London
EC2M 7UR
Secretary Name | Deborah Abrehart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Rebecca Nan Trenner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 November 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Langbourne Avenue Highgate London N6 6AL |
Director Name | Janet Marie Kane |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 8 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3QN |
Director Name | Peter John Kane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 2002) |
Role | Director/Company Secretary |
Correspondence Address | 8 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3QN |
Director Name | Mr Justyn Jacob Trenner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 November 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 Langbourne Avenue London N6 6AL |
Secretary Name | Peter John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2002) |
Role | Director/Company Secretary |
Correspondence Address | 8 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3QN |
Director Name | Stefan Michel Gavell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2005) |
Role | Banker |
Correspondence Address | One Royal Exchange London EC3V 5LL |
Director Name | Mr Thomas Anthony Binks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 November 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Mr David Jonathan Poole |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 November 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bassetts Cowden Lane Hawkhurst Cranbrook Kent TN18 4QS |
Secretary Name | Mr Andrew Hank Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drapers Fletching Uckfield East Sussex TN22 3TB |
Director Name | Mr Andrew Hank Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Drapers Fletching Uckfield East Sussex TN22 3TB |
Secretary Name | Mr David Jonathan Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bassetts Cowden Lane Hawkhurst Cranbrook Kent TN18 4QS |
Director Name | Mr Robert Leonard Lewis |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2012) |
Role | D R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lulworth House 23 Langley Road Surbiton Surrey KT6 6LW |
Secretary Name | Mrs Catherine Poole |
---|---|
Status | Resigned |
Appointed | 19 August 2010(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | Bassetts Cowden Lane Cranbrook Hawkhurst Kent TN18 4QS |
Director Name | Mr Gil Mandelzis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 W 42nd Street 8th Floor New York Ny 10036 United States |
Director Name | Jason Todd Cohen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Nichola Jane Hunter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kindgdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1m at £0.001 | Ebs Group Limited 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £243,534 |
Cash | £71 |
Current Liabilities | £306,802 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (4 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (4 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (4 pages) |
28 July 2014 | Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (2 pages) |
14 January 2014 | Registered office address changed from 2 Broadgate London EC2M 7UR on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 2 Broadgate London EC2M 7UR on 14 January 2014 (2 pages) |
6 January 2014 | Declaration of solvency (4 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Declaration of solvency (4 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Appointment of a voluntary liquidator (3 pages) |
6 January 2014 | Appointment of a voluntary liquidator (3 pages) |
18 December 2013 | Termination of appointment of Jason Cohen as a director (1 page) |
18 December 2013 | Termination of appointment of Gil Mandelzis as a director (1 page) |
18 December 2013 | Termination of appointment of Jason Cohen as a director (1 page) |
18 December 2013 | Termination of appointment of Gil Mandelzis as a director (1 page) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 December 2012 | Registered office address changed from 19-21 Great Tower Street London EC3R 5AR on 10 December 2012 (2 pages) |
10 December 2012 | Appointment of Deborah Abrehart as a secretary (3 pages) |
10 December 2012 | Appointment of Jason Cohen as a director (3 pages) |
10 December 2012 | Termination of appointment of David Poole as a secretary (2 pages) |
10 December 2012 | Appointment of Nichola Jane Hunter as a director (3 pages) |
10 December 2012 | Termination of appointment of Catherine Poole as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Robert Lewis as a director (2 pages) |
10 December 2012 | Termination of appointment of Catherine Poole as a secretary (2 pages) |
10 December 2012 | Current accounting period extended from 30 December 2012 to 31 March 2013 (3 pages) |
10 December 2012 | Appointment of Deborah Abrehart as a secretary (3 pages) |
10 December 2012 | Termination of appointment of Justyn Trenner as a director (2 pages) |
10 December 2012 | Termination of appointment of David Poole as a director (2 pages) |
10 December 2012 | Registered office address changed from 19-21 Great Tower Street London EC3R 5AR on 10 December 2012 (2 pages) |
10 December 2012 | Appointment of Gil Mandelzis as a director (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Termination of appointment of Thomas Binks as a director (2 pages) |
10 December 2012 | Appointment of Eliran Glazer as a director (3 pages) |
10 December 2012 | Appointment of Jason Cohen as a director (3 pages) |
10 December 2012 | Termination of appointment of Robert Lewis as a director (2 pages) |
10 December 2012 | Termination of appointment of Rebecca Trenner as a director (2 pages) |
10 December 2012 | Appointment of Gil Mandelzis as a director (3 pages) |
10 December 2012 | Current accounting period extended from 30 December 2012 to 31 March 2013 (3 pages) |
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Termination of appointment of Rebecca Trenner as a director (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Termination of appointment of David Poole as a secretary (2 pages) |
10 December 2012 | Appointment of Nichola Jane Hunter as a director (3 pages) |
10 December 2012 | Termination of appointment of Thomas Binks as a director (2 pages) |
10 December 2012 | Termination of appointment of David Poole as a director (2 pages) |
10 December 2012 | Appointment of Eliran Glazer as a director (3 pages) |
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Termination of appointment of Justyn Trenner as a director (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
19 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
20 April 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
20 April 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
20 April 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2011 | Appointment of Mrs Catherine Poole as a secretary (2 pages) |
24 August 2011 | Appointment of Mrs Catherine Poole as a secretary (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Director's details changed for Mr Robert Leonard Lewis on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Director's details changed for Rebecca Nan Trenner on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert Leonard Lewis on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Director's details changed for Rebecca Nan Trenner on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Rebecca Nan Trenner on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert Leonard Lewis on 1 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (8 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (8 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (8 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (8 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 18/08/05; full list of members
|
3 October 2005 | Return made up to 18/08/05; full list of members
|
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: michael`s house 10-12 alie street london E1 8DE (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: michael`s house 10-12 alie street london E1 8DE (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Return made up to 18/08/04; full list of members
|
21 October 2004 | Return made up to 18/08/04; full list of members
|
5 October 2004 | Return made up to 18/08/03; no change of members; amend (6 pages) |
5 October 2004 | Return made up to 18/08/03; no change of members; amend (6 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Return made up to 18/08/02; full list of members; amend (16 pages) |
4 October 2004 | Return made up to 18/08/02; full list of members; amend (16 pages) |
28 February 2004 | Return made up to 18/08/03; change of members
|
28 February 2004 | Return made up to 18/08/03; change of members
|
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
31 July 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members
|
17 September 2002 | Return made up to 18/08/02; full list of members
|
17 August 2002 | Ad 01/07/02--------- £ si [email protected]=68 £ ic 1081/1149 (3 pages) |
17 August 2002 | Ad 01/07/02--------- £ si [email protected]=68 £ ic 1081/1149 (3 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
3 December 2001 | Ad 30/10/01--------- £ si [email protected]=4 £ ic 1077/1081 (3 pages) |
3 December 2001 | Ad 30/10/01--------- £ si [email protected]=4 £ ic 1077/1081 (3 pages) |
9 November 2001 | Ad 26/10/01--------- £ si [email protected]=49 £ ic 1028/1077 (3 pages) |
9 November 2001 | Ad 26/10/01--------- £ si [email protected]=49 £ ic 1028/1077 (3 pages) |
3 November 2001 | Ad 01/10/01--------- £ si [email protected]=22 £ ic 1000/1022 (3 pages) |
3 November 2001 | Ad 01/10/01--------- £ si [email protected]=22 £ ic 1000/1022 (3 pages) |
3 November 2001 | Ad 08/10/01--------- £ si [email protected]=6 £ ic 1022/1028 (3 pages) |
3 November 2001 | Ad 08/10/01--------- £ si [email protected]=6 £ ic 1022/1028 (3 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
27 September 2001 | £ nc 1000/100000 16/08/01 (28 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | £ nc 1000/100000 16/08/01 (28 pages) |
27 September 2001 | Resolutions
|
18 September 2001 | Return made up to 18/08/01; full list of members (8 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 18/08/00; full list of members
|
1 November 2000 | Return made up to 18/08/00; full list of members
|
29 September 2000 | Registered office changed on 29/09/00 from: 45-47 cornhill london EC3V 3RH (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 45-47 cornhill london EC3V 3RH (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: westbury schotness 145-157 st johns street london EC1V 4PY (1 page) |
26 October 1999 | Ad 12/10/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
26 October 1999 | Ad 12/10/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: westbury schotness 145-157 st johns street london EC1V 4PY (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
21 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
25 November 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
25 November 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
14 September 1998 | Return made up to 18/08/98; full list of members
|
14 September 1998 | Return made up to 18/08/98; full list of members
|
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Ad 16/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 December 1997 | Ad 16/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
11 October 1997 | Particulars of mortgage/charge (6 pages) |
11 October 1997 | Particulars of mortgage/charge (6 pages) |
10 October 1997 | Memorandum and Articles of Association (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Memorandum and Articles of Association (1 page) |
3 October 1997 | Company name changed spenswift LIMITED\certificate issued on 03/10/97 (2 pages) |
3 October 1997 | Company name changed spenswift LIMITED\certificate issued on 03/10/97 (2 pages) |
18 August 1997 | Incorporation (20 pages) |
18 August 1997 | Incorporation (20 pages) |