Company NameFreshcorp Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03550125
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Robert Paul Barclay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Abbotsbury Road
London
W14 8EP
Director NameMichael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Westbourne Park Road
London
W2 5PJ
Secretary NameMr Robert Paul Barclay
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Abbotsbury Road
London
W14 8EP
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 25 Lemmington Rd Villas
London
W11 1HT
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameCarol Anne Mason
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address216 Northwood Road
Harefield
UB9 6PT
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed25 November 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(11 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(11 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(11 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew William Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(11 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitefirmdecisions.com
Email address[email protected]
Telephone020 76509600
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Xtreme Information Services LTD
82.17%
Ordinary B
21.7k at £1Xtreme Information Services LTD
17.83%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

8 December 2004Delivered on: 21 December 2004
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

26 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
6 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
16 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
1 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
7 November 2019Registered office address changed from Chapter House 16 Brunswick Place London N1 6DZ England to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 March 2018Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 July 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
20 July 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 121,705
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 121,705
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 April 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
29 April 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
29 April 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
29 April 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
29 April 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 121,705
(5 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 121,705
(5 pages)
29 April 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
29 April 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
29 April 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 121,705
(7 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 121,705
(7 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
30 March 2010Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Director's change of particulars / john gordon / 14/05/2008 (1 page)
14 May 2008Director's change of particulars / john gordon / 14/05/2008 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 21/04/07; full list of members (2 pages)
6 June 2007Return made up to 21/04/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 May 2006Registered office changed on 24/05/06 from: 45 fouberts place london W1F 7QH (1 page)
24 May 2006Return made up to 21/04/06; full list of members (2 pages)
24 May 2006Return made up to 21/04/06; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 45 fouberts place london W1F 7QH (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
26 October 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2005Accounts made up to 31 December 2004 (9 pages)
17 August 2005Accounts made up to 31 December 2004 (9 pages)
1 April 2005Ad 25/11/04--------- £ si 1250@1=1250 £ ic 120455/121705 (2 pages)
1 April 2005Ad 25/11/04--------- £ si 1250@1=1250 £ ic 120455/121705 (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 11 hatton garden london EC1N 8AH (1 page)
23 February 2005Registered office changed on 23/02/05 from: 11 hatton garden london EC1N 8AH (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
16 December 2004New secretary appointed;new director appointed (1 page)
16 December 2004New secretary appointed;new director appointed (1 page)
8 December 2004Ad 25/11/04--------- £ si 455@1=455 £ ic 120000/120455 (2 pages)
8 December 2004Ad 25/11/04--------- £ si 455@1=455 £ ic 120000/120455 (2 pages)
7 December 2004Secretary resigned;director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned;director resigned (1 page)
25 October 2004Accounts made up to 31 December 2003 (9 pages)
25 October 2004Accounts made up to 31 December 2003 (9 pages)
2 June 2004Return made up to 21/04/04; full list of members (9 pages)
2 June 2004Return made up to 21/04/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 July 2003Accounts made up to 31 December 2002 (9 pages)
15 July 2003Accounts made up to 31 December 2002 (9 pages)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2002Accounts made up to 31 December 2001 (9 pages)
31 October 2002Accounts made up to 31 December 2001 (9 pages)
5 May 2002Return made up to 21/04/02; full list of members (9 pages)
5 May 2002Return made up to 21/04/02; full list of members (9 pages)
30 August 2001Accounts made up to 31 December 2000 (10 pages)
30 August 2001Accounts made up to 31 December 2000 (10 pages)
13 July 2001Return made up to 21/04/01; full list of members (9 pages)
13 July 2001Return made up to 21/04/01; full list of members (9 pages)
21 May 2001Nc inc already adjusted 17/04/01 (1 page)
21 May 2001Nc inc already adjusted 17/04/01 (1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
5 March 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
5 March 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 March 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 November 2000Registered office changed on 27/11/00 from: 3RD floor 6/7 st cross street london EC1N 8UA (1 page)
27 November 2000Registered office changed on 27/11/00 from: 3RD floor 6/7 st cross street london EC1N 8UA (1 page)
10 November 2000Return made up to 21/04/99; full list of members (8 pages)
10 November 2000Return made up to 21/04/00; full list of members (8 pages)
10 November 2000Accounts made up to 30 April 1999 (9 pages)
10 November 2000Return made up to 21/04/99; full list of members (8 pages)
10 November 2000Accounts made up to 30 April 1999 (9 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Registered office changed on 10/11/00 from: 32-38 saffron hill farringdon london EC1N 8FH (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Registered office changed on 10/11/00 from: 32-38 saffron hill farringdon london EC1N 8FH (1 page)
10 November 2000Return made up to 21/04/00; full list of members (8 pages)
9 November 2000Restoration by order of the court (1 page)
9 November 2000Restoration by order of the court (1 page)
25 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 October 1999Particulars of contract relating to shares (4 pages)
29 October 1999Ad 25/06/98--------- £ si 19998@1=19998 £ ic 100002/120000 (2 pages)
29 October 1999Particulars of contract relating to shares (4 pages)
29 October 1999Ad 25/06/98--------- £ si 19998@1=19998 £ ic 100002/120000 (2 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Ad 25/06/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
23 March 1999Ad 25/06/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998£ nc 1000/120000 25/06/98 (2 pages)
6 November 1998Recon 25/06/98 (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 November 1998Memorandum and Articles of Association (20 pages)
6 November 1998Recon 25/06/98 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Memorandum and Articles of Association (20 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 November 1998£ nc 1000/120000 25/06/98 (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 83 leonard street london EC2A 4QS (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 83 leonard street london EC2A 4QS (1 page)
15 May 1998New director appointed (2 pages)
21 April 1998Incorporation (10 pages)
21 April 1998Incorporation (10 pages)