South Woodford
London
E18 1BD
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2009(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Luca Moretti |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Attorney At Law |
Correspondence Address | Via Aldesago N.135 Aldesago 6974 |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Franco Anselmi |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Contrada Case Nuove 5 Montelupone Macerata Italy Foreign |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Simon Peter Elmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2000) |
Role | Building Design Consultant |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Secretary Name | Alastair Matthew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Delma Lena Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2003) |
Role | Co Secretary |
Correspondence Address | Tumblebum Cottage Rue De Bouverie Cobo Castel Guernsey Channel Islands GY5 7TZ |
Director Name | Franco Anselmi |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 April 2006) |
Role | Consultant |
Correspondence Address | C.Sa Case Nuove 5 62010 Montelupone Macerata Italy |
Director Name | Mr Keith Trevor Laker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2003) |
Role | Co Director |
Country of Residence | Guernsey |
Correspondence Address | Bordeaux Haven Bordeaux, Vale Guernsey GY3 5LZ |
Secretary Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2009) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Willow Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port GY1 1BJ |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(4 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 23 March 2012) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(4 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 23 March 2012) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Website | starteamconsulting.com |
---|
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,573 |
Cash | £2,108 |
Current Liabilities | £391,370 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
22 December 2020 | Notification of Pietro Porro as a person with significant control on 23 October 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
10 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
30 July 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3 the Shrubberies George Lane South Woodford London E18 1BD on 30 July 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
30 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
30 June 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
30 June 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
30 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
28 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
23 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
23 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
23 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
10 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
10 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
10 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
13 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
13 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
13 August 2009 | Appointment terminated secretary susan reilly (1 page) |
13 August 2009 | Appointment terminated secretary susan reilly (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
24 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (4 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (4 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (4 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 November 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
30 November 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 June 2003 | Return made up to 10/03/03; full list of members (9 pages) |
11 June 2003 | Return made up to 10/03/03; full list of members (9 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
27 March 2002 | Return made up to 10/03/02; full list of members
|
27 March 2002 | Return made up to 10/03/02; full list of members
|
26 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 May 2000 | Return made up to 10/03/00; full list of members
|
5 May 2000 | Return made up to 10/03/00; full list of members
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 8 carnaby street london W1V 1PG (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 8 carnaby street london W1V 1PG (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New secretary appointed;new director appointed (4 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (4 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
21 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 17 city business centre lower road london SE16 2XB (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 17 city business centre lower road london SE16 2XB (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (17 pages) |
24 March 1998 | New director appointed (17 pages) |
13 March 1998 | New director appointed (8 pages) |
13 March 1998 | New secretary appointed;new director appointed (13 pages) |
13 March 1998 | New director appointed (8 pages) |
13 March 1998 | New secretary appointed;new director appointed (13 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 March 1998 | Incorporation (11 pages) |
10 March 1998 | Incorporation (11 pages) |