London
WC2B 4JF
Director Name | Mr Scott Gwilliam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Brian Chung |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Ben Sebastian Wilson Waterworth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(18 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Ms Chaoran Jin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2016(18 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2019) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr John Melville Garnet Coon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(18 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2019) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Clive Bayfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 9 Leith Close Crowthorne Berkshire RG45 6TD |
Director Name | Simon Fraser Harrison |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | St Agnes Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Secretary Name | Simon Fraser Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | St Agnes Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Melanie Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | St Agnes Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Director Name | Rutherford Peter Bruce Browne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2004) |
Role | President |
Country of Residence | United States |
Correspondence Address | 315 Sea Pines Road Bellingham Wa 98226 |
Director Name | Mr Timothy Hamilton Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Director Name | Mr Anthony Doyle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dawes Close Meysey Hampton Cirencester GL7 5LE Wales |
Secretary Name | Victoria Amber Hamilton Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Old North Chew Farm Norton Lane Chew Magna Bristol Avon BS40 8RW |
Director Name | Mr Ben Sebastian Wilson Waterworth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Secretary Name | Mr Ben Sebastian Wilson Waterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Director Name | Mr David Greer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 2003) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2004) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Website | 5d.co.uk |
---|---|
Telephone | 01249 554150 |
Telephone region | Chippenham |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | M-netics Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2008 | Delivered on: 2 October 2008 Satisfied on: 5 November 2015 Persons entitled: Unicrop Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing account see image for full details. Fully Satisfied |
---|---|
11 October 2005 | Delivered on: 12 October 2005 Satisfied on: 5 November 2015 Persons entitled: Unicrop Holdings Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account. Fully Satisfied |
1 October 2002 | Delivered on: 11 October 2002 Satisfied on: 5 November 2015 Persons entitled: Unicrop Holdings Limited Classification: Rental deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the interest bearing deposit account. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 April 2018 | Termination of appointment of David Greer as a director on 12 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 November 2016 | Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page) |
14 March 2016 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2013 (20 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2013 (20 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (20 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (20 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (20 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (20 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
Statement of capital on 2015-11-28
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
Statement of capital on 2015-11-28
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 April 2010 | Director's details changed for Ben Waterworth on 23 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Ben Sebastian Wilson Waterworth on 23 February 2010 (1 page) |
23 April 2010 | Director's details changed for Timothy Hamilton Davies on 28 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Ben Waterworth on 23 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy Hamilton Davies on 28 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Ben Sebastian Wilson Waterworth on 23 February 2010 (1 page) |
30 November 2009 | Section 519 (1 page) |
30 November 2009 | Section 519 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page) |
27 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: talisman house glenmore business, park vincients road bumpers farm, chippenham, wiltshire SN14 6BB (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: talisman house glenmore business park vincients road bumpers farm chippenham wiltshire SN14 6BB (1 page) |
16 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
16 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
22 February 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
11 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
26 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 19 portland square, bristol, BS2 8SJ (1 page) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 19 portland square bristol BS2 8SJ (1 page) |
4 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
4 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 March 2005 | Return made up to 23/02/05; full list of members
|
21 March 2005 | Return made up to 23/02/05; full list of members
|
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: c/o peachey & co, 95 aldwych, london, WC2B 4JF (1 page) |
28 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 95 aldwych london WC2B 4JF (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 95 aldwych, london, WC2B 4JF (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: st agnes cherry garden lane maidenhead berkshire SL6 3QG (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: st agnes, cherry garden lane, maidenhead, berkshire SL6 3QG (1 page) |
20 May 2002 | New director appointed (5 pages) |
20 May 2002 | New director appointed (4 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (4 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (4 pages) |
20 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 May 2002 | New director appointed (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | New director appointed (4 pages) |
20 May 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 9 leith close, crowthorne, berkshire RG45 6TD (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 9 leith close crowthorne berkshire RG45 6TD (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
25 March 1998 | Ad 04/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1998 | Ad 04/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
10 March 1998 | Director resigned (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (2 pages) |
10 March 1998 | Secretary resigned (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: crown house 64 whitchurch road, cardiff, CF4 3LX (1 page) |
10 March 1998 | Secretary resigned (2 pages) |
4 March 1998 | Incorporation (16 pages) |
4 March 1998 | Incorporation (16 pages) |