Company NameEuropean Venture Partners Limited
Company StatusDissolved
Company Number03521606
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameCloseduty Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(6 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameDirk Schmidt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed27 January 2006(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 12 November 2013)
RoleBanker
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed01 October 2006(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Frederick Wilkinson
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 August 1998)
RoleSolicitor
Correspondence Address25 The Greenwood
Guildford
Surrey
GU1 2ND
Director NameGeoffrey Woolley
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2001)
RoleCompany Director
Correspondence Address44 Montgomery Street
42nd Floor
San Francisco
94104
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 September 2000)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameJonathan Strachan Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 September 2000)
RoleMerchant Banker
Correspondence Address28 Sunset Road
Darien Connecticut 06820
Usa
Foreign
Director NameMr Richard Mark Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCetlas Farm Road
Northwood
Middlesex
HA6 2NZ
Director NameMr Maurizio Petitbon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameRoss David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressGarden Cottage, Hall Place
Burchetts Green Road, Burchetts Gree
Maidenhead
Berkshire
SL6 6QP
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed11 August 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2000)
RoleSecretary
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameNeil Pitcher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address37 Hide Road
Harrow
Middlesex
HA1 4SG
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 September 2001)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Malcolm Francis Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGatsworth Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameSandra Ann Moore
NationalityIrish/Zimbabwean
StatusResigned
Appointed02 November 2000(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 November 2001)
RoleCompany Director
Correspondence Address16 The Acorns 95 Augustus Road
Wimbledon
London
SW19 6DQ
Director NameRaoul Stein
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed10 September 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2003)
RoleV C
Correspondence AddressDavid Elazar 60
Raanana
43205
Israel
Director NameMarten Johan Georg Vading
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2003)
RoleVenture Capital
Correspondence AddressValhallavagen 126
Stockholm
11441
Foreign
Secretary NameMr Anthony Charles Davey
NationalityBritish
StatusResigned
Appointed19 November 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Claremont Road
London
N6 5BY
Director NameGeoffrey Tanner Woolley
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressOne Post Office Square
820
Boston
Massachusetts 02109
United States
Director NameAndrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 September 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Sutherland Street
London
SW1V 4JU
Director NameDr Elain Elder Loukes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 2004)
RoleBanker
Correspondence Address69 Hornsey La Gardens
London
N6 5PA
Director NameMr Anthony Charles Davey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 25 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Claremont Road
London
N6 5BY
Director NameAlex Louis Diaz Asper
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2005)
RoleBanker
Correspondence Address2 Swan Lane
Riverbank House
London
EC4R 3UX
Director NameTimothy John Hanford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(6 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2006)
RoleBanker
Correspondence Address9 Delvino Road
London
SW6 4AE
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAntony Bryan Isaac
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2011)
RoleAccountant
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 August 1998)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16m at £1European Venture Partners (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-09
(1 page)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Declaration of solvency (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Termination of appointment of Antony Bryan Isaac as a director on 22 July 2011 (1 page)
30 March 2012Termination of appointment of Antony Isaac as a director (1 page)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 16,001,000
(4 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 16,001,000
(4 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 16,001,000
(4 pages)
10 June 2011Full accounts made up to 31 December 2010 (9 pages)
10 June 2011Full accounts made up to 31 December 2010 (9 pages)
3 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
16 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Intercompany debt waived section 175 14/12/2010
(10 pages)
16 December 2010Change of share class name or designation (2 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Intercompany debt waived section 175 14/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
16 December 2010Particulars of variation of rights attached to shares (2 pages)
16 December 2010Particulars of variation of rights attached to shares (2 pages)
16 December 2010Change of share class name or designation (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (9 pages)
9 June 2010Full accounts made up to 31 December 2009 (9 pages)
25 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
14 October 2009Director's details changed for Antony Bryan Isaac on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Antony Bryan Isaac on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Antony Bryan Isaac on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dirk Schmidt on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Dirk Schmidt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Dirk Schmidt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 January 2009Return made up to 01/01/09; full list of members (4 pages)
6 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 01/01/08; full list of members (3 pages)
4 January 2008Return made up to 01/01/08; full list of members (3 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (10 pages)
20 August 2007Full accounts made up to 31 December 2006 (10 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
10 January 2007Return made up to 01/01/07; full list of members (3 pages)
10 January 2007Return made up to 01/01/07; full list of members (3 pages)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
26 September 2006Full accounts made up to 31 December 2005 (16 pages)
26 September 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006Registered office changed on 23/05/06 from: riverbank house 7TH floor 2 swan lane london EC4R 3UX (1 page)
23 May 2006Registered office changed on 23/05/06 from: riverbank house 7TH floor 2 swan lane london EC4R 3UX (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (7 pages)
10 March 2006Return made up to 04/03/06; full list of members (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 March 2005 (16 pages)
4 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 May 2005Full accounts made up to 31 March 2004 (17 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Full accounts made up to 31 March 2004 (17 pages)
7 April 2005Return made up to 04/03/05; full list of members (8 pages)
7 April 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
2 March 2005Registered office changed on 02/03/05 from: 22 southampton place london WC1A 2BP (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 22 southampton place london WC1A 2BP (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
6 July 2004New director appointed (1 page)
6 July 2004Director resigned (2 pages)
6 July 2004Director resigned (2 pages)
6 July 2004New director appointed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
27 March 2004Return made up to 04/03/04; full list of members (7 pages)
27 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 March 2003 (17 pages)
11 March 2004Full accounts made up to 31 March 2003 (17 pages)
6 December 2003Full accounts made up to 31 March 2002 (17 pages)
6 December 2003Full accounts made up to 31 March 2002 (17 pages)
21 September 2003Director resigned (2 pages)
21 September 2003Director resigned (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Memorandum and Articles of Association (13 pages)
11 June 2003Memorandum and Articles of Association (13 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Return made up to 04/03/03; full list of members (10 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
23 April 2002Return made up to 04/03/02; full list of members (8 pages)
23 April 2002Return made up to 04/03/02; full list of members (8 pages)
7 February 2002Ad 17/01/02--------- £ si 6000000@1=6000000 £ ic 10001000/16001000 (2 pages)
7 February 2002Ad 17/01/02--------- £ si 6000000@1=6000000 £ ic 10001000/16001000 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Ad 19/11/01--------- £ si 5000000@1=5000000 £ ic 5001000/10001000 (2 pages)
4 January 2002Nc inc already adjusted 19/11/01 (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2002Ad 19/11/01--------- £ si 5000000@1=5000000 £ ic 5001000/10001000 (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Nc inc already adjusted 19/11/01 (1 page)
4 January 2002Secretary resigned (1 page)
8 December 2001Particulars of mortgage/charge (20 pages)
8 December 2001Particulars of mortgage/charge (20 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Return made up to 04/03/01; full list of members (8 pages)
6 March 2001Registered office changed on 06/03/01 from: 1 kingsway london WC2B 6XF (1 page)
6 March 2001Registered office changed on 06/03/01 from: 1 kingsway london WC2B 6XF (1 page)
1 February 2001Full accounts made up to 31 March 2000 (24 pages)
1 February 2001Full accounts made up to 31 March 2000 (24 pages)
31 January 2001Ad 13/12/00--------- £ si 1000000@1=1000000 £ ic 4001000/5001000 (2 pages)
31 January 2001Ad 13/12/00--------- £ si 1000000@1=1000000 £ ic 4001000/5001000 (2 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Ad 09/10/00--------- £ si 4000000@1=4000000 £ ic 1000/4001000 (2 pages)
27 October 2000Ad 09/10/00--------- £ si 4000000@1=4000000 £ ic 1000/4001000 (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
11 October 2000Notice of assignment of name or new name to shares (1 page)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 October 2000Nc inc already adjusted 09/10/00 (2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 October 2000Notice of assignment of name or new name to shares (1 page)
11 October 2000Nc inc already adjusted 09/10/00 (2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
25 August 2000Particulars of mortgage/charge (5 pages)
25 August 2000Particulars of mortgage/charge (5 pages)
25 August 2000Particulars of mortgage/charge (10 pages)
25 August 2000Particulars of mortgage/charge (10 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
3 April 2000Return made up to 04/03/00; no change of members (10 pages)
3 April 2000Return made up to 04/03/00; no change of members (10 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Particulars of mortgage/charge (8 pages)
15 October 1999Particulars of mortgage/charge (8 pages)
15 September 1999Full accounts made up to 31 March 1999 (15 pages)
15 September 1999Full accounts made up to 31 March 1999 (15 pages)
16 August 1999Registered office changed on 16/08/99 from: riverbank house 2 swan lane london EC4R 3TN (1 page)
16 August 1999Registered office changed on 16/08/99 from: riverbank house 2 swan lane london EC4R 3TN (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
28 May 1999Particulars of mortgage/charge (8 pages)
28 May 1999Particulars of mortgage/charge (8 pages)
16 March 1999Return made up to 04/03/99; full list of members (10 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 04/03/99; full list of members (10 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1998Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
26 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 15 appold street london EC2A 2HB (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Registered office changed on 26/08/98 from: 15 appold street london EC2A 2HB (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (3 pages)
6 April 1998Memorandum and Articles of Association (9 pages)
6 April 1998Memorandum and Articles of Association (9 pages)
31 March 1998Company name changed closeduty LIMITED\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed closeduty LIMITED\certificate issued on 01/04/98 (2 pages)
4 March 1998Incorporation (13 pages)