London
E2 9NF
Director Name | Lik Eng Loh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 26 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Medical Practitioner |
Country of Residence | Singapore |
Correspondence Address | Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF |
Director Name | Mr Lik Peng Loh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 26 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Lawyer |
Country of Residence | Singapore |
Correspondence Address | Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF |
Director Name | Dr Hung Soo Loh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 26 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Medical Practitioner |
Country of Residence | Singapore |
Correspondence Address | Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF |
Secretary Name | Lik Hwa Loh |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 26 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF |
Director Name | Lik Hwa Loh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 10 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Architect |
Country of Residence | Singapore |
Correspondence Address | Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | townhallhotel.com/home |
---|---|
Telephone | 020 78710460 |
Telephone region | London |
Registered Address | Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mastelle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,959,971 |
Gross Profit | £4,618,236 |
Net Worth | £382,418 |
Cash | £90,175 |
Current Liabilities | £7,246,837 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
23 December 2022 | Delivered on: 3 January 2023 Persons entitled: United Overseas Bank Limited, London Branch as Security Agent Classification: A registered charge Particulars: Land and buildings on the south side of patriot. Square and on the east side of cambridge. Heath road, london as more particularly described in schedule 2 of the security agreement. And all real property acquired after the date of the security agreement.. First fixed charge over its intellectual property (being all rights in confidential information, copyright and like. Rights, database rights, design rights, rights in design, knowhow, rights in inventions,. Patents, service marks, trade marks and all other intellectual property rights and interests,. Whether registered (or the subject of an application for registration) or un-registered and. (B) the benefit of any applications and rights to use such assets, in each case throughout. The world now and in the future) to the extent not effectively assigned under clause 3.3 of the security agreement. Outstanding |
---|---|
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Particulars: 192 – 200 bishopsgate (title number NGL793349, NGL888562) and land and buildings on the south side of patriot square and on the east side of cambridge heath road, london (EGL545389) and all its other real property (if any) as at the date of this deed. Outstanding |
3 September 2008 | Delivered on: 16 September 2008 Persons entitled: United Overseas Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Town hall apartments (formerly known as bethnal green town hall) patriot square london see image for full details. Outstanding |
21 June 2007 | Delivered on: 11 July 2007 Persons entitled: United Overseas Bank Limited Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 August 2000 | Delivered on: 29 August 2000 Persons entitled: Overseas Union Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the contract dated 16/11/99,as defined,for the operation and management and marketing of 192-200 bishopsgate,london EC2,including all moneys thereunder. See the mortgage charge document for full details. Outstanding |
11 August 2000 | Delivered on: 29 August 2000 Persons entitled: Overseas Union Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 August 2000 | Delivered on: 29 August 2000 Persons entitled: Overseas Union Bank Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Payment of any part of the subordinated sums (as defined in the deed). See the mortgage charge document for full details. Outstanding |
11 August 2000 | Delivered on: 29 August 2000 Persons entitled: Overseas Union Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as part ground and basement floors and first to fifth floors (inclusive) 192/200 bishopsgate london EC2. Outstanding |
24 February 2023 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
---|---|
3 January 2023 | Registration of charge 035119910008, created on 23 December 2022 (51 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 December 2022 | Director's details changed for Mr Lik Peng Loh on 1 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Mr Lik Peng Loh on 14 December 2022 (2 pages) |
4 July 2022 | Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF on 4 July 2022 (1 page) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
10 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
7 May 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
9 March 2020 | Secretary's details changed for Lik Hwa Loh on 1 June 2019 (1 page) |
9 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Lik Hwa Loh on 1 June 2019 (2 pages) |
9 March 2020 | Director's details changed for Lik Eng Loh on 1 June 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF on 18 December 2017 (1 page) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
23 August 2017 | Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages) |
23 August 2017 | Notification of Hung Soo Loh as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Pek Har Loh as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages) |
23 August 2017 | Notification of Pek Har Loh as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Pek Har Loh as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages) |
23 August 2017 | Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages) |
23 August 2017 | Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages) |
23 August 2017 | Notification of Hung Soo Loh as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages) |
23 August 2017 | Notification of Hung Soo Loh as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Satisfaction of charge 2 in full (4 pages) |
25 May 2017 | Satisfaction of charge 6 in full (4 pages) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Satisfaction of charge 5 in full (4 pages) |
25 May 2017 | Satisfaction of charge 6 in full (4 pages) |
25 May 2017 | Satisfaction of charge 3 in full (4 pages) |
25 May 2017 | Satisfaction of charge 3 in full (4 pages) |
25 May 2017 | Satisfaction of charge 2 in full (4 pages) |
25 May 2017 | Satisfaction of charge 5 in full (4 pages) |
25 May 2017 | Satisfaction of charge 4 in full (4 pages) |
25 May 2017 | Satisfaction of charge 4 in full (4 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
19 May 2017 | Registration of charge 035119910007, created on 17 May 2017 (50 pages) |
19 May 2017 | Registration of charge 035119910007, created on 17 May 2017 (50 pages) |
17 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 January 2015 | Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Director's details changed for Hung Soo Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lik Eng Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lik Hwa Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Pek Har Loh on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Lik Hwa Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lik Hwa Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Hung Soo Loh on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Lik Hwa Loh on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Lik Hwa Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Pek Har Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Hung Soo Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Pek Har Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lik Eng Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lik Hwa Loh on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lik Eng Loh on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Lik Peng Loh on 16 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Lik Peng Loh on 16 December 2011 (2 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Pek Har Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Peng Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Pek Har Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Hwa Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Pek Har Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Peng Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Eng Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Hung Soo Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Hung Soo Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Peng Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Hung Soo Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Eng Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Eng Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Hwa Loh on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lik Hwa Loh on 1 October 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from, prospect house, 2 athenaeum road, london, N20 9YU (1 page) |
13 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
13 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
22 April 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
18 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
11 July 2007 | Particulars of mortgage/charge (11 pages) |
11 July 2007 | Particulars of mortgage/charge (11 pages) |
11 April 2007 | Full accounts made up to 28 February 2006 (12 pages) |
11 April 2007 | Full accounts made up to 28 February 2006 (12 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
8 January 2007 | Accounts for a small company made up to 28 February 2005 (5 pages) |
8 January 2007 | Accounts for a small company made up to 28 February 2005 (5 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
15 December 2005 | Accounts for a small company made up to 29 February 2004 (5 pages) |
15 December 2005 | Accounts for a small company made up to 29 February 2004 (5 pages) |
28 June 2005 | Accounts for a small company made up to 28 February 2003 (5 pages) |
28 June 2005 | Accounts for a small company made up to 28 February 2003 (5 pages) |
27 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
27 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
16 January 2004 | Return made up to 17/02/03; full list of members
|
16 January 2004 | Return made up to 17/02/03; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: c/o daniels partnership control house 10 shepherds bush road london W6 7PJ (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: c/o daniels partnership control house 10 shepherds bush road london W6 7PJ (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: c/o daniels partnership, control house, 10 shepherds bush road, london W6 7PJ (1 page) |
11 November 2003 | Full accounts made up to 28 February 2002 (11 pages) |
11 November 2003 | Full accounts made up to 28 February 2002 (11 pages) |
21 August 2002 | Full accounts made up to 28 February 2001 (7 pages) |
21 August 2002 | Full accounts made up to 28 February 2001 (7 pages) |
10 May 2002 | Return made up to 17/02/02; full list of members
|
10 May 2002 | Return made up to 17/02/02; full list of members
|
27 February 2001 | Return made up to 17/02/01; full list of members
|
27 February 2001 | Return made up to 17/02/01; full list of members
|
12 February 2001 | Registered office changed on 12/02/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 February 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: lacon house, theobalds road, london, WC1X 8RW (1 page) |
12 February 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (5 pages) |
29 August 2000 | Particulars of mortgage/charge (5 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 17/02/00; full list of members
|
17 March 2000 | Return made up to 17/02/00; full list of members
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Return made up to 17/02/99; full list of members (6 pages) |
14 May 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
14 May 1999 | Return made up to 17/02/99; full list of members (6 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
11 March 1998 | Company name changed shelfco (no.1428) LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | Company name changed shelfco (no.1428) LIMITED\certificate issued on 12/03/98 (2 pages) |
17 February 1998 | Incorporation (23 pages) |
17 February 1998 | Incorporation (23 pages) |