Company NameEdge Adventures Limited
Company StatusDissolved
Company Number03496821
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesDeenmile Limited and Holidays Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(7 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 1998)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed06 February 1998(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMr Robert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed24 September 1998(8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2014(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2019)
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameMr Timothy May
StatusResigned
Appointed30 October 2014(16 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 February 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websiteholidaybreak.co.uk
Telephone020 83954000
Telephone regionLondon

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Holidaybreak LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 June 2017Delivered on: 4 July 2017
Persons entitled: Barclays Bank PLC (As Facility Agent)

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Dutch law notarial deed of pledge of shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details.
Outstanding
29 June 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: English law security agreement
Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 May 2008Delivered on: 19 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC

Classification: A deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and share rights including any dividend. See image for full details.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
28 October 2019Resolutions
  • RES13 ‐ Section 190 of the ca 2006 application for striking off 16/10/2019
(4 pages)
17 July 2019Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
25 January 2019Satisfaction of charge 034968210004 in full (4 pages)
25 January 2019Satisfaction of charge 2 in full (4 pages)
25 January 2019Satisfaction of charge 3 in full (4 pages)
25 January 2019Satisfaction of charge 034968210005 in full (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
4 July 2017Registration of charge 034968210005, created on 30 June 2017 (29 pages)
4 July 2017Registration of charge 034968210005, created on 30 June 2017 (29 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
10 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
25 January 2016Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
25 January 2016Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2015Termination of appointment of Timothy May as a secretary on 20 February 2015 (1 page)
23 February 2015Termination of appointment of Timothy May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
11 November 2014Termination of appointment of Steven Whitfield as a director on 30 October 2014 (1 page)
11 November 2014Termination of appointment of Steven Whitfield as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages)
15 September 2014Company name changed holidays LIMITED\certificate issued on 15/09/14 (2 pages)
15 September 2014Registration of charge 034968210004, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 034968210004, created on 4 September 2014 (61 pages)
15 September 2014Company name changed holidays LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(2 pages)
15 September 2014Registration of charge 034968210004, created on 4 September 2014 (61 pages)
12 August 2014Full accounts made up to 31 March 2014 (12 pages)
12 August 2014Full accounts made up to 31 March 2014 (12 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
15 August 2013Full accounts made up to 31 March 2013 (14 pages)
15 August 2013Full accounts made up to 31 March 2013 (14 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
23 October 2012Full accounts made up to 31 March 2012 (14 pages)
23 October 2012Full accounts made up to 31 March 2012 (14 pages)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
20 March 2012Appointment of Mr Steven Whitfield as a director (2 pages)
20 March 2012Appointment of Mr Steven Whitfield as a director (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (13 pages)
1 April 2010Full accounts made up to 30 September 2009 (13 pages)
8 February 2010Director's details changed for Mr Timothy William May on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Timothy William May on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Timothy William May on 8 February 2010 (2 pages)
25 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
16 May 2009Full accounts made up to 30 September 2008 (20 pages)
16 May 2009Full accounts made up to 30 September 2008 (20 pages)
30 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
30 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
3 February 2009Return made up to 16/01/09; full list of members (4 pages)
3 February 2009Return made up to 16/01/09; full list of members (4 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enters into documents listed in appendix 11/06/2008
(5 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enters into documents listed in appendix 11/06/2008
(5 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 April 2008Full accounts made up to 30 September 2007 (11 pages)
9 April 2008Full accounts made up to 30 September 2007 (11 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
24 September 2007Resolutions
  • RES13 ‐ Documents agreement 21/09/07
(2 pages)
24 September 2007Resolutions
  • RES13 ‐ Documents agreement 21/09/07
(2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 January 2007Return made up to 16/01/07; full list of members (2 pages)
31 January 2007Return made up to 16/01/07; full list of members (2 pages)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 January 2006Return made up to 16/01/06; full list of members (2 pages)
17 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 February 2005Return made up to 21/01/05; full list of members (7 pages)
2 February 2005Return made up to 21/01/05; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (8 pages)
6 February 2004Return made up to 21/01/04; full list of members (8 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
27 March 2002Full accounts made up to 30 September 2001 (7 pages)
27 March 2002Full accounts made up to 30 September 2001 (7 pages)
8 February 2002Return made up to 21/01/02; full list of members (6 pages)
8 February 2002Return made up to 21/01/02; full list of members (6 pages)
2 July 2001Full accounts made up to 30 September 2000 (6 pages)
2 July 2001Full accounts made up to 30 September 2000 (6 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
4 April 2000Full accounts made up to 30 September 1999 (6 pages)
4 April 2000Full accounts made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 21/01/00; full list of members (6 pages)
26 January 2000Return made up to 21/01/00; full list of members (6 pages)
8 April 1999Full accounts made up to 30 September 1998 (6 pages)
8 April 1999Full accounts made up to 30 September 1998 (6 pages)
9 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
9 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
9 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
9 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
3 November 1998Memorandum and Articles of Association (8 pages)
3 November 1998Memorandum and Articles of Association (8 pages)
5 October 1998Company name changed deenmile LIMITED\certificate issued on 06/10/98 (2 pages)
5 October 1998Company name changed deenmile LIMITED\certificate issued on 06/10/98 (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Director resigned (1 page)
21 January 1998Incorporation (16 pages)
21 January 1998Incorporation (16 pages)