London
SW12 8SE
Director Name | Lee Alan Tumbridge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Software Developer |
Correspondence Address | Bracken House Drapers Road Enfield Middlesex EN2 8LT |
Director Name | Ernest Walter Saunders |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Blade Mews London SW15 2NF |
Director Name | Barnaby Bruce Landen Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Venture Capitalist |
Correspondence Address | 13 Tabor Road London W6 0BN |
Director Name | Duncan Welch |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 19 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 54 Close Court Saint Peters Street London N1 8PY |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 1998(2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 February 2003 | Dissolved (1 page) |
---|---|
26 November 2002 | Completion of winding up (1 page) |
18 December 2000 | Order of court to wind up (2 pages) |
15 November 2000 | Court order notice of winding up (2 pages) |
13 July 2000 | Ad 28/06/00--------- £ si 112@1=112 £ ic 12242/12354 (2 pages) |
13 July 2000 | Ad 30/06/00--------- £ si 90@1=90 £ ic 12152/12242 (2 pages) |
5 July 2000 | Ad 22/06/00--------- £ si 67@1=67 £ ic 12085/12152 (2 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members
|
6 October 1999 | New director appointed (2 pages) |
5 October 1999 | Ad 19/08/99--------- £ si 853@1=853 £ ic 11232/12085 (2 pages) |
5 October 1999 | Statement of affairs (4 pages) |
23 September 1999 | Ad 19/08/99--------- £ si 1232@1=1232 £ ic 10000/11232 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
9 September 1999 | Resolutions
|
24 August 1999 | New director appointed (2 pages) |
9 August 1999 | £ nc 10000/20000 29/07/99 (1 page) |
9 August 1999 | Resolutions
|
15 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
5 November 1998 | Company name changed conscious worldwide LIMITED\certificate issued on 05/11/98 (3 pages) |
3 November 1998 | £ nc 1000/10000 24/08/98 (1 page) |
3 November 1998 | Ad 24/08/98--------- £ si 250@1=250 £ ic 9750/10000 (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Ad 24/08/98--------- £ si 9748@1=9748 £ ic 2/9750 (2 pages) |
19 June 1998 | Memorandum and Articles of Association (13 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
18 June 1998 | Memorandum and Articles of Association (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (6 pages) |
18 June 1998 | Resolutions
|
17 June 1998 | Registered office changed on 17/06/98 from: top floor 13/14 battersea square london SW11 (1 page) |
17 June 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
29 April 1998 | Company name changed print management systems (uk) li mited\certificate issued on 30/04/98 (2 pages) |
25 February 1998 | Company name changed speed 6776 LIMITED\certificate issued on 26/02/98 (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 6/8 underwood street london N1 7JQ (1 page) |
3 February 1998 | Incorporation (21 pages) |