Company NameComputasoft E-Commerce Limited
Company StatusDissolved
Company Number03524642
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NamesTerwel Limited and Computasoft E-Commerce Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Neil Murray Griffin
StatusClosed
Appointed06 June 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2018(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2023)
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Andreas Antoniou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2004)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address5 Pine Hill
Epsom
Surrey
KT18 7BH
Director NameSimon Withers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2004)
RoleProgrammer
Correspondence Address75 Warham Road
London
N4 1AR
Director NameMr Robert Stephen Farmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Avenue
New Milton
Hampshire
BH25 5HD
Director NameSimon William Hessel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Secretary NameMr Robert Stephen Farmer
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Avenue
New Milton
Hampshire
BH25 5HD
Secretary NameJonathan Bradshaw
NationalityBritish
StatusResigned
Appointed11 June 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameJonathan Bradshaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2006)
RoleSecretary
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameIqbal Savani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address18 Berry Hill
Stanmore
Middlesex
HA7 4XS
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dealogic 3rd Floor, One New Change
London
EC4M 9AF
Secretary NameHelen Clare Vincent
NationalityBritish
StatusResigned
Appointed25 November 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressThanet House
231-232 Strand
London
WC2R 1DA
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameDavid Rice
StatusResigned
Appointed29 August 2014(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameChristopher Hawkins
StatusResigned
Appointed12 December 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Shrikrishna Venkataraman
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedealogic.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £0.01Dealogic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 March 2020Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
1 April 2019Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page)
14 January 2019Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 September 2018Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 50,001
(8 pages)
5 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 50,001
(8 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
12 August 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(4 pages)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 March 2011Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 9 March 2011 (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 9 March 2011 (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Toby Haddon on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Toby Haddon on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Toby Haddon on 9 March 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Toby Haddon on 9 March 2010 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Toby Haddon on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Toby Haddon on 9 March 2010 (2 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 10/03/09; full list of members (5 pages)
13 March 2009Return made up to 10/03/09; full list of members (5 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 April 2008Return made up to 10/03/08; full list of members (5 pages)
22 April 2008Return made up to 10/03/08; full list of members (5 pages)
26 October 2007Accounts made up to 31 December 2006 (10 pages)
26 October 2007Accounts made up to 31 December 2006 (10 pages)
23 March 2007Return made up to 10/03/07; full list of members (5 pages)
23 March 2007Return made up to 10/03/07; full list of members (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 December 2004 (12 pages)
18 May 2006Full accounts made up to 31 December 2004 (12 pages)
22 March 2006Return made up to 10/03/06; full list of members (5 pages)
22 March 2006Return made up to 10/03/06; full list of members (5 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 March 2005Return made up to 10/03/05; full list of members (6 pages)
21 March 2005Return made up to 10/03/05; full list of members (6 pages)
16 December 2004Full accounts made up to 31 December 2003 (12 pages)
16 December 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
31 March 2004Return made up to 10/03/04; full list of members (6 pages)
31 March 2004Return made up to 10/03/04; full list of members (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 August 2003Full accounts made up to 31 December 2002 (13 pages)
13 August 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Return made up to 10/03/03; full list of members (6 pages)
6 March 2003Return made up to 10/03/03; full list of members (6 pages)
2 March 2003Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
2 March 2003Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
1 July 2002Resolutions
  • RES13 ‐ £25000 interim distribu 07/05/02
(1 page)
1 July 2002Resolutions
  • RES13 ‐ £25000 interim distribu 07/05/02
(1 page)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
1 March 2002Return made up to 10/03/02; full list of members (6 pages)
1 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 March 2002Return made up to 10/03/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
6 March 2001Return made up to 10/03/01; full list of members (6 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Return made up to 10/03/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: aldwych house 81 aldwych london WC2R 1JP (1 page)
6 March 2001Registered office changed on 06/03/01 from: aldwych house 81 aldwych london WC2R 1JP (1 page)
21 November 2000Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA (1 page)
21 November 2000Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA (1 page)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
8 March 2000Return made up to 10/03/00; no change of members (7 pages)
8 March 2000Return made up to 10/03/00; no change of members (7 pages)
30 September 1999Secretary's particulars changed (1 page)
30 September 1999Secretary's particulars changed (1 page)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Return made up to 10/03/99; full list of members (8 pages)
10 March 1999Return made up to 10/03/99; full list of members (8 pages)
10 March 1999Director's particulars changed (1 page)
2 July 1998Ad 25/06/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 July 1998Memorandum and Articles of Association (9 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 July 1998Ad 25/06/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
2 July 1998Memorandum and Articles of Association (9 pages)
5 June 1998Company name changed computasoft e-commerce LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed computasoft e-commerce LIMITED\certificate issued on 08/06/98 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998Director resigned (1 page)
16 April 1998Company name changed terwel LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed terwel LIMITED\certificate issued on 17/04/98 (2 pages)
10 March 1998Incorporation (18 pages)
10 March 1998Incorporation (18 pages)