Company Name61 Southwark Street Limited
Company StatusDissolved
Company Number03444457
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameMislex (176) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(3 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 21 November 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 21 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 21 November 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed09 December 1997(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence Address19 Rigault Road
London
SW6 4JJ
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical (East Kilbride) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 August 2008Delivered on: 29 August 2008
Satisfied on: 21 February 2012
Persons entitled: Eurohypo Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 southwark street and 15, 17 and 19 great guildford street london t/no SGL4083 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 June 2004Delivered on: 7 July 2004
Satisfied on: 21 February 2012
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of all that f/h property k/a 61 southwark street and 15, 17 and 19 great guildford street - SGL4083. See the mortgage charge document for full details.
Fully Satisfied
23 June 2004Delivered on: 7 July 2004
Satisfied on: 21 February 2012
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 61 southwark street and 15, 17 and 19 great guildford street - SGL4083 - including all all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 24 December 1999
Satisfied on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from helical bar PLC to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £8,250,000.
Particulars: F/H property k/a 61 southwwark street and 15,17 and 19 great guildford street london SE1 t/n SGL4083. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 30 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever.
Particulars: Property k/a 61 southwark street london borough of southwark t/n sgl 4083.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
15 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 October 2015Full accounts made up to 31 March 2015 (13 pages)
6 October 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
29 January 2015Full accounts made up to 31 March 2014 (13 pages)
29 January 2015Full accounts made up to 31 March 2014 (13 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Register inspection address has been changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ (1 page)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Register inspection address has been changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ (1 page)
28 August 2014Registered office address changed from 5 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 5 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
31 October 2013Full accounts made up to 31 March 2013 (15 pages)
31 October 2013Full accounts made up to 31 March 2013 (15 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
14 November 2012Full accounts made up to 31 March 2012 (18 pages)
14 November 2012Full accounts made up to 31 March 2012 (18 pages)
10 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
10 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 November 2010Secretary's details changed for Helical Registrars Limited on 3 October 2010 (1 page)
5 November 2010Secretary's details changed for Helical Registrars Limited on 3 October 2010 (1 page)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 November 2010Secretary's details changed for Helical Registrars Limited on 3 October 2010 (1 page)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 October 2010Full accounts made up to 31 March 2010 (18 pages)
13 October 2010Full accounts made up to 31 March 2010 (18 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
2 December 2009Full accounts made up to 31 March 2009 (18 pages)
2 December 2009Full accounts made up to 31 March 2009 (18 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Michael Eric Slade on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Eric Slade on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Jack Struan Pitman on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Jack Struan Pitman on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Gerald Anthony Kaye on 3 October 2009 (2 pages)
19 November 2009Secretary's details changed for Helical Registrars Limited on 3 October 2009 (2 pages)
19 November 2009Secretary's details changed for Helical Registrars Limited on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Gerald Anthony Kaye on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Gerald Anthony Kaye on 3 October 2009 (2 pages)
19 November 2009Secretary's details changed for Helical Registrars Limited on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Jack Struan Pitman on 3 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Eric Slade on 3 October 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
1 September 2009Director appointed jack struan pitman (4 pages)
1 September 2009Director appointed jack struan pitman (4 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2008Return made up to 03/10/08; full list of members (4 pages)
4 November 2008Return made up to 03/10/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Full accounts made up to 31 March 2007 (18 pages)
12 March 2008Full accounts made up to 31 March 2007 (18 pages)
26 November 2007Return made up to 03/10/07; full list of members (3 pages)
26 November 2007Return made up to 03/10/07; full list of members (3 pages)
3 November 2006Return made up to 03/10/06; full list of members (7 pages)
3 November 2006Return made up to 03/10/06; full list of members (7 pages)
4 October 2006Full accounts made up to 31 March 2006 (17 pages)
4 October 2006Full accounts made up to 31 March 2006 (17 pages)
4 October 2005Full accounts made up to 31 March 2005 (17 pages)
4 October 2005Full accounts made up to 31 March 2005 (17 pages)
23 September 2005Return made up to 03/10/05; full list of members (8 pages)
23 September 2005Return made up to 03/10/05; full list of members (8 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
1 August 2001New director appointed (4 pages)
1 August 2001New director appointed (4 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (1 page)
30 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Full accounts made up to 31 March 2000 (12 pages)
24 July 2000Full accounts made up to 31 March 2000 (12 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 03/10/99; change of members (9 pages)
26 October 1999Return made up to 03/10/99; change of members (9 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Return made up to 03/10/98; full list of members (8 pages)
29 September 1998Return made up to 03/10/98; full list of members (8 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
6 March 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
6 March 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
29 January 1998Registered office changed on 29/01/98 from: 8 welbeck way london greater london W1M 8NB (1 page)
29 January 1998Registered office changed on 29/01/98 from: 8 welbeck way london greater london W1M 8NB (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997Registered office changed on 30/12/97 from: 21 southampton row london WC1B 5HS (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Registered office changed on 30/12/97 from: 21 southampton row london WC1B 5HS (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Secretary resigned (1 page)
29 December 1997Company name changed mislex (176) LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed mislex (176) LIMITED\certificate issued on 30/12/97 (2 pages)
3 October 1997Incorporation (19 pages)
3 October 1997Incorporation (19 pages)