49 Addison Gardens
London
W14 0DP
Director Name | Katharine Emily Hobbs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1997(same day as company formation) |
Role | Television Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 49 Addison Gardens London W14 0DP |
Director Name | Ms Nina Moeller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1997(same day as company formation) |
Role | Furniture Designer |
Country of Residence | England |
Correspondence Address | Flat 3 49 Addison Gardens London W14 0DP |
Director Name | Victoria Jane Fox |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 49 Addison Gardens London W14 0DP |
Director Name | Mr Xavier Thoma |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 October 2016(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Property & Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Victoria Rosamond Mackenzie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Public Relations Manager |
Correspondence Address | Flat 6 49 Addison Gardens London W14 0DP |
Director Name | Lenka Abigail Thynn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Freelance Television Producer |
Correspondence Address | Flat 5 49 Addison Gardens London W14 0DP |
Director Name | Rosemary Elizabeth Diane Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Management Consultancy |
Correspondence Address | Flat 2 49 Addison Gardens London W14 0DP |
Secretary Name | Lenka Abigail Thynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Freelance Television Producer |
Correspondence Address | Flat 5 49 Addison Gardens London W14 0DP |
Director Name | Louise Emma Crafts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2002) |
Role | Design Manager |
Correspondence Address | Flat 6 49 Addison Gardens London W14 0DP |
Director Name | Victoria Sarah Gwynedd Jones |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 49 Addison Gardens London W14 0DP |
Secretary Name | Victoria Sarah Gwynedd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(7 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 49 Addison Gardens London W14 0DP |
Director Name | David Bates |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49 Addison Gardens London W14 0DP |
Director Name | Sheryl Bates |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 January 2007(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49 Addison Gardens London W14 0DP |
Director Name | Mr Edward Alexander Macleod Murray |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 October 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Alexander Macleod |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 October 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 49 Addison Gardens London W14 0DP |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Nina Moeller 33.33% Ordinary |
---|---|
1 at £1 | Mr Alexander Macleod 16.67% Ordinary |
1 at £1 | Ms Belinda Jane Collins 16.67% Ordinary |
1 at £1 | Ms Katharine Emily Hobbs 16.67% Ordinary |
1 at £1 | Ms Victoria Jane Fox 16.67% Ordinary |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 01 July |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
26 March 2024 | Micro company accounts made up to 1 July 2023 (4 pages) |
---|---|
6 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
21 March 2023 | Micro company accounts made up to 1 July 2022 (4 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 1 July 2021 (4 pages) |
10 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 1 July 2020 (6 pages) |
12 February 2021 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 12 February 2021 (1 page) |
12 February 2021 | Director's details changed for Mr Xavier Thoma on 12 February 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
9 March 2020 | Accounts for a dormant company made up to 1 July 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
19 March 2019 | Accounts for a dormant company made up to 1 July 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
27 February 2018 | Accounts for a dormant company made up to 1 July 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
18 September 2017 | Change of details for Ms Nina Moeller as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Change of details for Ms Nina Moeller as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Termination of appointment of Alexander Macleod as a director on 3 October 2016 (1 page) |
8 September 2017 | Termination of appointment of Alexander Macleod as a director on 3 October 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 1 July 2016 (7 pages) |
24 March 2017 | Accounts for a dormant company made up to 1 July 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
4 October 2016 | Appointment of Xavier Richard Thoma as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Edward Alexander Macleod Murray as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Xavier Richard Thoma as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Edward Alexander Macleod Murray as a director on 3 October 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 1 July 2015 (7 pages) |
17 March 2016 | Accounts for a dormant company made up to 1 July 2015 (7 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 1 July 2014 (5 pages) |
31 March 2015 | Accounts for a dormant company made up to 1 July 2014 (5 pages) |
31 March 2015 | Accounts for a dormant company made up to 1 July 2014 (5 pages) |
29 October 2014 | Appointment of Mr Alexander Macleod as a director on 29 April 2010 (2 pages) |
29 October 2014 | Appointment of Mr Alexander Macleod as a director on 29 April 2010 (2 pages) |
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 October 2014 | Registered office address changed from C/O C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 October 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 1 July 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 1 July 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 1 July 2013 (2 pages) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 February 2013 | Total exemption small company accounts made up to 1 July 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 1 July 2012 (3 pages) |
6 November 2012 | Appointment of Mr Edward Alexander Macleod Murray as a director (2 pages) |
6 November 2012 | Appointment of Mr Edward Alexander Macleod Murray as a director (2 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page) |
18 September 2012 | Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page) |
17 September 2012 | Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page) |
17 September 2012 | Termination of appointment of David Bates as a director (1 page) |
17 September 2012 | Termination of appointment of Sheryl Bates as a director (1 page) |
17 September 2012 | Termination of appointment of Victoria Gwynedd Jones as a director (1 page) |
17 September 2012 | Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page) |
17 September 2012 | Termination of appointment of David Bates as a director (1 page) |
17 September 2012 | Termination of appointment of Victoria Gwynedd Jones as a director (1 page) |
17 September 2012 | Termination of appointment of Sheryl Bates as a director (1 page) |
5 June 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL on 5 June 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 1 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 1 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 1 July 2011 (4 pages) |
18 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (11 pages) |
18 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (11 pages) |
18 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (11 pages) |
17 November 2011 | Director's details changed for David Bates on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Nina Moeller on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Victoria Sarah Gwynedd Jones on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Nina Moeller on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Nina Moeller on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for David Bates on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Katharine Emily Hobbs on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Victoria Jane Fox on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Sheryl Bates on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Katharine Emily Hobbs on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Belinda Jane Collins on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Belinda Jane Collins on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Victoria Jane Fox on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Victoria Sarah Gwynedd Jones on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Sheryl Bates on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Sheryl Bates on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Victoria Sarah Gwynedd Jones on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Katharine Emily Hobbs on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Victoria Jane Fox on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for Belinda Jane Collins on 1 October 2010 (2 pages) |
17 November 2011 | Director's details changed for David Bates on 1 October 2010 (2 pages) |
23 August 2011 | Registered office address changed from 6 Skills Accountancy Ltd Basement Office Shepherds Bush Road London W6 7PJ on 23 August 2011 (2 pages) |
23 August 2011 | Administrative restoration application (3 pages) |
23 August 2011 | Annual return made up to 8 September 2010 (19 pages) |
23 August 2011 | Total exemption full accounts made up to 1 July 2009 (6 pages) |
23 August 2011 | Total exemption full accounts made up to 1 July 2010 (7 pages) |
23 August 2011 | Register inspection address has been changed (2 pages) |
23 August 2011 | Administrative restoration application (3 pages) |
23 August 2011 | Total exemption full accounts made up to 1 July 2009 (6 pages) |
23 August 2011 | Annual return made up to 8 September 2010 (19 pages) |
23 August 2011 | Register inspection address has been changed (2 pages) |
23 August 2011 | Registered office address changed from 6 Skills Accountancy Ltd Basement Office Shepherds Bush Road London W6 7PJ on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 September 2010 (19 pages) |
23 August 2011 | Total exemption full accounts made up to 1 July 2010 (7 pages) |
23 August 2011 | Total exemption full accounts made up to 1 July 2009 (6 pages) |
23 August 2011 | Total exemption full accounts made up to 1 July 2010 (7 pages) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
29 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
29 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
22 January 2009 | Return made up to 08/09/08; full list of members (6 pages) |
22 January 2009 | Return made up to 08/09/08; full list of members (6 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, c/o daniel's partnership, london LTD 1ST floor, no 7 goldhawk road, london, W12 8QQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, c/o daniel's partnership, london LTD 1ST floor, no 7 goldhawk road, london, W12 8QQ (1 page) |
12 January 2009 | Return made up to 08/09/07; full list of members (7 pages) |
12 January 2009 | Return made up to 08/09/07; full list of members (7 pages) |
1 October 2008 | Total exemption full accounts made up to 1 July 2008 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 1 July 2008 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 1 July 2008 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 1 July 2007 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 1 July 2007 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 1 July 2007 (6 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
16 February 2007 | Total exemption full accounts made up to 1 July 2006 (5 pages) |
16 February 2007 | Total exemption full accounts made up to 1 July 2006 (5 pages) |
16 February 2007 | Total exemption full accounts made up to 1 July 2006 (5 pages) |
23 January 2007 | Return made up to 08/09/06; full list of members (9 pages) |
23 January 2007 | Return made up to 08/09/06; full list of members (9 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
22 March 2006 | Return made up to 08/09/05; change of members
|
22 March 2006 | Return made up to 08/09/05; change of members
|
24 January 2006 | Total exemption full accounts made up to 1 July 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 1 July 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 1 July 2005 (6 pages) |
29 October 2004 | Return made up to 08/09/04; no change of members (7 pages) |
29 October 2004 | Return made up to 08/09/04; no change of members (7 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Total exemption full accounts made up to 1 July 2004 (4 pages) |
25 August 2004 | Total exemption full accounts made up to 1 July 2004 (4 pages) |
25 August 2004 | Total exemption full accounts made up to 1 July 2004 (4 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o daniel's partnership, control house 10 shepherds bush, road london, W6 7PJ (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o daniel's partnership, control house 10 shepherds bush, road london, W6 7PJ (1 page) |
14 January 2004 | Return made up to 08/09/03; full list of members (11 pages) |
14 January 2004 | Return made up to 08/09/03; full list of members (11 pages) |
13 August 2003 | Total exemption full accounts made up to 1 July 2003 (4 pages) |
13 August 2003 | Total exemption full accounts made up to 1 July 2003 (4 pages) |
13 August 2003 | Total exemption full accounts made up to 1 July 2003 (4 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 1 July 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 1 July 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 1 July 2002 (2 pages) |
10 October 2002 | Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: control house, 10 shepherds bush road, london, W6 7PJ (1 page) |
10 October 2002 | Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: control house, 10 shepherds bush road, london, W6 7PJ (1 page) |
9 October 2002 | Return made up to 08/09/02; full list of members
|
9 October 2002 | Return made up to 08/09/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (10 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (10 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (10 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (10 pages) |
13 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
6 October 1999 | Return made up to 08/09/99; no change of members (8 pages) |
6 October 1999 | Return made up to 08/09/99; no change of members (8 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
10 September 1998 | Return made up to 08/09/98; full list of members
|
10 September 1998 | Return made up to 08/09/98; full list of members
|
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 September 1997 | Incorporation (25 pages) |
8 September 1997 | Incorporation (25 pages) |