Company NameRaw Communications Limited
Company StatusDissolved
Company Number03475050
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameToolequal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Abhijit Banerjee
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameChristopher Goram Holmes
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address217 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameNick Edwards
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address4 Penshurst Road
London
E9 7DX
Director NameKeith Edward Percy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard 57 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameChristopher Goram Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address217 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameStephen Guy Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2002)
RoleBusinessman
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Director NameMr Andrew John Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Director NameMargaret Anne Farlow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2002)
RoleCompany Director
Correspondence Address31a Wetherby Mansions
Earls Court Square
London
SW5 9BH
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 November 2001)
RoleSolicitor
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Secretary NameSally Weatherall
NationalityBritish
StatusResigned
Appointed15 November 2001(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressCherry Trees
Windy Hall Road
Bowness
Cumbria
LA23 3HX
Secretary NameMr Keith Jonathan Amess
NationalityBritish
StatusResigned
Appointed18 April 2002(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Essex Road
Stevenage
Hertfordshire
SG1 3EX
Secretary NameMr Andrew John Collins
NationalityBritish
StatusResigned
Appointed02 August 2002(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2003)
RoleAccountant And Director
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Secretary NameSmita Shah
NationalityBritish
StatusResigned
Appointed20 March 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2004)
RoleAc
Correspondence Address11 Axholme Avenue
Edgware
Middlesex
HA8 5BE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed19 May 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rawcommunications.com

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.8m at £0.01Thomson Financial LTD
70.11%
Ordinary E
597k at £0.01Thomson Financial LTD
14.92%
Ordinary C
597k at £0.01Thomson Financial LTD
14.92%
Ordinary D
1000 at £0.01Thomson Financial LTD
0.02%
Ordinary A
1000 at £0.01Thomson Financial LTD
0.02%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 24/10/2014
(1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 24/10/2014
(1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 999.98925
(6 pages)
24 October 2014Statement by directors (1 page)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 999.98925
(6 pages)
24 October 2014Statement by directors (1 page)
28 April 2014Accounts made up to 31 December 2013 (6 pages)
28 April 2014Accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (6 pages)
14 August 2013Accounts made up to 31 December 2012 (5 pages)
14 August 2013Accounts made up to 31 December 2012 (5 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
10 September 2010Accounts made up to 31 December 2009 (2 pages)
10 September 2010Accounts made up to 31 December 2009 (2 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (3 pages)
13 May 2009Accounts made up to 31 December 2008 (3 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street LONDONEC3N 1DL (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street LONDONEC3N 1DL (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
26 January 2009Return made up to 02/12/08; full list of members (5 pages)
26 January 2009Return made up to 02/12/08; full list of members (5 pages)
7 October 2008Accounts made up to 31 December 2007 (2 pages)
7 October 2008Accounts made up to 31 December 2007 (2 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o thomson financial LIMITED aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o thomson financial LIMITED aldgate house 33 aldgate high street london EC3N 1DL (1 page)
2 January 2008Return made up to 02/12/07; full list of members (3 pages)
2 January 2008Return made up to 02/12/07; full list of members (3 pages)
12 November 2007Accounts made up to 31 December 2006 (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
26 January 2007Return made up to 02/12/06; full list of members (10 pages)
26 January 2007Return made up to 02/12/06; full list of members (10 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
27 January 2006Registered office changed on 27/01/06 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
27 January 2006Registered office changed on 27/01/06 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
3 January 2006Return made up to 02/12/05; full list of members (3 pages)
3 January 2006Return made up to 02/12/05; full list of members (3 pages)
31 March 2005Full accounts made up to 31 December 2004 (13 pages)
31 March 2005Full accounts made up to 31 December 2004 (13 pages)
24 December 2004Return made up to 02/12/04; full list of members (16 pages)
24 December 2004Return made up to 02/12/04; full list of members (16 pages)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
15 July 2004Return made up to 02/12/03; change of members (19 pages)
15 July 2004Return made up to 02/12/03; change of members (19 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New secretary appointed;new director appointed (3 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New secretary appointed;new director appointed (3 pages)
2 June 2004Registered office changed on 02/06/04 from: 28-30 worship street london EC2A 2AH (1 page)
2 June 2004Registered office changed on 02/06/04 from: 28-30 worship street london EC2A 2AH (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003New secretary appointed (1 page)
14 March 2003Amending 882 allot date 24/01/03 (6 pages)
14 March 2003Amending 882 allot date 24/01/03 (6 pages)
11 March 2003£ ic 236384/40601 19/12/02 £ sr [email protected]=195782 (1 page)
11 March 2003£ ic 40601/40020 19/12/02 £ sr [email protected]=580 (1 page)
11 March 2003£ ic 236384/40601 19/12/02 £ sr [email protected]=195782 (1 page)
11 March 2003£ ic 40601/40020 19/12/02 £ sr [email protected]=580 (1 page)
27 February 2003£ ic 265470/236384 24/01/03 £ sr [email protected]=29086 (1 page)
27 February 2003£ ic 265470/236384 24/01/03 £ sr [email protected]=29086 (1 page)
5 February 2003Memorandum and Articles of Association (22 pages)
5 February 2003Ad 24/01/03--------- £ si [email protected]=20 £ ic 265450/265470 (6 pages)
5 February 2003Memorandum and Articles of Association (22 pages)
5 February 2003Ad 24/01/03--------- £ si [email protected]=20 £ ic 265450/265470 (6 pages)
15 January 2003Declaration of shares redemption:auditor's report (1 page)
15 January 2003Declaration of shares redemption:auditor's report (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
3 January 2003Return made up to 02/12/02; no change of members (10 pages)
3 January 2003Return made up to 02/12/02; no change of members (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
14 December 2001Return made up to 02/12/01; full list of members (15 pages)
14 December 2001Return made up to 02/12/01; full list of members (15 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
5 October 2001Full accounts made up to 31 December 2000 (19 pages)
5 October 2001Full accounts made up to 31 December 2000 (19 pages)
28 August 2001Registered office changed on 28/08/01 from: 15-19 cavendish place london W1M 0DD (1 page)
28 August 2001Registered office changed on 28/08/01 from: 15-19 cavendish place london W1M 0DD (1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
8 February 2001Return made up to 02/12/00; full list of members (10 pages)
8 February 2001Return made up to 02/12/00; full list of members (10 pages)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (3 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=33785 £ ic 69664/103449 (2 pages)
7 November 2000S-div 20/10/00 (1 page)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(59 pages)
7 November 2000Ad 30/10/00--------- £ si [email protected]=19500 £ ic 245946/265446 (2 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=33785 £ ic 69664/103449 (2 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=11997 £ ic 103449/115446 (2 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=130500 £ ic 115446/245946 (4 pages)
7 November 2000New director appointed (2 pages)
7 November 2000£ nc 84500/280742 20/10/00 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=11997 £ ic 103449/115446 (2 pages)
7 November 2000Ad 30/10/00--------- £ si [email protected]=19500 £ ic 245946/265446 (2 pages)
7 November 2000S-div 20/10/00 (1 page)
7 November 2000£ nc 84500/280742 20/10/00 (1 page)
7 November 2000Ad 25/10/00--------- £ si [email protected]=130500 £ ic 115446/245946 (4 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(59 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
16 October 2000 (7 pages)
16 October 2000 (7 pages)
23 January 2000Return made up to 02/12/99; full list of members (8 pages)
23 January 2000Return made up to 02/12/99; full list of members (8 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
6 September 1999 (6 pages)
6 September 1999 (6 pages)
7 April 1999Memorandum and Articles of Association (30 pages)
7 April 1999Memorandum and Articles of Association (30 pages)
7 April 1999Nc inc already adjusted 25/03/99 (1 page)
7 April 1999Nc inc already adjusted 25/03/99 (1 page)
7 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 1999Ad 25/03/99--------- £ si [email protected]=9383 £ ic 60281/69664 (2 pages)
7 April 1999Ad 25/03/99--------- £ si [email protected]=9383 £ ic 60281/69664 (2 pages)
7 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Ad 28/01/98--------- £ si [email protected]=39998 £ ic 20283/60281 (2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Div 28/01/98 (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Nc inc already adjusted 28/01/98 (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Ad 28/01/98--------- £ si [email protected]=39998 £ ic 20283/60281 (2 pages)
9 February 1998Ad 28/01/98--------- £ si [email protected]=19701 £ si [email protected]=580 £ ic 2/20283 (2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 February 1998Nc inc already adjusted 28/01/98 (1 page)
9 February 1998Ad 28/01/98--------- £ si [email protected]=19701 £ si [email protected]=580 £ ic 2/20283 (2 pages)
9 February 1998Div 28/01/98 (1 page)
3 February 1998Registered office changed on 03/02/98 from: 2 glanleam road stanmore middlesex HA7 4NW (1 page)
3 February 1998Registered office changed on 03/02/98 from: 2 glanleam road stanmore middlesex HA7 4NW (1 page)
28 January 1998Company name changed toolequal LIMITED\certificate issued on 28/01/98 (3 pages)
28 January 1998Company name changed toolequal LIMITED\certificate issued on 28/01/98 (3 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
15 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1998S-div 07/01/97 (1 page)
15 January 1998S-div 07/01/97 (1 page)
15 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1997Incorporation (12 pages)
2 December 1997Incorporation (12 pages)