFlat 2
147 Holland Park Avenue
London
W11 4UX
Director NameDaniel Brennan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address6556
W Deer Lane
Palos Heights
Il
60463
Secretary NamePeter David Astleford
NationalityBritish
StatusResigned
Appointed10 October 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressLittle Tilden
Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Director NameLlewellyn Connolly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2000(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2003)
RoleTrader
Correspondence Address3 Cranley Gardens
London
SW7 3BB
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2008)
RoleLawyer
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJames Bernard McHugh
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Roosevelt Road
Maplewood
New Jersey
Nj 07040
Secretary NameRichard Cohn
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMatthias Bock
NationalityGerman
StatusResigned
Appointed28 February 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2007)
RoleLawyer
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameArthur Margulis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 November 2001)
RoleTrader/Business Development
Correspondence Address2209 North Seminary
Chicag0
Illinois
60614
United States
Director NameBrian Patrick Donnelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2001(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleSecurities Trader
Correspondence Address34 Sloane Gardens Flat 6
London
SW1W 8DJ
Director NamePaul Martin Russo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleInvestment Banker
Correspondence Address4 Gainsborough Gardens
London
NW3 1BJ
Director NameTodd Wesley Hohman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2004)
RoleHead Trader
Correspondence AddressGrandchester House
Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NamePeter Douglas Selman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2007)
RoleVolatility Trader
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNicholas Paul Le Cuirot Crapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 2008)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMia Renade Harding
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration10 months (resigned 25 July 2008)
RoleLawyer
Correspondence AddressGoldman Sachs International
Peterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2008)
RoleExec Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

300k at £1Slk-hull Derivatives Llc
100.00%
Ordinary

Accounts

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

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
3 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
3 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
6 December 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
6 December 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(16 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(16 pages)
20 August 2010Full accounts made up to 31 December 2009 (11 pages)
20 August 2010Full accounts made up to 31 December 2009 (11 pages)
6 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
29 September 2009Full accounts made up to 28 November 2008 (11 pages)
29 September 2009Full accounts made up to 28 November 2008 (11 pages)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
10 March 2009Director appointed mr richard john taylor (1 page)
10 March 2009Director appointed mr richard john taylor (1 page)
9 March 2009Appointment Terminated Director stephen davies (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment Terminated Secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (12 pages)
1 October 2008Full accounts made up to 30 November 2007 (12 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
11 August 2008Secretary appointed mr juan-pablo urritia (1 page)
11 August 2008Secretary appointed mr juan-pablo urritia (1 page)
5 August 2008Appointment terminated secretary mia harding (1 page)
5 August 2008Appointment Terminated Secretary mia harding (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
31 December 2007Full accounts made up to 24 November 2006 (11 pages)
31 December 2007Full accounts made up to 24 November 2006 (11 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
13 September 2007Return made up to 14/08/07; full list of members (7 pages)
13 September 2007Return made up to 14/08/07; full list of members (7 pages)
13 February 2007Return made up to 14/08/06; full list of members (7 pages)
13 February 2007Return made up to 14/08/06; full list of members (7 pages)
5 October 2006Full accounts made up to 25 November 2005 (11 pages)
5 October 2006Full accounts made up to 25 November 2005 (11 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
1 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2005Full accounts made up to 26 November 2004 (12 pages)
16 September 2005Full accounts made up to 26 November 2004 (12 pages)
8 September 2005Return made up to 14/08/05; full list of members (8 pages)
8 September 2005Return made up to 14/08/05; full list of members (8 pages)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
9 September 2004Full accounts made up to 28 November 2003 (13 pages)
9 September 2004Full accounts made up to 28 November 2003 (13 pages)
31 August 2004Return made up to 14/08/04; full list of members (8 pages)
31 August 2004Return made up to 14/08/04; full list of members (8 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 August 2004Application for reregistration from LTD to UNLTD (2 pages)
16 August 2004Members' assent for rereg from LTD to UNLTD (2 pages)
16 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
16 August 2004Members' assent for rereg from LTD to UNLTD (2 pages)
16 August 2004Declaration of assent for reregistration to UNLTD (1 page)
16 August 2004Application for reregistration from LTD to UNLTD (2 pages)
16 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
16 August 2004Declaration of assent for reregistration to UNLTD (1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
11 September 2003Full accounts made up to 29 November 2002 (13 pages)
11 September 2003Full accounts made up to 29 November 2002 (13 pages)
29 August 2003Return made up to 14/08/03; full list of members (9 pages)
29 August 2003Return made up to 14/08/03; full list of members (9 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
9 September 2002Full accounts made up to 30 November 2001 (14 pages)
9 September 2002Full accounts made up to 30 November 2001 (14 pages)
30 August 2002Return made up to 14/08/02; full list of members (9 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Return made up to 14/08/02; full list of members (9 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
16 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 14/08/01; full list of members (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 16 saint martins le grand 6TH floor london EC1A 4NB (1 page)
10 May 2001Registered office changed on 10/05/01 from: 16 saint martins le grand 6TH floor london EC1A 4NB (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Full accounts made up to 24 November 2000 (13 pages)
12 April 2001Full accounts made up to 24 November 2000 (13 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
15 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Particulars of mortgage/charge (5 pages)
13 November 2000Ad 07/11/00--------- £ si 10000000@1=10000000 £ ic 2000000/12000000 (2 pages)
13 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 November 2000Ad 07/11/00--------- £ si 10000000@1=10000000 £ ic 2000000/12000000 (2 pages)
13 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
6 September 2000Return made up to 14/08/00; full list of members (7 pages)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 August 2000Nc inc already adjusted 16/08/00 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Nc inc already adjusted 16/08/00 (2 pages)
29 August 2000Director resigned (1 page)
27 July 2000Full accounts made up to 26 November 1999 (13 pages)
27 July 2000Full accounts made up to 26 November 1999 (13 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Statement of affairs (1 page)
10 April 2000Ad 06/03/00--------- £ si 350000@1=350000 £ ic 1650000/2000000 (2 pages)
10 April 2000Statement of affairs (1 page)
10 April 2000Ad 06/03/00--------- £ si 350000@1=350000 £ ic 1650000/2000000 (2 pages)
31 January 2000Registered office changed on 31/01/00 from: suite 508 75 cannon street london EC4N 5BN (1 page)
31 January 2000Registered office changed on 31/01/00 from: suite 508 75 cannon street london EC4N 5BN (1 page)
5 December 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
5 December 1999391 removal aud (1 page)
5 December 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
5 December 1999391 removal aud (1 page)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999Full accounts made up to 31 December 1998 (14 pages)
4 March 1999Ad 27/01/99--------- £ si 1000000@1=1000000 £ ic 650000/1650000 (2 pages)
4 March 1999Particulars 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 1999Particulars of contract relating to shares (5 pages)
4 March 1999Ad 27/01/99--------- £ si 1000000@1=1000000 £ ic 650000/1650000 (2 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Ad 10/09/98--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
18 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
18 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
18 September 1998£ nc 1000/650000 07/09/98 (1 page)
18 September 1998£ nc 1000/650000 07/09/98 (1 page)
18 September 1998Ad 10/09/98--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
25 August 1998Company name changed hull trading LIMITED\certificate issued on 25/08/98 (2 pages)
25 August 1998Company name changed hull trading LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed hull trading uk LIMITED\certificate issued on 24/08/98 (2 pages)
24 August 1998Company name changed hull trading uk LIMITED\certificate issued on 24/08/98 (2 pages)
17 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/08/98
(1 page)
17 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/08/98
(1 page)
11 August 1998Return made up to 14/08/98; full list of members (6 pages)
11 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Registered office changed on 27/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
27 July 1998Registered office changed on 27/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
30 October 1997Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 1997Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 1997Company name changed ibis (374) LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Company name changed ibis (374) LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
26 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
14 August 1997Incorporation (35 pages)