Company NameMorston Securities Limited
Company StatusDissolved
Company Number03473774
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 4 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameHardway Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(4 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Secretary NameNeil Alan Quinsey
NationalityBritish
StatusClosed
Appointed01 June 2009(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Neil Alan Quinsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(8 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(8 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameMrs Aileen Pringle
NationalityBritish
StatusResigned
Appointed25 August 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusResigned
Appointed29 November 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2003)
RoleFinancial Controller
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed16 May 2002(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bury Street
Norwich
Norfolk
NR2 2DL
Director NameMr Stuart Michael Bizley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 September 2006)
RoleCjartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Chestnut Road
Scarning
Dereham
Norfolk
NR19 2TA
Director NameMr Malcolm Henry Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,292
Cash£5,917
Current Liabilities£14,209

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

23 February 2004Delivered on: 26 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 3 birchwood one birchwood warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2003Delivered on: 2 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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: L/H unit 3 one birchwood warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 April 2003Delivered on: 23 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First legal charge
Secured details: All monies due or to become due from the company formerly known as hardway services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as thornton clevelys shopping centre and more particularly described as land and buildings on the north side of victoria road east thornton clevelys t/n LA775480.
Outstanding
31 October 2002Delivered on: 7 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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: Leasehold property land and buildings on the east side of stanley matthews way, trentham lakes, stoke on trent.
Outstanding
18 June 2002Delivered on: 1 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 17TH july 2002
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: 1-21 bridge street , 1, 2, 4-6 castle road and offices at castle wynd inverness.
Outstanding
31 May 2001Delivered on: 2 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bell shopping centre and units 1-5 together with land at 7 and 9 high street sittingbourne kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 July 2000Delivered on: 1 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The bell centre bell road sittingbourne kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 January 1999Delivered on: 23 January 1999
Persons entitled: Halecrest Investments (No.2) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 December 2004Delivered on: 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as jacobs place,high st,holt; NK153649. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 January 1999Delivered on: 19 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (2 pages)
1 June 2017Application to strike the company off the register (2 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
7 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
7 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
7 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
7 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
28 March 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 28 March 2013 (1 page)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR25 6JJ on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR25 6JJ on 15 March 2013 (1 page)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
10 December 2009Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
10 December 2009Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
10 December 2009Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
10 December 2009Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
23 June 2009Secretary appointed neil alan quinsey (2 pages)
23 June 2009Secretary appointed neil alan quinsey (2 pages)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
17 February 2009Return made up to 01/12/08; full list of members (4 pages)
17 February 2009Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Director appointed malcolm robson (5 pages)
9 December 2008Appointment terminated director aileen pringle (1 page)
9 December 2008Appointment terminated director aileen pringle (1 page)
9 December 2008Director appointed malcolm robson (5 pages)
12 May 2008Full accounts made up to 31 July 2007 (16 pages)
12 May 2008Full accounts made up to 31 July 2007 (16 pages)
29 January 2008Return made up to 01/12/07; full list of members (3 pages)
29 January 2008Return made up to 01/12/07; full list of members (3 pages)
13 July 2007Full accounts made up to 31 July 2006 (16 pages)
13 July 2007Full accounts made up to 31 July 2006 (16 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
12 December 2006Location of register of members (1 page)
12 December 2006Location of debenture register (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Location of debenture register (1 page)
12 December 2006Return made up to 01/12/06; full list of members (3 pages)
12 December 2006Return made up to 01/12/06; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Director resigned (1 page)
29 March 2006Return made up to 01/12/05; full list of members (3 pages)
29 March 2006Return made up to 01/12/05; full list of members (3 pages)
8 March 2006Full accounts made up to 31 July 2005 (13 pages)
8 March 2006Full accounts made up to 31 July 2005 (13 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
2 June 2005Full accounts made up to 31 July 2004 (14 pages)
2 June 2005Full accounts made up to 31 July 2004 (14 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
14 December 2004Particulars of mortgage/charge (6 pages)
14 December 2004Particulars of mortgage/charge (6 pages)
4 June 2004Full accounts made up to 31 July 2003 (15 pages)
4 June 2004Full accounts made up to 31 July 2003 (15 pages)
26 February 2004Particulars of mortgage/charge (5 pages)
26 February 2004Particulars of mortgage/charge (5 pages)
6 January 2004Return made up to 01/12/03; full list of members (7 pages)
6 January 2004Return made up to 01/12/03; full list of members (7 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
29 July 2003Registered office changed on 29/07/03 from: st jamess court brown street manchester lancashire M2 2JF (1 page)
29 July 2003Registered office changed on 29/07/03 from: st jamess court brown street manchester lancashire M2 2JF (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
24 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 April 2003Company name changed hardway services LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed hardway services LIMITED\certificate issued on 25/04/03 (2 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(8 pages)
23 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(8 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (4 pages)
21 June 2002New director appointed (4 pages)
21 June 2002New secretary appointed (2 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Full accounts made up to 31 July 2000 (11 pages)
9 May 2001Full accounts made up to 31 July 2000 (11 pages)
6 December 2000Return made up to 01/12/00; full list of members (6 pages)
6 December 2000Return made up to 01/12/00; full list of members (6 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
30 December 1999Return made up to 01/12/99; full list of members (6 pages)
30 December 1999Return made up to 01/12/99; full list of members (6 pages)
6 September 1999Accounting reference date extended from 31/12/98 to 31/07/99 (1 page)
6 September 1999Accounting reference date extended from 31/12/98 to 31/07/99 (1 page)
10 June 1999Full accounts made up to 27 August 1998 (10 pages)
10 June 1999Full accounts made up to 27 August 1998 (10 pages)
23 January 1999Particulars of mortgage/charge (5 pages)
23 January 1999Particulars of mortgage/charge (5 pages)
19 January 1999Particulars of mortgage/charge (5 pages)
19 January 1999Particulars of mortgage/charge (5 pages)
18 January 1999Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1999Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1998Accounting reference date shortened from 27/08/99 to 31/12/98 (1 page)
21 December 1998Accounting reference date shortened from 27/08/99 to 31/12/98 (1 page)
26 November 1998Return made up to 01/12/98; full list of members (6 pages)
26 November 1998Return made up to 01/12/98; full list of members (6 pages)
10 September 1998New secretary appointed;new director appointed (3 pages)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
10 September 1998New secretary appointed;new director appointed (3 pages)
3 September 1998Accounting reference date shortened from 31/12/98 to 27/08/98 (1 page)
3 September 1998Accounting reference date shortened from 31/12/98 to 27/08/98 (1 page)
27 August 1998Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 December 1997Incorporation (17 pages)
1 December 1997Incorporation (17 pages)