Company NameThe Fifth Dimension Computer Solutions Limited
Company StatusDissolved
Company Number03521439
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ross Maxwell Young
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Scott Gwilliam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Brian Chung
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Ben Sebastian Wilson Waterworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(18 years after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMs Chaoran Jin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2016(18 years after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2019)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr John Melville Garnet Coon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(18 years after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed01 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameClive Bayfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address9 Leith Close
Crowthorne
Berkshire
RG45 6TD
Director NameSimon Fraser Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressSt Agnes
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Secretary NameSimon Fraser Harrison
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressSt Agnes
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMelanie Jane Harrison
NationalityBritish
StatusResigned
Appointed31 December 1998(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressSt Agnes
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Director NameRutherford Peter Bruce Browne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2004)
RolePresident
Country of ResidenceUnited States
Correspondence Address315 Sea Pines Road
Bellingham
Wa
98226
Director NameMr Timothy Hamilton Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Director NameMr Anthony Doyle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dawes Close
Meysey Hampton
Cirencester
GL7 5LE
Wales
Secretary NameVictoria Amber Hamilton Davies
NationalityBritish
StatusResigned
Appointed13 July 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressOld North Chew Farm
Norton Lane Chew Magna
Bristol
Avon
BS40 8RW
Director NameMr Ben Sebastian Wilson Waterworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Secretary NameMr Ben Sebastian Wilson Waterworth
NationalityBritish
StatusResigned
Appointed24 November 2006(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Director NameMr David Greer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed03 May 2002(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 2003)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed18 March 2003(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2004)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF

Contact

Website5d.co.uk
Telephone01249 554150
Telephone regionChippenham

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1M-netics Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 2008Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Termination of appointment of David Greer as a director on 12 April 2018 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page)
7 November 2016Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 April 2016Registered 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 2016Registered 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 2016Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2013 (20 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2013 (20 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (20 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (20 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (20 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (20 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

Statement of capital on 2015-11-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
(5 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

Statement of capital on 2015-11-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
(5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
(5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
(5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 April 2010Director's details changed for Ben Waterworth on 23 February 2010 (2 pages)
23 April 2010Secretary's details changed for Ben Sebastian Wilson Waterworth on 23 February 2010 (1 page)
23 April 2010Director's details changed for Timothy Hamilton Davies on 28 January 2010 (2 pages)
23 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ben Waterworth on 23 February 2010 (2 pages)
23 April 2010Director's details changed for Timothy Hamilton Davies on 28 January 2010 (2 pages)
23 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Ben Sebastian Wilson Waterworth on 23 February 2010 (1 page)
30 November 2009Section 519 (1 page)
30 November 2009Section 519 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page)
27 September 2009Full accounts made up to 31 December 2008 (15 pages)
27 September 2009Full accounts made up to 31 December 2008 (15 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 23/02/08; full list of members (3 pages)
1 April 2008Return made up to 23/02/08; full list of members (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: talisman house glenmore business, park vincients road bumpers farm, chippenham, wiltshire SN14 6BB (1 page)
16 May 2006Registered office changed on 16/05/06 from: talisman house glenmore business park vincients road bumpers farm chippenham wiltshire SN14 6BB (1 page)
16 May 2006Return made up to 23/02/06; full list of members (2 pages)
16 May 2006Return made up to 23/02/06; full list of members (2 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
11 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
26 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
26 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
16 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
16 May 2005Registered office changed on 16/05/05 from: 19 portland square, bristol, BS2 8SJ (1 page)
16 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
16 May 2005Registered office changed on 16/05/05 from: 19 portland square bristol BS2 8SJ (1 page)
4 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
4 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
23 July 2004Registered office changed on 23/07/04 from: c/o peachey & co, 95 aldwych, london, WC2B 4JF (1 page)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Return made up to 04/03/03; full list of members (7 pages)
31 March 2003Return made up to 04/03/03; full list of members (7 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
19 June 2002Registered office changed on 19/06/02 from: 95 aldwych london WC2B 4JF (1 page)
19 June 2002Registered office changed on 19/06/02 from: 95 aldwych, london, WC2B 4JF (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: st agnes cherry garden lane maidenhead berkshire SL6 3QG (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Registered office changed on 20/05/02 from: st agnes, cherry garden lane, maidenhead, berkshire SL6 3QG (1 page)
20 May 2002New director appointed (5 pages)
20 May 2002New director appointed (4 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (4 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (4 pages)
20 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 May 2002New director appointed (5 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002New director appointed (4 pages)
20 May 2002Director resigned (1 page)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 04/03/01; full list of members (6 pages)
18 April 2001Return made up to 04/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 04/03/00; full list of members (6 pages)
21 March 2000Return made up to 04/03/00; full list of members (6 pages)
15 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 04/03/99; full list of members (6 pages)
3 April 1999Return made up to 04/03/99; full list of members (6 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 9 leith close, crowthorne, berkshire RG45 6TD (1 page)
8 January 1999Registered office changed on 08/01/99 from: 9 leith close crowthorne berkshire RG45 6TD (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
25 March 1998Ad 04/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1998Ad 04/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
10 March 1998Director resigned (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (2 pages)
10 March 1998Secretary resigned (2 pages)
10 March 1998Registered office changed on 10/03/98 from: crown house 64 whitchurch road, cardiff, CF4 3LX (1 page)
10 March 1998Secretary resigned (2 pages)
4 March 1998Incorporation (16 pages)
4 March 1998Incorporation (16 pages)