Company NameU.M. Services Limited
Company StatusDissolved
Company Number03526107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Susan Wilkinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameJonathan Peter Gorringe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 16 August 2017)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Allan Guest
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 16 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Michael Derek Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2017)
RoleFinance Director
Country of ResidenceWales
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameJohn Allan Bickerstaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2017)
RolePro-Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMrs Alison Holmes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 16 August 2017)
RoleDirector Of Procurement
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMrs Carolyn Mary Elizabeth Pike
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 16 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr James Anthony Lacey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameSimon Christopher Holt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(15 years, 5 months after company formation)
Appointment Duration4 years (closed 16 August 2017)
RoleUniversity Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameSimmlaw Services Limited (Corporation)
StatusClosed
Appointed22 January 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 16 August 2017)
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9SS
Director NameMr David Michael Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address3 Kelston Place
Whitchurch
Cardiff
South Glamorgan
CF14 2AP
Wales
Director NameFrances Elizabeth Marsden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleUniversity Administrator
Correspondence Address1 Race Course View
Lyndhurst
Hampshire
SO43 7AQ
Director NameMr Keith Malcolm Lewis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlanwyre
Llanrhystud
Ceredigion
SY23 5DL
Wales
Director NameMr David Hardie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleConsultant
Correspondence Address56 St Bernards Road
Olton
Solihull
West Midlands
B92 7BA
Director NameRichard Greaves
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleFinance Officer
Correspondence Address1 St Helens Croft
Leeds
Yorkshire
LS16 8JY
Director NameMr Jonathan Peter Gorringe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Dell Church Road
Wormingford
Colchester
Essex
CO6 3AZ
Director NameJames Robert Bradshaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleDeputy Vice Chancellor
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameJohn Allan Bickerstaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleUniversity Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameMr John Douglas Bell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleUniversity Administrator
Correspondence Address21 Minto Street
Edinburgh
Midlothian
EH9 1RQ
Scotland
Secretary NameMr Michael Antoniou
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mandeville Road
Southgate
London
N14 7NJ
Director NameGillian Ball
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2007)
RoleDirector Of Finance
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameMr Ian Maurice Burns
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2002)
RoleUniversity Pro Vice-Chancellor
Country of ResidenceEngland
Correspondence Address7 Easedale Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TA
Secretary NameJohn Charles Godfrey
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressAcorn Cottage 1 Thetford Road
Barnham
Thetford
Norfolk
IP24 2PA
Director NameMs Paulina Lubacz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 08 December 2010)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Secretary NameDaniel Anthony Virgili
NationalityItalian
StatusResigned
Appointed21 November 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address48 Spencer Rise
London
NW5 1AP
Secretary NameSidney John Dunning
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2006)
RoleCompany Director
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameGraham Anthony Fairlie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2008)
RoleDirector Of Services
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameMichael David Jesnick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 December 2009)
RoleFinance Director - Retired
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NamePhillip Richard Cox Gough
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 December 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameRex Knight
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2009)
RoleDeputy Vice Chancellor & Regis
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Secretary NameMr Leo Verhaag
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NamePaul John Large
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHasilwood House
60 Bishopsgate
London
EC2N 4AW
Secretary NameVerhaag Consulting Ltd (Corporation)
StatusResigned
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
Correspondence Address145-157 St. John Street
London
EC1V 4PY

Contact

Websiteumal.co.uk
Telephone020 78478670
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,457
Cash£179,640
Current Liabilities£295,215

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
18 April 2016Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW to 150 Aldersgate Street London EC1A 4AB on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW to 150 Aldersgate Street London EC1A 4AB on 18 April 2016 (2 pages)
18 April 2016Register inspection address has been changed to Hasilwood House 60 Bishopsgate London EC2N 4AW (2 pages)
18 April 2016Register inspection address has been changed to Hasilwood House 60 Bishopsgate London EC2N 4AW (2 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
12 April 2016Declaration of solvency (3 pages)
11 March 2016Annual return made up to 6 March 2016 no member list (7 pages)
11 March 2016Annual return made up to 6 March 2016 no member list (7 pages)
22 January 2016Appointment of Simmlaw Services Limited as a secretary on 22 January 2016 (2 pages)
22 January 2016Appointment of Simmlaw Services Limited as a secretary on 22 January 2016 (2 pages)
13 January 2016Termination of appointment of Verhaag Consulting Ltd as a secretary on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Verhaag Consulting Ltd as a secretary on 1 January 2016 (1 page)
17 August 2015Termination of appointment of Graham Charles Gilbert as a director on 31 July 2015 (1 page)
17 August 2015Termination of appointment of Graham Charles Gilbert as a director on 31 July 2015 (1 page)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
16 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
13 January 2015Termination of appointment of Leo Verhaag as a secretary on 31 December 2014 (1 page)
13 January 2015Appointment of Verhaag Consulting Ltd as a secretary on 1 January 2015 (2 pages)
13 January 2015Appointment of Verhaag Consulting Ltd as a secretary on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Leo Verhaag as a secretary on 31 December 2014 (1 page)
13 January 2015Appointment of Verhaag Consulting Ltd as a secretary on 1 January 2015 (2 pages)
11 December 2014Termination of appointment of Harindra Deepal Punchihewa as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Harindra Deepal Punchihewa as a director on 11 December 2014 (1 page)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
31 January 2014Director's details changed for Mrs Alison Holmes on 3 October 2013 (2 pages)
31 January 2014Director's details changed for Allan Guest on 30 August 2013 (2 pages)
31 January 2014Director's details changed for Mrs Alison Holmes on 3 October 2013 (2 pages)
31 January 2014Director's details changed for Mrs Alison Holmes on 3 October 2013 (2 pages)
31 January 2014Director's details changed for Allan Guest on 30 August 2013 (2 pages)
1 August 2013Appointment of Simon Christopher Holt as a director (2 pages)
1 August 2013Appointment of Simon Christopher Holt as a director (2 pages)
1 August 2013Termination of appointment of Hugh Pearson as a director (1 page)
1 August 2013Termination of appointment of Hugh Pearson as a director (1 page)
15 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
15 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
18 October 2012Appointment of James Lacey as a director (2 pages)
18 October 2012Appointment of James Lacey as a director (2 pages)
31 July 2012Termination of appointment of Paul Large as a director (1 page)
31 July 2012Termination of appointment of Paul Large as a director (1 page)
18 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
18 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
14 March 2012Annual return made up to 6 March 2012 no member list (10 pages)
14 March 2012Director's details changed for Paul John Large on 25 January 2012 (2 pages)
14 March 2012Director's details changed for Paul John Large on 25 January 2012 (2 pages)
14 March 2012Annual return made up to 6 March 2012 no member list (10 pages)
14 March 2012Annual return made up to 6 March 2012 no member list (10 pages)
22 December 2011Appointment of Mrs Alison Holmes as a director (2 pages)
22 December 2011Appointment of Mrs Carolyn Mary Elizabeth Pike as a director (2 pages)
22 December 2011Appointment of Mrs Carolyn Mary Elizabeth Pike as a director (2 pages)
22 December 2011Appointment of Mrs Alison Holmes as a director (2 pages)
15 December 2011Appointment of Mr Graham Charles Gilbert as a director (2 pages)
15 December 2011Appointment of Mr Graham Charles Gilbert as a director (2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 July 2011Section 519 (1 page)
11 July 2011Section 519 (1 page)
22 June 2011Auditor's resignation (1 page)
22 June 2011Auditor's resignation (1 page)
31 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
9 March 2011Director's details changed for Mr Harindra Deepal Punchihewa on 15 February 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
9 March 2011Director's details changed for Mr Harindra Deepal Punchihewa on 15 February 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
11 January 2011Appointment of Mr Michael Derek Davies as a director (2 pages)
11 January 2011Appointment of Mr Michael Derek Davies as a director (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 December 2010Appointment of Mr John Allan Bickerstaffe as a director (2 pages)
10 December 2010Appointment of Mr John Allan Bickerstaffe as a director (2 pages)
8 December 2010Termination of appointment of Paulina Lubacz as a director (1 page)
8 December 2010Termination of appointment of Phillip Gough as a director (1 page)
8 December 2010Termination of appointment of Phillip Gough as a director (1 page)
8 December 2010Termination of appointment of Paulina Lubacz as a director (1 page)
2 November 2010Appointment of Mr Jonathan Peter Gorringe as a director (2 pages)
2 November 2010Appointment of Mr Allan Guest as a director (2 pages)
2 November 2010Appointment of Mr Allan Guest as a director (2 pages)
2 November 2010Appointment of Mr Jonathan Peter Gorringe as a director (2 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
9 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
9 March 2010Director's details changed for Paul John Large on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Harindra Deepal Punchihewa on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Hugh Michael Pearson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Phillip Richard Cox Gough on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Wilkinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Hugh Michael Pearson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Wilkinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Wilkinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Harindra Deepal Punchihewa on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Hugh Michael Pearson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Phillip Richard Cox Gough on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
9 March 2010Director's details changed for Phillip Richard Cox Gough on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Harindra Deepal Punchihewa on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Paul John Large on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Paul John Large on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 December 2009Termination of appointment of Michael Jesnick as a director (1 page)
16 December 2009Termination of appointment of Michael Jesnick as a director (1 page)
16 December 2009Termination of appointment of Terry Neville as a director (1 page)
16 December 2009Termination of appointment of Terry Neville as a director (1 page)
7 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
7 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
10 March 2009Director's change of particulars / michael jesnick / 01/02/2009 (1 page)
10 March 2009Director's change of particulars / hugh pearson / 28/02/2009 (1 page)
10 March 2009Director's change of particulars / hugh pearson / 28/02/2009 (1 page)
10 March 2009Director's change of particulars / michael jesnick / 01/02/2009 (1 page)
10 March 2009Annual return made up to 06/03/09 (4 pages)
10 March 2009Director's change of particulars / phillip gough / 11/12/2008 (1 page)
10 March 2009Director's change of particulars / phillip gough / 11/12/2008 (1 page)
10 March 2009Annual return made up to 06/03/09 (4 pages)
19 February 2009Director appointed paul john large (2 pages)
19 February 2009Director appointed paul john large (2 pages)
9 January 2009Appointment terminated director rex knight (1 page)
9 January 2009Appointment terminated director rex knight (1 page)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
30 April 2008Annual return made up to 06/03/08 (4 pages)
30 April 2008Annual return made up to 06/03/08 (4 pages)
11 March 2008Director's change of particulars / phillip gough / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / terry neville / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / terry neville / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / phillip gough / 07/11/2007 (1 page)
11 March 2008Secretary's change of particulars / leo verhaag / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / paulina lubacz / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / rex knight / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / michael jesnick / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / rex knight / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / susan wilkinson / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / michael jesnick / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / hugh pearson / 07/11/2007 (1 page)
11 March 2008Secretary's change of particulars / leo verhaag / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / hugh pearson / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / susan wilkinson / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / harindra punchihewa / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / harindra punchihewa / 07/11/2007 (1 page)
11 March 2008Director's change of particulars / paulina lubacz / 07/11/2007 (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
30 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
30 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 20 tavistock square woburn house london WC1H 9HW (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 20 tavistock square woburn house london WC1H 9HW (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Annual return made up to 06/03/07 (3 pages)
2 April 2007Annual return made up to 06/03/07 (3 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006New secretary appointed (1 page)
4 April 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
29 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
20 December 2005New director appointed (3 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
25 July 2005Auditor's resignation (1 page)
25 July 2005Auditor's resignation (1 page)
21 April 2005Annual return made up to 06/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2005Annual return made up to 06/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
2 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
19 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
11 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
28 June 2003Annual return made up to 06/03/03 (8 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Annual return made up to 06/03/03 (8 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
16 December 2002Director resigned (1 page)
16 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
8 April 2002Annual return made up to 06/03/02
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Annual return made up to 06/03/02
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
7 June 2001Director resigned (2 pages)
7 June 2001Director resigned (2 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 March 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
9 March 2000Annual return made up to 06/03/00 (6 pages)
9 March 2000Annual return made up to 06/03/00 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
3 April 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
18 December 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
18 December 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
14 December 1998Memorandum and Articles of Association (21 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1998Memorandum and Articles of Association (21 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
6 March 1998Incorporation (45 pages)
6 March 1998Incorporation (45 pages)