Company NameSt James Cleaning And Support Services Limited
Company StatusDissolved
Company Number03488985
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Stephanie Alison Pound
StatusClosed
Appointed18 March 2014(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 19 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 19 August 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Raymond Alexander Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressLittle Burlings Burlings Lane
Sevenoaks
Kent
TN14 7PE
Secretary NameMartine Lancaster
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Burlings Burlings Lane
Knockholt
Kent
TN14 7PE
Director NameEileen Dack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 19 March 2012)
RoleCompany Director
Correspondence Address240 Croydon Road
Beddington
Croydon
Surrey
CR0 4PH
Director NameMr Gary Kevin Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pondmore Way
Orchard Heights
Ashford
Kent
TN25 4LU
Director NameAndrew Bryan Deeker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 March 2012)
RoleManaging Director
Correspondence AddressGhyll House Lenham Road
Headcorn
Kent
TN27 9LH
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed02 July 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameMr John Eric Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameRichard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteinitialcleaning.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

115 at £1Interserve Fs (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a members' voluntary winding up (6 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
27 June 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019 (2 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
26 June 2019Declaration of solvency (5 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 April 2017Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
19 April 2017Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 9 January 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 115
(4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 115
(4 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of a director (1 page)
11 December 2015Termination of appointment of a director (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 115
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 115
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 115
(4 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
26 March 2014Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 26 March 2014 (1 page)
21 March 2014Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 (1 page)
21 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 115
(5 pages)
21 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 115
(5 pages)
21 March 2014Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 (1 page)
21 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 115
(5 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
29 November 2013Termination of appointment of John Davis as a director (1 page)
29 November 2013Termination of appointment of John Davis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 July 2012Termination of appointment of Eileen Dack as a director (1 page)
11 July 2012Termination of appointment of Eileen Dack as a director (1 page)
10 May 2012Termination of appointment of Andrew Deeker as a director (1 page)
10 May 2012Termination of appointment of Andrew Deeker as a director (1 page)
12 April 2012Termination of appointment of Gary Cameron as a director (1 page)
12 April 2012Termination of appointment of Gary Cameron as a director (1 page)
11 April 2012Appointment of John Eric Davis as a director (3 pages)
11 April 2012Appointment of John Eric Davis as a director (3 pages)
8 March 2012Appointment of Guy Robert Smith as a director (2 pages)
8 March 2012Appointment of Guy Robert Smith as a director (2 pages)
7 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
7 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 August 2011Appointment of Mrs Deborah Dowling as a director (2 pages)
17 August 2011Appointment of Mrs Deborah Dowling as a director (2 pages)
5 August 2011Termination of appointment of Deborah Dowling as a director (1 page)
5 August 2011Termination of appointment of Deborah Dowling as a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
11 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
2 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
2 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 30 June 2008 (14 pages)
28 January 2009Full accounts made up to 30 June 2008 (14 pages)
20 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from ravenscourt westerham road keston kent BR2 6HE (1 page)
9 July 2008Secretary appointed jill elizabeth reid (2 pages)
9 July 2008Director appointed deborah dowling (3 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2008Director appointed deborah dowling (3 pages)
9 July 2008Appointment terminated secretary martine lancaster (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2008Secretary appointed jill elizabeth reid (2 pages)
9 July 2008Appointment terminated secretary martine lancaster (1 page)
9 July 2008Registered office changed on 09/07/2008 from ravenscourt westerham road keston kent BR2 6HE (1 page)
1 May 2008Full accounts made up to 31 March 2007 (12 pages)
1 May 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Return made up to 06/01/08; full list of members (3 pages)
30 January 2008Return made up to 06/01/08; full list of members (3 pages)
30 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
28 February 2007Return made up to 06/01/07; full list of members (3 pages)
28 February 2007Return made up to 06/01/07; full list of members (3 pages)
10 February 2006Return made up to 06/01/06; full list of members (9 pages)
10 February 2006Return made up to 06/01/06; full list of members (9 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Return made up to 06/01/05; full list of members (9 pages)
4 February 2005Return made up to 06/01/05; full list of members (9 pages)
1 July 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 July 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 06/01/04; full list of members (9 pages)
18 February 2004Return made up to 06/01/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 July 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Return made up to 06/01/02; full list of members (8 pages)
1 February 2002Return made up to 06/01/02; full list of members (8 pages)
22 February 2001Return made up to 06/01/01; full list of members (8 pages)
22 February 2001Return made up to 06/01/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 2000Ad 12/11/99--------- £ si 20@1 (2 pages)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 2000Ad 12/11/99--------- £ si 20@1 (2 pages)
21 June 2000Nc inc already adjusted 12/11/99 (1 page)
21 June 2000Nc inc already adjusted 12/11/99 (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 06/01/99; full list of members; amend (6 pages)
5 June 2000Return made up to 06/01/99; full list of members; amend (6 pages)
5 June 2000Return made up to 06/01/00; full list of members (6 pages)
5 June 2000New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
2 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 March 1998Ad 20/02/98--------- £ si 93@1=93 £ ic 2/95 (2 pages)
16 March 1998Ad 20/02/98--------- £ si 93@1=93 £ ic 2/95 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 January 1998Incorporation (13 pages)
6 January 1998Incorporation (13 pages)