London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Robert Paul Barclay |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Abbotsbury Road London W14 8EP |
Director Name | Michael Gary Rosenfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Westbourne Park Road London W2 5PJ |
Secretary Name | Mr Robert Paul Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Abbotsbury Road London W14 8EP |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 25 Lemmington Rd Villas London W11 1HT |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Carol Anne Mason |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 216 Northwood Road Harefield UB9 6PT |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(11 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | firmdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Xtreme Information Services LTD 82.17% Ordinary B |
---|---|
21.7k at £1 | Xtreme Information Services LTD 17.83% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
8 December 2004 | Delivered 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 |
---|
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
13 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
10 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
10 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
1 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 November 2019 | Registered 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 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 March 2018 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
29 April 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
29 April 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
11 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
30 March 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / john gordon / 14/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / john gordon / 14/05/2008 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 45 fouberts place london W1F 7QH (1 page) |
24 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 45 fouberts place london W1F 7QH (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 21/04/05; full list of members
|
26 October 2005 | Return made up to 21/04/05; full list of members
|
17 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
1 April 2005 | Ad 25/11/04--------- £ si 1250@1=1250 £ ic 120455/121705 (2 pages) |
1 April 2005 | Ad 25/11/04--------- £ si 1250@1=1250 £ ic 120455/121705 (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 11 hatton garden london EC1N 8AH (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 11 hatton garden london EC1N 8AH (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
21 December 2004 | Particulars of mortgage/charge (11 pages) |
21 December 2004 | Particulars of mortgage/charge (11 pages) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
16 December 2004 | New secretary appointed;new director appointed (1 page) |
16 December 2004 | New secretary appointed;new director appointed (1 page) |
8 December 2004 | Ad 25/11/04--------- £ si 455@1=455 £ ic 120000/120455 (2 pages) |
8 December 2004 | Ad 25/11/04--------- £ si 455@1=455 £ ic 120000/120455 (2 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Accounts made up to 31 December 2003 (9 pages) |
2 June 2004 | Return made up to 21/04/04; full list of members (9 pages) |
2 June 2004 | Return made up to 21/04/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 July 2003 | Accounts made up to 31 December 2002 (9 pages) |
15 July 2003 | Accounts made up to 31 December 2002 (9 pages) |
1 May 2003 | Return made up to 21/04/03; full list of members
|
1 May 2003 | Return made up to 21/04/03; full list of members
|
31 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
5 May 2002 | Return made up to 21/04/02; full list of members (9 pages) |
5 May 2002 | Return made up to 21/04/02; full list of members (9 pages) |
30 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
30 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Return made up to 21/04/01; full list of members (9 pages) |
13 July 2001 | Return made up to 21/04/01; full list of members (9 pages) |
21 May 2001 | Nc inc already adjusted 17/04/01 (1 page) |
21 May 2001 | Nc inc already adjusted 17/04/01 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
5 March 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
5 March 2001 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 March 2001 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 3RD floor 6/7 st cross street london EC1N 8UA (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 3RD floor 6/7 st cross street london EC1N 8UA (1 page) |
10 November 2000 | Return made up to 21/04/99; full list of members (8 pages) |
10 November 2000 | Return made up to 21/04/00; full list of members (8 pages) |
10 November 2000 | Accounts made up to 30 April 1999 (9 pages) |
10 November 2000 | Return made up to 21/04/99; full list of members (8 pages) |
10 November 2000 | Accounts made up to 30 April 1999 (9 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 32-38 saffron hill farringdon london EC1N 8FH (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 32-38 saffron hill farringdon london EC1N 8FH (1 page) |
10 November 2000 | Return made up to 21/04/00; full list of members (8 pages) |
9 November 2000 | Restoration by order of the court (1 page) |
9 November 2000 | Restoration by order of the court (1 page) |
25 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 1999 | Particulars of contract relating to shares (4 pages) |
29 October 1999 | Ad 25/06/98--------- £ si 19998@1=19998 £ ic 100002/120000 (2 pages) |
29 October 1999 | Particulars of contract relating to shares (4 pages) |
29 October 1999 | Ad 25/06/98--------- £ si 19998@1=19998 £ ic 100002/120000 (2 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Ad 25/06/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
23 March 1999 | Ad 25/06/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | £ nc 1000/120000 25/06/98 (2 pages) |
6 November 1998 | Recon 25/06/98 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Memorandum and Articles of Association (20 pages) |
6 November 1998 | Recon 25/06/98 (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Memorandum and Articles of Association (20 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | £ nc 1000/120000 25/06/98 (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 83 leonard street london EC2A 4QS (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 83 leonard street london EC2A 4QS (1 page) |
15 May 1998 | New director appointed (2 pages) |
21 April 1998 | Incorporation (10 pages) |
21 April 1998 | Incorporation (10 pages) |