Company NameStore Group Holdings Limited
Company StatusDissolved
Company Number03503119
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Michelle Bonney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMr Mark Clifford Evans
StatusClosed
Appointed14 November 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Mark Clifford Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameSteven David Romberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1998(3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 04 December 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1111 Hobson Mill Drive
Naperville
Illinois
60540 8103
United States
Director NameSteven William Parks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityU S American
StatusResigned
Appointed24 February 1998(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2005)
RolePresident
Correspondence Address202 Northampton Lane
Lincolnshire
Il 60069
United States
Director NameGwynne Charles Morgan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressPrincess Mary House Bluecoats Avenue
Hertford
SG14 1PB
Secretary NameGwynne Charles Morgan
NationalityBritish
StatusResigned
Appointed08 November 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2000)
RoleChartered Accountant
Correspondence AddressPrincess Mary House Bluecoats Avenue
Hertford
SG14 1PB
Secretary NamePaul Anthony Patrick Purcell
NationalityBritish
StatusResigned
Appointed12 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2002)
RoleAccountant
Correspondence Address5 Filey Way
Ruislip Manor
Middlesex
HA4 9AY
Secretary NameIan James Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2003)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Secretary NameIan James Paterson
NationalityBritish
StatusResigned
Appointed14 March 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2003)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NameGraham David Kemp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address16 Halsey Street
Chelsea
London
SW3 2QH
Director NameMr Charles Roy Croft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Secretary NameMatthew Stuart Hodsdon
NationalityBritish
StatusResigned
Appointed31 January 2004(5 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Correspondence Address10 Balme Close
Charvil
Berkshire
RG10 9RN
Secretary NameMr Calvin Lee Sellers
NationalityBritish
StatusResigned
Appointed26 July 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameJohn Lahr Repke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 December 2009)
RoleVice President & Chief Financi
Country of ResidenceUnited States
Correspondence Address445 South Sleight
Naperville
Illinois
60540
United States
Director NameYook Seng Kong
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2015)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address8813 Donegal Drive
Darien
Illinois
60561
United States
Secretary NameMr Charles Roy Croft
NationalityBritish
StatusResigned
Appointed10 January 2007(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Secretary NameMichael Bertram Cullen
NationalityAustralian
StatusResigned
Appointed01 January 2008(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2008)
RoleFinancial Director
Correspondence Address17 Strafford Road
Twickenham
TW1 3AD
Director NameMr Simon William Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road, Bentley
Farnham
Surrey
GU10 5JZ
Secretary NameMr Peter Robert Cox
NationalityBritish
StatusResigned
Appointed27 June 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleChief Operating Officer
Correspondence AddressDancers End Cottage Dancers End
Tring
Hertfordshire
HP23 6LB
Director NameMr Charles Schulman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Peter Robert Cox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMrs Shamaila Farrah Malik
StatusResigned
Appointed01 April 2011(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2012)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameKatherine Louise Pattison
NationalityBritish
StatusResigned
Appointed21 February 2012(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ

Contact

Websitetmsw.com
Telephone020 79819300
Telephone regionLondon

Location

Registered Address16 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marketing Store Worldwide Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
18 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
18 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
23 February 2012Termination of appointment of Shamaila Malik as a secretary (2 pages)
23 February 2012Appointment of Katherine Louise Pattison as a secretary (3 pages)
23 February 2012Appointment of Katherine Louise Pattison as a secretary (3 pages)
23 February 2012Termination of appointment of Shamaila Malik as a secretary (2 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Termination of appointment of Peter Cox as a secretary (1 page)
1 June 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
1 June 2011Termination of appointment of Simon Marshall as a director (1 page)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
1 June 2011Termination of appointment of Simon Marshall as a director (1 page)
1 June 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
1 June 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
1 June 2011Termination of appointment of Peter Cox as a secretary (1 page)
3 March 2011Secretary's details changed for Mr Peter Robert Cox on 30 June 2010 (2 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Secretary's details changed for Mr Peter Robert Cox on 30 June 2010 (2 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 100
(4 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 100
(4 pages)
16 August 2010Solvency statement dated 09/08/10 (2 pages)
16 August 2010Statement by directors (2 pages)
16 August 2010Solvency statement dated 09/08/10 (2 pages)
16 August 2010Statement by directors (2 pages)
16 August 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 09/08/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 09/08/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Appointment of Mr Charles Schulman as a director (2 pages)
3 February 2010Appointment of Mr Charles Schulman as a director (2 pages)
15 December 2009Termination of appointment of John Repke as a director (1 page)
15 December 2009Termination of appointment of Steven Romberg as a director (1 page)
15 December 2009Termination of appointment of John Repke as a director (1 page)
15 December 2009Termination of appointment of Steven Romberg as a director (1 page)
2 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
20 May 2009Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU (1 page)
20 May 2009Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU (1 page)
5 February 2009Return made up to 03/02/09; full list of members (4 pages)
5 February 2009Return made up to 03/02/09; full list of members (4 pages)
28 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2009Nc inc already adjusted 31/12/08 (2 pages)
28 January 2009Ad 31/12/08\gbp si 1787500@1=1787500\gbp ic 14934668/16722168\ (2 pages)
28 January 2009Ad 31/12/08\gbp si 1787500@1=1787500\gbp ic 14934668/16722168\ (2 pages)
28 January 2009Nc inc already adjusted 31/12/08 (2 pages)
28 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
28 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
3 July 2008Secretary appointed mr peter robert cox (1 page)
3 July 2008Secretary appointed mr peter robert cox (1 page)
3 July 2008Appointment terminated secretary michael cullen (1 page)
3 July 2008Appointment terminated secretary michael cullen (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
3 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 April 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
2 April 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 February 2007Nc inc already adjusted 20/12/06 (1 page)
7 February 2007Memorandum and Articles of Association (11 pages)
7 February 2007Memorandum and Articles of Association (11 pages)
7 February 2007Nc inc already adjusted 20/12/06 (1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Ad 20/12/06--------- £ si 4800000@1=4800000 £ ic 14934668/19734668 (2 pages)
15 January 2007Ad 20/12/06--------- £ si 4800000@1=4800000 £ ic 14934668/19734668 (2 pages)
12 October 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
12 October 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
6 March 2006Return made up to 03/02/06; full list of members (8 pages)
6 March 2006Return made up to 03/02/06; full list of members (8 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
21 July 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
21 July 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
19 April 2005Return made up to 03/02/05; full list of members (8 pages)
19 April 2005Return made up to 03/02/05; full list of members (8 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
4 February 2005Group of companies' accounts made up to 31 December 2002 (23 pages)
4 February 2005Group of companies' accounts made up to 31 December 2002 (23 pages)
30 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 03/02/04; full list of members (8 pages)
4 March 2004Return made up to 03/02/04; full list of members (8 pages)
4 March 2004New secretary appointed (2 pages)
24 November 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
24 November 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
28 April 2003Group of companies' accounts made up to 31 December 2000 (22 pages)
28 April 2003Group of companies' accounts made up to 31 December 2000 (22 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
25 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003£ nc 2000/16000000 23/12/02 (2 pages)
9 January 2003Ad 23/12/02--------- £ si 14933668@1=14933668 £ ic 1000/14934668 (2 pages)
9 January 2003£ nc 2000/16000000 23/12/02 (2 pages)
9 January 2003Ad 23/12/02--------- £ si 14933668@1=14933668 £ ic 1000/14934668 (2 pages)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
23 May 2001Return made up to 03/02/01; full list of members; amend (7 pages)
23 May 2001Return made up to 03/02/01; full list of members; amend (7 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford hertfordshire SG14 1PB (1 page)
19 July 2000Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford hertfordshire SG14 1PB (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (22 pages)
13 June 2000Full group accounts made up to 31 December 1999 (22 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000£ nc 1000/2000 31/12/98 (1 page)
28 February 2000£ nc 1000/2000 31/12/98 (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2000Ad 31/12/98--------- £ si 119@1 (2 pages)
16 February 2000Ad 31/12/98--------- £ si 119@1 (2 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
25 October 1999Full group accounts made up to 31 December 1998 (20 pages)
25 October 1999Full group accounts made up to 31 December 1998 (20 pages)
4 March 1999Return made up to 03/02/99; full list of members (10 pages)
4 March 1999Return made up to 03/02/99; full list of members (10 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 10 norwich street london EC4A 1BD (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Registered office changed on 08/12/98 from: 10 norwich street london EC4A 1BD (1 page)
8 December 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (3 pages)
29 May 1998Director resigned (1 page)
29 May 1998Ad 02/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 1998New director appointed (3 pages)
29 May 1998New director appointed (3 pages)
29 May 1998Ad 02/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 1998New director appointed (3 pages)
3 February 1998Incorporation (17 pages)
3 February 1998Incorporation (17 pages)