Company NameWhite Eagle Investments Limited
Company StatusDissolved
Company Number03450868
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Evangelos Raptis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheraton House Lower Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMr Kevin Mark Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2019(21 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 07 January 2020)
RoleBookkeeper/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Dunstable Road Caddington
Luton
LU12 4AL
Director NameRoman Poplawski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2002)
RoleBarrister
Correspondence Address49 Green Avenue
Ealing
London
W13 9RW
Secretary NameJoanna Krystyna Poplawska
NationalityBritish
StatusResigned
Appointed22 October 1997(6 days after company formation)
Appointment Duration2 years (resigned 20 November 1999)
RoleConsultant
Correspondence Address49 Green Avenue
London
W13 9RW
Secretary NameAndrew Styburski
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address11 Cranley Place
South Kensington
London
SW7 3AE
Director NameWojciech Ignacy Dmowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleTranslator
Correspondence Address27 Saint Stephens Road
Ealing
London
W13 8HB
Director NameJoanna Poplawski
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2003(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 2004)
RoleConsultant
Correspondence Address35 Egerton Gardens
Ealing
London
W13 8HG
Director NameLeszek Hanski
Date of BirthMay 1958 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2004(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2005)
RoleCo Director
Correspondence AddressUlica Korowodo 4
Earsaw
02-829
Poland
Director NameMiroslaw Pustola
Date of BirthJune 1951 (Born 72 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2004(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2005)
RoleCo Director
Correspondence AddressUlica Rocha 7
Nieporet
05-126
Poland
Director NameFotios Mavroudis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed02 February 2005(7 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameIoannis Pantoleon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed02 February 2005(7 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Janet Rosalind Pratt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 2005)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2005(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 December 2016)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,668,214
Cash£415,398
Current Liabilities£271,860

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
23 September 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,897,700
(3 pages)
31 July 2019Director's details changed for Mr Kevin Mark Collins on 31 July 2019 (2 pages)
2 April 2019Appointment of Mr Kevin Mark Collins as a director on 31 March 2019 (2 pages)
2 April 2019Termination of appointment of Janet Rosalind Pratt as a director on 31 March 2019 (1 page)
17 December 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (229 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
6 July 2018Director's details changed for Mr Evangelos Raptis on 1 May 2018 (2 pages)
11 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (165 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (165 pages)
25 July 2017Director's details changed for Mr Evangelos Raptis on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Evangelos Raptis on 24 July 2017 (2 pages)
28 February 2017Director's details changed for Mr Evangelos Raptis on 23 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Evangelos Raptis on 23 February 2017 (2 pages)
20 January 2017Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 20 January 2017 (1 page)
20 January 2017Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 20 January 2017 (1 page)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (153 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (153 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 December 2016Termination of appointment of Castlegate Secretaries Limited as a secretary on 2 December 2016 (1 page)
14 December 2016Termination of appointment of Castlegate Secretaries Limited as a secretary on 2 December 2016 (1 page)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Resolutions
  • RES13 ‐ 15/03/2016
(3 pages)
7 October 2016Resolutions
  • RES13 ‐ 15/03/2016
(3 pages)
28 April 2016Appointment of Mr Evangelos Raptis as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Evangelos Raptis as a director on 28 April 2016 (2 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,514,395
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,514,395
(3 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 May 2015Termination of appointment of Fotios Mavroudis as a director on 31 March 2015 (1 page)
15 May 2015Termination of appointment of Fotios Mavroudis as a director on 31 March 2015 (1 page)
15 May 2015Appointment of Mrs Janet Rosalind Pratt as a director on 31 March 2015 (2 pages)
15 May 2015Appointment of Mrs Janet Rosalind Pratt as a director on 31 March 2015 (2 pages)
15 May 2015Termination of appointment of Ioannis Pantoleon as a director on 31 March 2015 (1 page)
15 May 2015Termination of appointment of Ioannis Pantoleon as a director on 31 March 2015 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,514,395
(4 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,514,395
(4 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 May 2014Resolutions
  • RES13 ‐ Company business 30/04/2014
(3 pages)
20 May 2014Resolutions
  • RES13 ‐ Company business 30/04/2014
(3 pages)
6 May 2014Resolutions
  • RES13 ‐ Company business 23/04/2014
(3 pages)
6 May 2014Resolutions
  • RES13 ‐ Company business 23/04/2014
(3 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,514,395
(4 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,514,395
(4 pages)
25 June 2013Resolutions
  • RES13 ‐ Company enters into purchase agreement, an indenture and an accession letter. Other company business 11/06/2013
(3 pages)
25 June 2013Resolutions
  • RES13 ‐ Company enters into purchase agreement, an indenture and an accession letter. Other company business 11/06/2013
(3 pages)
4 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 October 2011Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011 (1 page)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011 (1 page)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 November 2010Director's details changed for Fotios Mavroudis on 16 October 2010 (2 pages)
4 November 2010Secretary's details changed for Castlegate Secretaries Limited on 16 October 2010 (2 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Fotios Mavroudis on 16 October 2010 (2 pages)
4 November 2010Director's details changed for Ioannis Pantoleon on 16 October 2010 (2 pages)
4 November 2010Secretary's details changed for Castlegate Secretaries Limited on 16 October 2010 (2 pages)
4 November 2010Director's details changed for Ioannis Pantoleon on 16 October 2010 (2 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
20 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
19 January 2010Statement of capital following an allotment of shares on 24 February 2009
  • GBP 115,100
(2 pages)
19 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
19 January 2010Statement of capital following an allotment of shares on 24 February 2009
  • GBP 115,100
(2 pages)
19 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
7 April 2009Ad 09/03/09\gbp si 399855@1=399855\gbp ic 1599540/1999395\ (2 pages)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2009Ad 09/03/09\gbp si 399855@1=399855\gbp ic 1599540/1999395\ (2 pages)
7 April 2009Nc inc already adjusted 09/03/09 (1 page)
7 April 2009Nc inc already adjusted 09/03/09 (1 page)
24 March 2009Nc inc already adjusted 24/02/09 (1 page)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2009Nc inc already adjusted 24/02/09 (1 page)
24 March 2009Ad 24/02/09\gbp si 600000@1=600000\gbp ic 999540/1599540\ (2 pages)
24 March 2009Ad 24/02/09\gbp si 600000@1=600000\gbp ic 999540/1599540\ (2 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2009Ad 08/01/09\gbp si 552640@1=552640\gbp ic 446900/999540\ (2 pages)
28 January 2009Ad 08/01/09\gbp si 552640@1=552640\gbp ic 446900/999540\ (2 pages)
11 December 2008Registered office changed on 11/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page)
11 December 2008Registered office changed on 11/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Capitals not rolled up (2 pages)
11 November 2008Return made up to 16/10/08; full list of members (5 pages)
11 November 2008Return made up to 16/10/08; full list of members (5 pages)
22 August 2008Ad 06/08/08\gbp si 446800@1=446800\gbp ic 100/446900\ (2 pages)
22 August 2008Ad 06/08/08\gbp si 446800@1=446800\gbp ic 100/446900\ (2 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 16/10/07; full list of members (5 pages)
15 November 2007Return made up to 16/10/07; full list of members (5 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 16/10/06; full list of members (4 pages)
25 October 2006Return made up to 16/10/06; full list of members (4 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Return made up to 16/10/05; full list of members (6 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Return made up to 16/10/05; full list of members (6 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
22 August 2005Registered office changed on 22/08/05 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
22 August 2005Registered office changed on 22/08/05 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
3 November 2004Return made up to 16/10/04; full list of members (7 pages)
3 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
11 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Return made up to 16/10/03; full list of members (6 pages)
31 October 2003Return made up to 16/10/03; full list of members (6 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 October 2002Return made up to 16/10/02; full list of members (6 pages)
24 October 2002Return made up to 16/10/02; full list of members (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Return made up to 16/10/01; full list of members (7 pages)
24 October 2001Return made up to 16/10/01; full list of members (7 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
28 September 2001Return made up to 16/10/00; full list of members (6 pages)
28 September 2001Registered office changed on 28/09/01 from: c/o true view & co 11 cranley place south kensington london SW7 3AE (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: c/o true view & co 11 cranley place south kensington london SW7 3AE (1 page)
28 September 2001Return made up to 16/10/00; full list of members (6 pages)
19 December 2000Full accounts made up to 31 December 1999 (7 pages)
19 December 2000Full accounts made up to 31 December 1999 (7 pages)
9 December 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
20 May 1999Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 May 1999Full accounts made up to 31 December 1998 (6 pages)
20 May 1999Ad 20/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (6 pages)
20 May 1999Ad 20/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 May 1999Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 April 1999Registered office changed on 02/04/99 from: 49 green avenue ealing london W13 9RW (1 page)
2 April 1999Registered office changed on 02/04/99 from: 49 green avenue ealing london W13 9RW (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
19 December 1997£ nc 1000/1000000 03/11/97 (1 page)
19 December 1997£ nc 1000/1000000 03/11/97 (1 page)
13 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
7 November 1997Registered office changed on 07/11/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
16 October 1997Incorporation (12 pages)
16 October 1997Incorporation (12 pages)