London
SE16 3SG
Director Name | Barry James Burke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Zayne Louis Julius |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Satoshi Furui |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 June 2023(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Operating Officer, Logigear |
Country of Residence | Japan |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Toshiyuki Takahashi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 August 2023(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Administrative Officer |
Country of Residence | Japan |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Yasumasa Ninomiya |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 August 2023(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | President And CEO |
Country of Residence | Japan |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Michael William Clark |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 138 Inderwick Road Crouch End London N8 9JT |
Director Name | David Richard George Gamble |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Software Consultant |
Correspondence Address | Flat 1 73 Gloucester Terrace London W2 3DH |
Director Name | Mrs Lynne Alison Kitwood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT |
Director Name | Andrew James McCluskey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 86 Swallow Street Iver SL0 0HQ |
Secretary Name | Mr Michael William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 138 Inderwick Road Crouch End London N8 9JT |
Director Name | Andrew Charles Holder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2002) |
Role | Technical Consultant |
Correspondence Address | 6 Dunchurch Road Sale Manchester M33 5FD |
Director Name | William Patrick Maloney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British/New Zealande |
Status | Resigned |
Appointed | 30 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | 3 Kite Wood Road Penn Buckinghamshire HP10 8HH |
Director Name | Lee Kyle Balsom |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | IT Consultant |
Correspondence Address | Greenfinches 23 Main Road Naphill High Wycombe Buckinghamshire HP14 4QD |
Secretary Name | David John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 3 years (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | Redland Newham Lane Steyning West Sussex BN44 3LR |
Secretary Name | Mrs Lynne Alison Kitwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(7 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT |
Director Name | Jim Ellis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Director Name | Denny Nguyen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Director Name | Hung Nguyen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Director Name | Mr Thomas Fujinaga |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2023(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Director Name | Mr Mamoru Seki |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 February 2023(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.dwsconsultants.com/ |
---|---|
Email address | [email protected] |
Telephone | 01494 896600 |
Telephone region | High Wycombe |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
150 at £1 | Barry James Burke & Claire Elizabeth Burke 33.33% Ordinary |
---|---|
150 at £1 | David John Harrison 33.33% Ordinary |
150 at £1 | Zayne Louis Julius & Pertiena Julius 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £808,156 |
Cash | £937,580 |
Current Liabilities | £403,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
13 December 2000 | Delivered on: 20 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
7 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
18 September 2023 | Termination of appointment of Thomas Fujinaga as a director on 5 September 2023 (1 page) |
11 August 2023 | Termination of appointment of Mamoru Seki as a director on 8 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Yasumasa Ninomiya as a director on 8 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Toshiyuki Takahashi as a director on 8 August 2023 (2 pages) |
27 July 2023 | Termination of appointment of Jim Ellis as a director on 26 July 2023 (1 page) |
30 June 2023 | Appointment of Satoshi Furui as a director on 25 June 2023 (2 pages) |
19 April 2023 | Notification of a person with significant control statement (2 pages) |
19 April 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
19 April 2023 | Cessation of Logigear Corporation, Inc. as a person with significant control on 17 January 2022 (1 page) |
24 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
28 February 2023 | Appointment of Mr Thomas Fujinaga as a director on 24 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Hung Nguyen as a director on 3 February 2023 (1 page) |
28 February 2023 | Appointment of Mr Mamoru Seki as a director on 24 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Denny Nguyen as a director on 3 February 2023 (1 page) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2022 | Resolutions
|
19 January 2022 | Memorandum and Articles of Association (7 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
17 January 2022 | Cessation of David John Harrison as a person with significant control on 17 January 2022 (1 page) |
17 January 2022 | Appointment of Jim Ellis as a director on 17 January 2022 (2 pages) |
17 January 2022 | Cessation of Barry James Burke as a person with significant control on 17 January 2022 (1 page) |
17 January 2022 | Notification of Logigear Corporation, Inc. as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
17 January 2022 | Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 January 2022 (1 page) |
17 January 2022 | Appointment of Denny Nguyen as a director on 17 January 2022 (2 pages) |
17 January 2022 | Cessation of Zayne Louis Julius as a person with significant control on 17 January 2022 (1 page) |
17 January 2022 | Appointment of Hung Nguyen as a director on 17 January 2022 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 November 2021 | Cessation of Claire Elizabeth Burke as a person with significant control on 25 October 2021 (1 page) |
10 November 2021 | Cessation of Pertiena Julius as a person with significant control on 25 October 2021 (1 page) |
20 October 2021 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 20 October 2021 (1 page) |
24 March 2021 | Satisfaction of charge 1 in full (5 pages) |
23 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 April 2017 | Sub-division of shares on 9 March 2017 (4 pages) |
9 April 2017 | Sub-division of shares on 9 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (10 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (10 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Termination of appointment of Lynne Alison Kitwood as a director on 29 September 2014 (1 page) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Lynne Alison Kitwood as a secretary on 29 September 2014 (1 page) |
9 April 2015 | Termination of appointment of Lynne Alison Kitwood as a director on 29 September 2014 (1 page) |
9 April 2015 | Termination of appointment of Lynne Alison Kitwood as a secretary on 29 September 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
17 October 2014 | Cancellation of shares. Statement of capital on 29 September 2014
|
17 October 2014 | Cancellation of shares. Statement of capital on 29 September 2014
|
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 February 2014 | Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Zayne Louis Julius on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Lynne Alison Kitwood on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Zayne Louis Julius on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for David John Harrison on 13 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Lynne Alison Kitwood on 13 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Lynne Alison Kitwood on 13 March 2010 (1 page) |
26 March 2010 | Director's details changed for Barry James Burke on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Barry James Burke on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Lynne Alison Kitwood on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for David John Harrison on 13 March 2010 (2 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 March 2009 | Capitals not rolled up (1 page) |
23 March 2009 | Capitals not rolled up (1 page) |
19 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 September 2008 | Appointment terminated director lee balsom (1 page) |
5 September 2008 | Appointment terminated director lee balsom (1 page) |
8 May 2008 | Return made up to 13/03/08; full list of members (6 pages) |
8 May 2008 | Return made up to 13/03/08; full list of members (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members
|
27 March 2007 | Return made up to 13/03/07; full list of members
|
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (9 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (9 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 July 2005 | £ ic 900/750 24/05/05 £ sr 150@1=150 (1 page) |
11 July 2005 | £ ic 900/750 24/05/05 £ sr 150@1=150 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 13/03/05; full list of members
|
14 April 2005 | Return made up to 13/03/05; full list of members
|
25 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
11 March 2004 | Return made up to 13/03/04; full list of members
|
11 March 2004 | Return made up to 13/03/04; full list of members
|
13 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: russell bedord house city forum 250 city road london EC1V 2QQ (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: russell bedord house city forum 250 city road london EC1V 2QQ (1 page) |
2 April 2003 | Return made up to 13/03/03; full list of members
|
2 April 2003 | Return made up to 13/03/03; full list of members
|
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 May 2002 | Return made up to 13/03/02; full list of members
|
3 May 2002 | Return made up to 13/03/02; full list of members
|
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
20 March 2001 | Return made up to 13/03/01; full list of members
|
20 March 2001 | Return made up to 13/03/01; full list of members
|
20 December 2000 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 13/03/00; full list of members
|
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 13/03/00; full list of members
|
28 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 August 1999 | Ad 19/06/99--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Ad 19/06/99--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Nc inc already adjusted 19/06/99 (1 page) |
4 August 1999 | Nc inc already adjusted 19/06/99 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 13/03/99; full list of members
|
12 May 1999 | Return made up to 13/03/99; full list of members
|
26 October 1998 | Ad 30/08/98--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 30/08/98--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
21 September 1998 | Ad 20/08/98--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
21 September 1998 | Ad 20/08/98--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
24 June 1998 | Ad 09/05/98--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
24 June 1998 | Ad 09/05/98--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
24 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
24 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Incorporation (15 pages) |
13 March 1998 | Incorporation (15 pages) |