Company NameFriends Aslh Limited
Company StatusDissolved
Company Number03479251
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date6 October 2017 (6 years, 5 months ago)
Previous NamesAXA Sun Life Holdings Public Limited Company and AXA Sun Life Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 June 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 October 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameGilles Marie Pierre Louis Avenel
Date of BirthMay 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 11 January 1999)
RoleFinance Director
Correspondence Address4 Wyndham House
Sloane Square
London
SW1W 8AR
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2001)
RoleSenior Vice President
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NameMr David John Garrett
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyecliffe Road
Henleaze
Bristol
BS9 4NH
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleGeneral Manager
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed22 December 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Robert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alma Road
Clifton
Bristol
BS8 2DE
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 years after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleCEO
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Scantleberry Close
Bristol
BS16 6DQ
Director NameMr Philip Duncan Loney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2003)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address18 Walliscote Avenue
Henleaze
Bristol
BS9 4SA
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleAxa Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameNicolas Jean Marie Denis Moreau
Date of BirthMay 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2010)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2010(12 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Carr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2015)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone01392 844407
Telephone regionExeter

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Undershaft Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£16,760,000
Cash£4,768,000
Current Liabilities£5,113,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
2 May 2017Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
30 December 2016Declaration of solvency (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
18 July 2016Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page)
18 July 2016Termination of appointment of Andrew David Carr as a director on 14 July 2016 (1 page)
1 July 2016Appointment of Mr David Rowley Rose as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Rowan Hostler as a director on 1 July 2016 (2 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(16 pages)
12 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages)
30 July 2015Auditor's resignation (1 page)
13 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page)
6 July 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 29 June 2015 (2 pages)
6 July 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 January 2015Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
31 October 2013Appointment of Andrew David Carr as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
8 October 2013Termination of appointment of James Black as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (16 pages)
23 May 2012Full accounts made up to 31 December 2011 (19 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
11 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Solvency statement dated 01/04/11 (2 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 1
(4 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of share capital 01/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2011Statement of company's objects (2 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Statement by directors (2 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 1
(4 pages)
25 March 2011Full accounts made up to 31 December 2010 (22 pages)
6 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 120,000,000
(4 pages)
21 December 2010Company name changed axa sun life holdings LIMITED\certificate issued on 21/12/10
  • CONNOT ‐
(3 pages)
12 October 2010Auditor's resignation (2 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
10 September 2010Statement by directors (16 pages)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2010Solvency statement dated 01/09/10 (12 pages)
10 September 2010Statement of capital on 10 September 2010
  • GBP 100,000,000
(4 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
28 May 2010Re-registration from a public company to a private limited company (2 pages)
28 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 May 2010Re-registration of Memorandum and Articles (21 pages)
28 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (32 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
1 March 2010Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
9 October 2009Appointment of Andrew Mark Parsons as a director (2 pages)
9 October 2009Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
7 May 2008Return made up to 23/04/08; full list of members (9 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
11 May 2007New director appointed (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (20 pages)
12 January 2007Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (10 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
13 January 2006Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
28 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
15 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (9 pages)
21 June 2004Director's particulars changed (1 page)
6 April 2004Full accounts made up to 31 December 2003 (24 pages)
20 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (9 pages)
8 April 2003Full accounts made up to 31 December 2002 (18 pages)
3 April 2003New director appointed (1 page)
13 February 2003Auditor's resignation (4 pages)
2 January 2003Director resigned (1 page)
27 August 2002Director's particulars changed (1 page)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (10 pages)
9 May 2002Director's particulars changed (1 page)
16 April 2002Full accounts made up to 31 December 2001 (17 pages)
30 November 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
16 July 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001New director appointed (2 pages)
22 May 2001Return made up to 23/04/01; full list of members (10 pages)
20 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
30 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
10 January 2001Return made up to 05/12/00; full list of members (8 pages)
9 January 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
22 August 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (13 pages)
9 February 2000Director's particulars changed (1 page)
13 January 2000Return made up to 05/12/99; full list of members (30 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
30 December 1999Director's particulars changed (1 page)
6 July 1999New director appointed (7 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
15 January 1999Director resigned (1 page)
24 December 1998Return made up to 05/12/98; full list of members (13 pages)
16 September 1998Auditor's resignation (6 pages)
18 May 1998Accounting reference date extended from 31/12/97 to 31/12/98 (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Ad 22/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (4 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (4 pages)
2 January 1998£ nc 50000/2500000000 22/12/97 (1 page)
2 January 1998Registered office changed on 02/01/98 from: 1 silk street london EC2Y 8HQ c/o hackwood secretaries LIMITED (1 page)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1998Director resigned (1 page)
2 January 1998Memorandum and Articles of Association (58 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(59 pages)
31 December 1997Application to commence business (2 pages)
31 December 1997Certificate of authorisation to commence business and borrow (1 page)
5 December 1997Incorporation (61 pages)