Company NameTextron Acquisition Limited
Company StatusDissolved
Company Number03443385
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameAlnery No. 1680 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnn Thompson Willaman
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1998(12 months after company formation)
Appointment Duration20 years, 4 months (closed 19 February 2019)
RoleParalegal
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameElizabeth Chaffee Perkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusClosed
Appointed05 February 2018(20 years, 4 months after company formation)
Appointment Duration1 year (closed 19 February 2019)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameStephen Lewis Key
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address44 Stimson Avenue
Providence
Rhode Island 02906
United States
Director NameWayne Warren Juchatz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address15 Courageous Circle
Bristol
Rhode Island 02809 1007
United States
Director NameLewis Byrns Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address50 Channing Avenue
Providence
Ri 002606
United States
Director NameJames Franklin Hardymon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address8 Lighthouse Lane
Barrington Rhode Island
02806
Usa
Foreign
Secretary NamePaul Augustine McGartoll
NationalityIrish/American
StatusResigned
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 1998)
RoleCompany Director
Correspondence Address15 The Avenue Kew
Richmond
Surrey
TW9 2AL
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed25 August 1998(10 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameDonnie Braunstein
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleLawyer
Correspondence Address7 Horizons Road
Sharon
Massachusetts
02067
America
Director NameRobert Joseph Ayotte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2003)
RoleFinancial Officer
Correspondence Address10 Shawnee Road
Meadfield
Massachusetts
02052
United States
Director NamePaul Augustine McGartoll
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish/American
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address15 The Avenue Kew
Richmond
Surrey
TW9 2AL
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration3 years (resigned 15 October 2001)
RoleTaxation Adviser
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Alun Christopher Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anlaby Road
Teddington
Middlesex
TW11 0PU
Director NameJohn Hinkle Bracken
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2009(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 August 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.tempo.textron.com

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£142,394,000
Current Liabilities£298,265,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
25 October 2018Full accounts made up to 31 December 2017 (17 pages)
25 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
13 September 2018Statement of capital on 13 September 2018
  • GBP 1
(5 pages)
13 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2018Statement by Directors (1 page)
13 September 2018Solvency Statement dated 13/09/18 (1 page)
8 February 2018Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Change of share class name or designation (2 pages)
11 December 2017Particulars of variation of rights attached to shares (2 pages)
11 December 2017Particulars of variation of rights attached to shares (2 pages)
7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 04/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 04/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Solvency Statement dated 04/12/17 (1 page)
5 December 2017Statement of capital on 5 December 2017
  • GBP 29,596,743
  • ANNOTATION Replacement a replacement SH19 was registered on 27/09/2018 as the original document was not properly delivered
(11 pages)
5 December 2017Statement of capital on 5 December 2017
  • GBP 29,596,743
(3 pages)
5 December 2017Solvency Statement dated 04/12/17 (1 page)
5 December 2017Statement by Directors (1 page)
23 November 2017Full accounts made up to 31 December 2016 (17 pages)
23 November 2017Full accounts made up to 31 December 2016 (17 pages)
24 October 2017Change of details for Textron Atlantic Inc. as a person with significant control on 18 October 2017 (2 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
24 October 2017Change of details for Textron Atlantic Inc. as a person with significant control on 18 October 2017 (2 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
13 February 2017Full accounts made up to 31 December 2015 (17 pages)
13 February 2017Full accounts made up to 31 December 2015 (17 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 531,918,481
(18 pages)
27 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 531,918,481
(18 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Appointment of Elizabeth Chaffee Perkins as a director on 27 August 2015 (2 pages)
3 September 2015Appointment of Elizabeth Chaffee Perkins as a director on 27 August 2015 (2 pages)
2 September 2015Termination of appointment of John Hinkle Bracken as a director on 27 August 2015 (1 page)
2 September 2015Termination of appointment of John Hinkle Bracken as a director on 27 August 2015 (1 page)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 531,918,481
(14 pages)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 531,918,481
(14 pages)
1 October 2014Full accounts made up to 28 December 2013 (16 pages)
1 October 2014Full accounts made up to 28 December 2013 (16 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 531,918,481
(14 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 531,918,481
(14 pages)
13 September 2013Full accounts made up to 29 December 2012 (15 pages)
13 September 2013Full accounts made up to 29 December 2012 (15 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
26 September 2011Full accounts made up to 1 January 2011 (15 pages)
26 September 2011Full accounts made up to 1 January 2011 (15 pages)
26 September 2011Full accounts made up to 1 January 2011 (15 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 16,173,918,481.00
(4 pages)
13 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 16,173,918,481.00
(4 pages)
9 December 2009Director's details changed for Ann Thompson Willaman on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
9 December 2009Director's details changed for Ann Thompson Willaman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages)
9 December 2009Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
9 December 2009Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
4 November 2009Termination of appointment of David Ridgway as a director (1 page)
4 November 2009Termination of appointment of David Ridgway as a director (1 page)
27 October 2009Appointment of John Hinkle Bracken as a director (2 pages)
27 October 2009Appointment of John Hinkle Bracken as a director (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Declaration of shares redemption:auditor's report (5 pages)
11 March 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 March 2009Declaration of shares redemption:auditor's report (5 pages)
11 March 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / ann willaman / 21/10/2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / ann willaman / 21/10/2008 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
29 October 2007Return made up to 21/10/07; full list of members (2 pages)
29 October 2007Return made up to 21/10/07; full list of members (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
28 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (44 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (44 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
5 January 2006Ad 21/12/05--------- £ si 17428000@1=17428000 £ ic 547490481/564918481 (2 pages)
5 January 2006Ad 21/12/05--------- £ si 17428000@1=17428000 £ ic 547490481/564918481 (2 pages)
3 November 2005Return made up to 21/10/05; full list of members (3 pages)
3 November 2005Return made up to 21/10/05; full list of members (3 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 May 2005£ ic 619490481/547490481 31/03/05 £ sr 72000000@1=72000000 (1 page)
10 May 2005£ ic 619490481/547490481 31/03/05 £ sr 72000000@1=72000000 (1 page)
12 April 2005Group of companies' accounts made up to 31 December 2003 (42 pages)
12 April 2005Group of companies' accounts made up to 31 December 2003 (42 pages)
10 March 2005Declaration of shares redemption:auditor's report (3 pages)
10 March 2005Declaration of shares redemption:auditor's report (3 pages)
10 March 2005Declaration of shares redemption:auditor's report (3 pages)
10 March 2005Declaration of shares redemption:auditor's report (3 pages)
2 March 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 March 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 November 2004Return made up to 21/10/04; full list of members (7 pages)
18 November 2004Return made up to 21/10/04; full list of members (7 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
11 November 2003Return made up to 21/10/03; full list of members (7 pages)
11 November 2003Return made up to 21/10/03; full list of members (7 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
22 August 2003Group of companies' accounts made up to 31 December 2001 (38 pages)
22 August 2003Group of companies' accounts made up to 31 December 2001 (38 pages)
21 November 2002Ad 07/11/02--------- £ si 300000000@1=300000000 £ ic 319490481/619490481 (2 pages)
21 November 2002Ad 07/11/02--------- £ si 300000000@1=300000000 £ ic 319490481/619490481 (2 pages)
21 November 2002£ nc 500000000/800000000 07/11/02 (2 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2002£ nc 500000000/800000000 07/11/02 (2 pages)
30 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2002New director appointed (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (1 page)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 July 2002Amended group of companies' accounts made up to 31 December 2000 (36 pages)
6 July 2002Amended group of companies' accounts made up to 31 December 2000 (36 pages)
14 June 2002Group of companies' accounts made up to 31 December 2000 (36 pages)
14 June 2002Group of companies' accounts made up to 31 December 2000 (36 pages)
1 February 2002Group of companies' accounts made up to 31 December 1999 (37 pages)
1 February 2002Group of companies' accounts made up to 31 December 1999 (37 pages)
5 November 2001Return made up to 21/10/01; full list of members (7 pages)
5 November 2001Return made up to 21/10/01; full list of members (7 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
5 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
3 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 April 2000Ad 13/10/99--------- £ si 3500000@1=3500000 £ ic 286086389/289586389 (2 pages)
21 April 2000Ad 27/12/99--------- £ si 3650000@1=3650000 £ ic 293086389/296736389 (2 pages)
21 April 2000Ad 09/03/00--------- £ si 8100000@1=8100000 £ ic 299098458/307198458 (2 pages)
21 April 2000Ad 27/12/99--------- £ si 3650000@1=3650000 £ ic 293086389/296736389 (2 pages)
21 April 2000Ad 13/10/99--------- £ si 3500000@1=3500000 £ ic 286086389/289586389 (2 pages)
21 April 2000£ nc 301878412/500000000 13/12/99 (1 page)
21 April 2000Ad 15/12/99--------- £ si 3500000@1=3500000 £ ic 289586389/293086389 (2 pages)
21 April 2000Ad 15/12/99--------- £ si 3500000@1=3500000 £ ic 289586389/293086389 (2 pages)
21 April 2000£ nc 301878412/500000000 13/12/99 (1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Ad 09/03/00--------- £ si 8100000@1=8100000 £ ic 299098458/307198458 (2 pages)
21 April 2000Ad 21/01/00--------- £ si 2362069@1=2362069 £ ic 296736389/299098458 (2 pages)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Ad 21/01/00--------- £ si 2362069@1=2362069 £ ic 296736389/299098458 (2 pages)
11 April 2000Full group accounts made up to 31 December 1998 (34 pages)
11 April 2000Full group accounts made up to 31 December 1998 (34 pages)
4 November 1999Ad 16/11/98--------- £ si 10792023@1 (2 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999Ad 16/11/98--------- £ si 10792023@1 (2 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
25 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999£ nc 296878412/301878412 24/09/99 (1 page)
4 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1999£ nc 296878412/301878412 24/09/99 (1 page)
4 October 1999Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 286086389/287586389 (2 pages)
4 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1999Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 286086389/287586389 (2 pages)
1 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 June 1999Ad 21/12/98--------- £ si 116086388@1=116086388 £ ic 170000001/286086389 (2 pages)
16 June 1999Statement of affairs (5 pages)
16 June 1999Statement of affairs (5 pages)
16 June 1999Ad 21/12/98--------- £ si 116086388@1=116086388 £ ic 170000001/286086389 (2 pages)
26 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 March 1999£ nc 180792123/296878412 21/12/98 (1 page)
26 March 1999£ nc 180792123/296878412 21/12/98 (1 page)
26 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 December 1998Amending form 123 (2 pages)
30 December 1998Amending form 123 (2 pages)
21 December 1998£ nc 170000100/180792223 16/11/98 (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998£ nc 170000100/180792223 16/11/98 (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
11 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
3 September 1998Registered office changed on 03/09/98 from: 8 chesterfield hill, london, W1X 7RO (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 8 chesterfield hill, london, W1X 7RO (1 page)
3 September 1998Secretary resigned (1 page)
18 May 1998Ad 31/03/98--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages)
18 May 1998Ad 31/03/98--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages)
18 May 1998Statement of affairs (4 pages)
18 May 1998Statement of affairs (4 pages)
18 May 1998Statement of affairs (4 pages)
18 May 1998Ad 31/03/98--------- £ si 150000000@1=150000000 £ ic 20000001/170000001 (2 pages)
18 May 1998Statement of affairs (4 pages)
18 May 1998Ad 31/03/98--------- £ si 150000000@1=150000000 £ ic 20000001/170000001 (2 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1998£ nc 100/170000100 31/03/98 (1 page)
17 April 1998£ nc 100/170000100 31/03/98 (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Registered office changed on 16/12/97 from: 9 cheapside, london, EC2V 6AD (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 9 cheapside, london, EC2V 6AD (1 page)
16 December 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1997Memorandum and Articles of Association (5 pages)
28 November 1997Memorandum and Articles of Association (5 pages)
18 November 1997Company name changed alnery no. 1680 LIMITED\certificate issued on 18/11/97 (2 pages)
18 November 1997Company name changed alnery no. 1680 LIMITED\certificate issued on 18/11/97 (2 pages)
2 October 1997Incorporation (17 pages)
2 October 1997Incorporation (17 pages)