Company NameAnchorage Capital Partners Limited
Company StatusDissolved
Company Number03525032
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesGoldbar Traders Limited and Bluestone Capital Partners (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Bernard Albrecht Wagenmann
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 26 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfield Manor
Ketches Lane
Scaynes Hill
West Sussex
RH17 7NR
Director NameNagi Michel Ghawi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address400n La Salle Drive
Chicago
Illinois
Il 60610
Director NameMr Scott David Abramson
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address1713 Monaco Drive
Allen
Texas
Tx 75002
Director NameHon Rupert Francis John Carington
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1998(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address16 Mallord Street
London
SW3 6DU
Secretary NameJacqueline Frances Arzymanow
NationalityBritish
StatusResigned
Appointed06 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address5 Highwoods
Leatherhead
Surrey
KT22 8RR
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Kinnerton Street
London
SW1X 8ED
Director NameJonathan Stuart Quirk
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 1999)
RoleChartered Accountant
Correspondence Address17 Chipstead Street
London
SW6 3SA
Director NameMargery Lawrie Beuttell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed21 July 1999(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressRose Cottage
Main St Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Secretary NameMargery Lawrie Beuttell
NationalityScottish
StatusResigned
Appointed30 July 1999(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressRose Cottage
Main St Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Director NameKerry Dukes
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleBanker
Correspondence Address12 Sunset Lane
Garden City
New York
11530
America
Director NameKamal Mustafa
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleBanker
Correspondence Address7 Wildwood Drive
North Caldwell
New Jersey
07006
America
Director NameJohn Patrick McDonough
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence Address160 Dow Av
Mineola
Nassau
11501
Director NameDaniel Denison Dayton
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2000)
RoleManager
Correspondence Address34 Stanford Road
London
W8 5PZ
Secretary NameDaniel Denison Dayton
NationalityAmerican
StatusResigned
Appointed10 January 2000(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2000)
RoleManager
Correspondence Address34 Stanford Road
London
W8 5PZ
Director NameDavid James Hogan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2001)
RoleManaging Director
Correspondence Address11 Sprucewood
Westport
Connecticut
06880
Director NameDavid James Hogan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2001)
RoleManaging Director
Correspondence Address11 Sprucewood
Westport
Connecticut
06880
Director NameMr Thomas Ray Byrne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address15 Greenaway Gardens
London
NW3 7DH
Secretary NameMr Thomas Ray Byrne
NationalityAmerican
StatusResigned
Appointed02 May 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address15 Greenaway Gardens
London
NW3 7DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address105 Piccadilly
Suite C
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at 1Mercantile Investment Group LTD
61.60%
Ordinary
777.5k at 1Mercantile Investment Group LTD
36.09%
Redeemable Preferenc
41.5k at 1Mercantile Investment Group LTD
1.93%
Redeemable Preferenc
8.1k at 1Mercantile Investment Group LTD
0.38%
Redeemable Preferenc

Financials

Year2014
Net Worth£222,433
Cash£1,145
Current Liabilities£13,798

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2,154,100
(6 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2,154,100
(6 pages)
21 November 2009Termination of appointment of Thomas Byrne as a secretary (1 page)
21 November 2009Termination of appointment of Thomas Byrne as a director (1 page)
21 November 2009Termination of appointment of Thomas Byrne as a secretary (1 page)
21 November 2009Termination of appointment of Thomas Byrne as a director (1 page)
12 May 2009Full accounts made up to 31 December 2008 (13 pages)
12 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Capitals not rolled up (2 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 November 2008Director appointed mr scott david abramson (1 page)
4 November 2008Director appointed mr scott david abramson (1 page)
14 August 2008Ad 14/08/08\gbp si 15000@1=15000\gbp ic 2154100/2169100\ (2 pages)
14 August 2008Ad 14/08/08 gbp si 15000@1=15000 gbp ic 2154100/2169100 (2 pages)
30 June 2008Ad 29/06/08\gbp si 9000@1=9000\gbp ic 2145100/2154100\ (2 pages)
30 June 2008Ad 29/06/08 gbp si 9000@1=9000 gbp ic 2145100/2154100 (2 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
28 April 2008Ad 31/03/08-31/03/08 gbp si 9000@1=9000 gbp ic 2145100/2154100 (1 page)
28 April 2008Ad 31/03/08-31/03/08\gbp si 9000@1=9000\gbp ic 2145100/2154100\ (1 page)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
12 March 2008Registered office changed on 12/03/2008 from 105 piccadilly london W1J 7NJ united kingdom (1 page)
12 March 2008Registered office changed on 12/03/2008 from 105 piccadilly london W1J 7NJ united kingdom (1 page)
3 March 2008Registered office changed on 03/03/2008 from grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
3 March 2008Registered office changed on 03/03/2008 from grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
11 January 2008Ad 31/12/07--------- £ si 41500@1=41500 £ ic 2103600/2145100 (1 page)
11 January 2008Ad 31/12/07--------- £ si 41500@1=41500 £ ic 2103600/2145100 (1 page)
30 May 2007Full accounts made up to 31 December 2006 (14 pages)
30 May 2007Full accounts made up to 31 December 2006 (14 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 April 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Full accounts made up to 31 December 2005 (13 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
21 April 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Full accounts made up to 31 December 2004 (13 pages)
23 March 2005Return made up to 11/03/05; full list of members (8 pages)
23 March 2005Return made up to 11/03/05; full list of members (8 pages)
19 January 2005Ad 31/12/04--------- £ si 6500@1=6500 £ ic 2081500/2088000 (2 pages)
19 January 2005Ad 31/12/04--------- £ si 6500@1=6500 £ ic 2081500/2088000 (2 pages)
9 December 2004Full accounts made up to 31 December 2003 (12 pages)
9 December 2004Full accounts made up to 31 December 2003 (12 pages)
28 June 2004Ad 01/01/03-31/12/03 £ si 7500@1 (2 pages)
28 June 2004Ad 01/01/03-31/12/03 £ si 7500@1 (2 pages)
8 April 2004Ad 12/03/03-11/03/04 £ si 12500@1 (2 pages)
8 April 2004Ad 12/03/03-11/03/04 £ si 12500@1 (2 pages)
8 April 2004Return made up to 11/03/04; full list of members (7 pages)
8 April 2004Return made up to 11/03/04; full list of members (7 pages)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2003Return made up to 11/03/03; full list of members (7 pages)
2 September 2003Return made up to 11/03/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
9 June 2003Return made up to 11/03/01; full list of members (7 pages)
9 June 2003Return made up to 11/03/01; full list of members (7 pages)
27 May 2003Return made up to 11/03/02; no change of members (6 pages)
27 May 2003Return made up to 11/03/02; no change of members (6 pages)
17 May 2003Registered office changed on 17/05/03 from: abford house 15 wilton road london SW1V 1LT (1 page)
17 May 2003Registered office changed on 17/05/03 from: abford house 15 wilton road london SW1V 1LT (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
4 May 2003Secretary's particulars changed;director's particulars changed (1 page)
4 May 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
10 April 2002Ad 31/12/01--------- £ si 15000@1=15000 £ ic 2137000/2152000 (2 pages)
10 April 2002Ad 31/01/01--------- £ si 150000@1=150000 £ ic 1987000/2137000 (2 pages)
10 April 2002£ nc 2000000/2500000 04/04/02 (1 page)
10 April 2002£ nc 2000000/2500000 04/04/02 (1 page)
10 April 2002Ad 31/01/01--------- £ si 150000@1=150000 £ ic 1987000/2137000 (2 pages)
10 April 2002Ad 31/12/01--------- £ si 15000@1=15000 £ ic 2137000/2152000 (2 pages)
27 March 2002Ad 30/09/01--------- £ si 25000@1=25000 £ ic 1962000/1987000 (2 pages)
27 March 2002Ad 30/06/01--------- £ si 25000@1=25000 £ ic 1937000/1962000 (2 pages)
27 March 2002Ad 30/06/01--------- £ si 25000@1=25000 £ ic 1937000/1962000 (2 pages)
27 March 2002Ad 30/09/01--------- £ si 25000@1=25000 £ ic 1962000/1987000 (2 pages)
12 November 2001Registered office changed on 12/11/01 from: ist floor 12 berkeley street london W1X 5AD (1 page)
12 November 2001Registered office changed on 12/11/01 from: ist floor 12 berkeley street london W1X 5AD (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Ad 30/06/01--------- £ si 25000@1=25000 £ ic 1912000/1937000 (2 pages)
17 July 2001Ad 30/06/01--------- £ si 25000@1=25000 £ ic 1912000/1937000 (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 February 2001Ad 31/01/01--------- £ si 150000@1=150000 £ ic 1762000/1912000 (2 pages)
2 February 2001Company name changed bluestone capital partners (U.K. ) LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed bluestone capital partners (U.K. ) LIMITED\certificate issued on 02/02/01 (2 pages)
8 November 2000Ad 31/10/00--------- £ si 80000@1=80000 £ ic 1682000/1762000 (2 pages)
8 November 2000Ad 31/10/00--------- £ si 80000@1=80000 £ ic 1682000/1762000 (2 pages)
18 October 2000Ad 30/09/00--------- £ si 100000@1=100000 £ ic 1582000/1682000 (2 pages)
18 October 2000Ad 30/09/00--------- £ si 100000@1=100000 £ ic 1582000/1682000 (2 pages)
14 September 2000Ad 31/08/00--------- £ si 50000@1=50000 £ ic 1532000/1582000 (2 pages)
14 September 2000Ad 31/08/00--------- £ si 50000@1=50000 £ ic 1532000/1582000 (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (14 pages)
29 August 2000Full accounts made up to 31 December 1999 (14 pages)
16 August 2000Ad 31/07/00--------- £ si 70000@1=70000 £ ic 1462000/1532000 (2 pages)
16 August 2000Ad 31/07/00--------- £ si 70000@1=70000 £ ic 1462000/1532000 (2 pages)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000£ nc 1500000/2000000 31/07/00 (1 page)
16 August 2000£ nc 1500000/2000000 31/07/00 (1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Ad 28/06/00--------- £ si 135000@1=135000 £ ic 1327000/1462000 (2 pages)
31 July 2000Ad 28/06/00--------- £ si 135000@1=135000 £ ic 1327000/1462000 (2 pages)
26 June 2000Ad 31/05/00--------- £ si 67000@1=67000 £ ic 1260000/1327000 (2 pages)
26 June 2000Ad 31/05/00--------- £ si 67000@1=67000 £ ic 1260000/1327000 (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
13 March 2000Return made up to 11/03/00; full list of members (8 pages)
13 March 2000Return made up to 11/03/00; full list of members (8 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Nc inc already adjusted 28/02/00 (1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Director resigned (1 page)
6 March 2000Ad 28/02/00--------- £ si 310000@1=310000 £ ic 950000/1260000 (2 pages)
6 March 2000Ad 28/02/00--------- £ si 310000@1=310000 £ ic 950000/1260000 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Nc inc already adjusted 28/02/00 (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
8 December 1999Ad 29/11/99--------- £ si 100000@1=100000 £ ic 850000/950000 (3 pages)
8 December 1999Ad 29/11/99--------- £ si 100000@1=100000 £ ic 850000/950000 (3 pages)
22 November 1999Auditor's resignation (1 page)
22 November 1999Appointment of auditor (1 page)
22 November 1999Appointment of auditor (1 page)
22 November 1999Auditor's resignation (1 page)
14 September 1999Ad 25/08/99--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages)
14 September 1999Ad 25/08/99--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Ad 18/08/99--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
27 August 1999Ad 18/08/99--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
29 July 1999Ad 14/07/99--------- £ si 35000@1=35000 £ ic 465000/500000 (2 pages)
29 July 1999Ad 14/07/99--------- £ si 35000@1=35000 £ ic 465000/500000 (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
26 April 1999Ad 19/04/99--------- £ si 350000@1=350000 £ ic 115000/465000 (2 pages)
26 April 1999Ad 19/04/99--------- £ si 350000@1=350000 £ ic 115000/465000 (2 pages)
13 March 1999Return made up to 11/03/99; full list of members (8 pages)
13 March 1999Return made up to 11/03/99; full list of members (8 pages)
20 October 1998Ad 01/10/98--------- £ si 114998@1=114998 £ ic 2/115000 (2 pages)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 October 1998£ nc 1000/1000000 01/10/98 (1 page)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1998Ad 01/10/98--------- £ si 114998@1=114998 £ ic 2/115000 (2 pages)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 October 1998£ nc 1000/1000000 01/10/98 (1 page)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 20 old bailey london EC4M 7JP (1 page)
24 August 1998Registered office changed on 24/08/98 from: 20 old bailey london EC4M 7JP (1 page)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (2 pages)
23 March 1998Memorandum and Articles of Association (11 pages)
23 March 1998Memorandum and Articles of Association (11 pages)
19 March 1998Company name changed goldbar traders LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed goldbar traders LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 March 1998Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 March 1998Incorporation (17 pages)