Company NameOMT London
Company StatusDissolved
Company Number03468787
CategoryPrivate Unlimited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameTrushelfco (No.2300) Limited

Business Activity

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

Directors

Director NameMr John Stauss
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 1998(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 13 June 2017)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameHrh Prince Alwaleed Bin Tala Bin Alwaleed Bin Talal Bin Abdulaziz Al Saud
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed23 February 1998(3 months after company formation)
Appointment Duration19 years, 3 months (closed 13 June 2017)
RoleInternational Investor
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameJohn Kentish-Barnes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Secretary NameJohn Kentish-Barnes
StatusClosed
Appointed19 August 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameMohamed Mahmoud Fahmy Soliman
Date of BirthJune 1967 (Born 56 years ago)
NationalityEgyptian
StatusClosed
Appointed01 April 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameMr Howard Warwick Atkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressThe Barn 178 Main Road
Naphill
Buckinghamshire
HP14 4RX
Secretary NameMr Howard Warwick Atkinson
NationalityBritish
StatusResigned
Appointed03 February 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Director NameMustafa Al-Hejailan
Date of BirthMay 1950 (Born 74 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed23 February 1998(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2002)
RoleBusinessman-Investor
Correspondence AddressThe Home Of Mustafa Al-Hejailan
Raid District
PO Box 24893
Riyadh
11476
Director NameKathleen Patricia Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 1998(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address84 Chestnut Park Road
Toronto
Ontario
M4w 1w9
Director NameSaleh Al Ghul
Date of BirthMay 1956 (Born 68 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed15 October 2002(4 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Secretary NameGraham Crossley
NationalityBritish
StatusResigned
Appointed02 July 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameGraham Crossley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameShadi Sanbar
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2008(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Four Seasons Hotel London At Park Lane Hamilton Place
Park Lane
London
W1J 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (5 pages)
17 March 2017Application to strike the company off the register (5 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 921,336.29
(6 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 921,336.29
(6 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 921,336.29
(6 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 921,336.29
(6 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
10 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
10 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
10 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 921,336.29
(6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 921,336.29
(6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (16 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (16 pages)
23 January 2012Director's details changed for Mr John Stauss on 21 November 2011 (2 pages)
23 January 2012Director's details changed for Mr John Stauss on 21 November 2011 (2 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (16 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (16 pages)
13 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Kentish-Barnes
(5 pages)
13 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Kentish-Barnes
(5 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 August 2011Appointment of John Kentish-Barnes as a director
  • ANNOTATION A second filed AP01 was registered on 13/12/2011
(3 pages)
22 August 2011Appointment of John Kentish-Barnes as a secretary (2 pages)
22 August 2011Appointment of John Kentish-Barnes as a director
  • ANNOTATION A second filed AP01 was registered on 13/12/2011
(3 pages)
22 August 2011Appointment of John Kentish-Barnes as a secretary (2 pages)
20 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
20 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
19 August 2011Termination of appointment of Graham Crossley as a director (1 page)
19 August 2011Termination of appointment of Graham Crossley as a director (1 page)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 February 2011Director's details changed for Shadi Sanbar on 19 January 2011 (2 pages)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011 (1 page)
3 February 2011Director's details changed for Mr John Stauss on 19 January 2011 (2 pages)
3 February 2011Secretary's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Mr John Stauss on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Shadi Sanbar on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Alwaleed Bin Talal Bin Abdulaziz Al Saud on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011 (1 page)
3 February 2011Director's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Secretary's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Alwaleed Bin Talal Bin Abdulaziz Al Saud on 19 January 2011 (2 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Alwaleed Bin Talal Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Mr John Stauss on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Alwaleed Bin Talal Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Mr John Stauss on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Alwaleed Bin Talal Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Mr John Stauss on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (18 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (18 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
11 May 2009Full accounts made up to 31 July 2008 (12 pages)
11 May 2009Full accounts made up to 31 July 2008 (12 pages)
19 March 2009Registered office changed on 19/03/2009 from hamilton place park lane london W1A 1AZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from hamilton place park lane london W1A 1AZ (1 page)
30 January 2009Return made up to 20/11/08; full list of members (5 pages)
30 January 2009Return made up to 20/11/08; full list of members (5 pages)
4 November 2008Director appointed shadi sanbar (2 pages)
4 November 2008Appointment terminated director saleh al ghul (1 page)
4 November 2008Director appointed shadi sanbar (2 pages)
4 November 2008Appointment terminated director saleh al ghul (1 page)
29 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
14 December 2007Return made up to 20/11/07; full list of members (3 pages)
14 December 2007Return made up to 20/11/07; full list of members (3 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 February 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 February 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2007New director appointed (2 pages)
25 January 2007Re-registration of Memorandum and Articles (13 pages)
25 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
25 January 2007Application for reregistration from LTD to UNLTD (2 pages)
25 January 2007Re-registration of Memorandum and Articles (13 pages)
25 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
25 January 2007Declaration of assent for reregistration to UNLTD (4 pages)
25 January 2007Declaration of assent for reregistration to UNLTD (4 pages)
25 January 2007Application for reregistration from LTD to UNLTD (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
17 March 2006Return made up to 20/11/05; full list of members (3 pages)
17 March 2006Return made up to 20/11/05; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 May 2004Full accounts made up to 31 December 2003 (13 pages)
20 January 2004Return made up to 20/11/03; full list of members (9 pages)
20 January 2004Return made up to 20/11/03; full list of members (9 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 June 2003£ ic 8218416/4109258 06/06/03 £ sr 4109158@1=4109158 (1 page)
21 June 2003Ad 06/06/03--------- £ si 4109158@1=4109158 £ ic 4109258/8218416 (2 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 June 2003£ ic 8218416/4109258 06/06/03 £ sr 4109158@1=4109158 (1 page)
21 June 2003£ nc 4109258/8218416 06/06/03 (6 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 June 2003Ad 06/06/03--------- £ si 4109158@1=4109158 £ ic 4109258/8218416 (2 pages)
21 June 2003£ nc 4109258/8218416 06/06/03 (6 pages)
3 January 2003Return made up to 20/11/02; full list of members (8 pages)
3 January 2003Return made up to 20/11/02; full list of members (8 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
27 November 2001Return made up to 20/11/01; full list of members (7 pages)
27 November 2001Return made up to 20/11/01; full list of members (7 pages)
21 August 2001Return made up to 20/11/00; full list of members; amend (8 pages)
21 August 2001Return made up to 20/11/00; full list of members; amend (8 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
19 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
12 January 1999Ad 26/12/98--------- £ si 4109158@1=4109158 £ ic 100/4109258 (2 pages)
12 January 1999£ nc 100/4109258 26/12/98 (1 page)
12 January 1999£ nc 100/4109258 26/12/98 (1 page)
12 January 1999Ad 26/12/98--------- £ si 4109158@1=4109158 £ ic 100/4109258 (2 pages)
12 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 January 1999Return made up to 20/11/98; full list of members (6 pages)
11 January 1999Return made up to 20/11/98; full list of members (6 pages)
28 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 April 1998Director's particulars changed (2 pages)
17 April 1998Director's particulars changed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 35 basinghall street london EC2V 5DB (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 35 basinghall street london EC2V 5DB (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
6 February 1998Memorandum and Articles of Association (11 pages)
6 February 1998Memorandum and Articles of Association (11 pages)
3 February 1998Company name changed trushelfco (no.2300) LIMITED\certificate issued on 03/02/98 (2 pages)
3 February 1998Company name changed trushelfco (no.2300) LIMITED\certificate issued on 03/02/98 (2 pages)
20 November 1997Incorporation (19 pages)
20 November 1997Incorporation (19 pages)