Dyce
Aberdeen
AB21 0GN
Scotland
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2022(24 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2023) |
Role | Accounting Manager Europe Area |
Country of Residence | Scotland |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mr Steven Charles Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 May 2022(24 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2023) |
Role | Sr Area Manager Europe |
Country of Residence | Netherlands |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Richard Damon Goodman Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Firs Drive Hedge End Southampton Hampshire SO30 4QL |
Director Name | Mr Angus John Melrose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 38 Stanley Road Lymington Hampshire SO41 3SG |
Secretary Name | Richard Leighton Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Dr Norbert Frommer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 1999(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 2006) |
Role | Manager |
Correspondence Address | Dr Ludwig Riegerstrasse 16 A 2340 Modling Austria |
Director Name | Mr Heddwyn Lewis Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2001) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bourne House Rockbourne Fordingbridge Hampshire SP6 3NH |
Director Name | Scott Anthony Kerth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 2002) |
Role | Self Employed |
Correspondence Address | 15 Bis Jaume Huguet Explugues De Llobregat Barcelona 08950 Spain |
Director Name | Robert Simon Knapp |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2002) |
Role | Business Manager |
Correspondence Address | 2 Searchfield Cottages Moot Lane Hale Hampshire SP6 2RQ |
Director Name | Mr Christopher Barry Staveley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charterhouse 23 London Road Ascot Berkshire SL5 7EN |
Secretary Name | Mr John Paul Jasinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Dedworth Road Windsor Berkshire SL4 5BB |
Secretary Name | Mr John Paul Jasinski |
---|---|
Status | Resigned |
Appointed | 06 May 2009(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2014) |
Role | Company Director |
Correspondence Address | 141 Dedworth Road Windsor Berkshire SL4 5BB |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 17 February 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG |
Director Name | Mr Hendrik Magnussen |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2021) |
Role | F&A Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Michael Gerard Burns |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2020) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 May 2020(22 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | LRS Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Correspondence Address | 16 Dr. Ludwig Rieger Str. Moedling 2340 |
Director Name | FAB Management Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2018) |
Correspondence Address | 12 Parkring Vienna 1010 |
Secretary Name | Paw Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2018) |
Correspondence Address | Unit 2 City Limits, Danehill Lower Earley Reading RG6 4UP |
Website | www.smartfibres.com |
---|---|
Email address | [email protected] |
Telephone | 01344 484111 |
Telephone region | Bracknell |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,263,950 |
Gross Profit | £972,973 |
Net Worth | £952,291 |
Cash | £22,593 |
Current Liabilities | £374,678 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2013 | Delivered on: 21 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 July 2011 | Delivered on: 19 July 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re smart fibres limited current account. Account number 33413950. Outstanding |
10 May 2011 | Delivered on: 13 May 2011 Satisfied on: 25 January 2016 Persons entitled: Tyco Electronics UK LTD Classification: Rent deposit deed 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: Deposit of £25,000 plus vat and interest see image for full details. Fully Satisfied |
1 June 2020 | Appointment of Mr Wael Mekkawy as a director on 14 May 2020 (2 pages) |
---|---|
1 June 2020 | Termination of appointment of Michael Gerard Burns as a director on 29 May 2020 (1 page) |
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (6 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
20 December 2018 | Registered office address changed from Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG to Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Michael Gerard Burns as a director on 14 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Lrs Gmbh as a director on 14 December 2018 (1 page) |
20 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Martin Robert White as a director on 14 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Paw Consulting Ltd as a secretary on 14 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Christopher Barry Staveley as a director on 14 December 2018 (1 page) |
20 December 2018 | Cessation of Gronda Holding Gmbh as a person with significant control on 14 December 2018 (1 page) |
20 December 2018 | Appointment of Mr David Alexander Johnston as a director on 14 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Fab Management Gmbh as a director on 14 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Scot Clifton as a secretary on 14 December 2018 (2 pages) |
20 December 2018 | Notification of Halliburton Global Holdings Limited as a person with significant control on 14 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Michael John Fleming as a director on 14 December 2018 (1 page) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
24 May 2018 | Notification of Gronda Holding Gmbh as a person with significant control on 30 May 2017 (2 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
3 October 2016 | Second filing of a statement of capital following an allotment of shares on 11 February 2016
|
3 October 2016 | Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
3 October 2016 | Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
3 October 2016 | Second filing of a statement of capital following an allotment of shares on 11 February 2016
|
1 September 2016 | Satisfaction of charge 3 in full (1 page) |
1 September 2016 | Appointment of Paw Consulting Ltd as a secretary on 1 September 2016 (2 pages) |
1 September 2016 | Satisfaction of charge 2 in full (2 pages) |
1 September 2016 | Appointment of Paw Consulting Ltd as a secretary on 1 September 2016 (2 pages) |
1 September 2016 | Satisfaction of charge 3 in full (1 page) |
1 September 2016 | Satisfaction of charge 2 in full (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Director's details changed for Lrs Gmbh on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Lrs Gmbh on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Fab Management Gmbh on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Fab Management Gmbh on 13 July 2016 (1 page) |
10 June 2016 | Appointment of Fab Management Gmbh as a director on 8 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Hendrik Magnussen as a director on 8 June 2016 (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Appointment of Fab Management Gmbh as a director on 8 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Hendrik Magnussen as a director on 8 June 2016 (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 April 2016 | Director's details changed for Mr Hendrik Magnussen on 30 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Hendrik Magnussen on 30 March 2016 (2 pages) |
11 April 2016 | Appointment of Lrs Gmbh as a director on 30 March 2016 (2 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
11 April 2016 | Appointment of Mr Hendrik Magnussen as a director on 30 March 2016 (2 pages) |
11 April 2016 | Appointment of Lrs Gmbh as a director on 30 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Hendrik Magnussen as a director on 30 March 2016 (2 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
11 March 2016 | Memorandum and Articles of Association (21 pages) |
11 March 2016 | Memorandum and Articles of Association (21 pages) |
4 March 2016 | Appointment of Mr Michael John Fleming as a director on 17 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael John Fleming as a director on 17 February 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
26 August 2015 | Termination of appointment of Angus John Melrose as a director on 26 August 2015 (1 page) |
26 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
26 August 2015 | Termination of appointment of Angus John Melrose as a director on 26 August 2015 (1 page) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Christopher Barry Staveley on 15 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Christopher Barry Staveley on 15 May 2015 (2 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
28 August 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG on 18 July 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Mr Christopher Barry Staveley on 24 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Mr Christopher Barry Staveley on 24 January 2012 (2 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Increasing share capital (2 pages) |
9 August 2011 | Increasing share capital (2 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Amended accounts made up to 31 March 2009 (8 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Amended accounts made up to 31 March 2009 (8 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Termination of appointment of Richard Butcher as a secretary (1 page) |
26 May 2010 | Appointment of Mr John Paul Jasinski as a secretary (1 page) |
26 May 2010 | Appointment of Mr John Paul Jasinski as a secretary (1 page) |
26 May 2010 | Termination of appointment of Richard Butcher as a secretary (1 page) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Secretary appointed mr john paul jasinski (1 page) |
3 June 2009 | Return made up to 14/05/09; full list of members (6 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 141 dedworth road windsor berkshire SL4 5BB united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 10 new square lincolns inn london WC2A 3QG (1 page) |
3 June 2009 | Secretary appointed mr john paul jasinski (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 10 new square lincolns inn london WC2A 3QG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 141 dedworth road windsor berkshire SL4 5BB united kingdom (1 page) |
3 June 2009 | Return made up to 14/05/09; full list of members (6 pages) |
3 June 2009 | Appointment terminated secretary richard butcher (1 page) |
3 June 2009 | Appointment terminated secretary richard butcher (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Ad 07/07/08\gbp si 75499@1=75499\gbp ic 700000/775499\ (3 pages) |
30 July 2008 | Ad 07/07/08\gbp si 75499@1=75499\gbp ic 700000/775499\ (3 pages) |
10 July 2008 | Director's change of particulars / christopher staveley / 27/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / christopher staveley / 27/06/2008 (1 page) |
27 May 2008 | Capitals not rolled up (4 pages) |
27 May 2008 | Capitals not rolled up (4 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (7 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (7 pages) |
10 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
10 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
8 October 2007 | Ad 08/10/07--------- £ si 5041@1=5041 £ ic 494959/500000 (1 page) |
8 October 2007 | Ad 08/10/07--------- £ si 5041@1=5041 £ ic 494959/500000 (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
23 March 2007 | Nc inc already adjusted 13/12/06 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Nc inc already adjusted 13/12/06 (1 page) |
23 March 2007 | Ad 13/12/06--------- £ si 96959@1=96959 £ ic 398000/494959 (3 pages) |
23 March 2007 | Ad 13/12/06--------- £ si 96959@1=96959 £ ic 398000/494959 (3 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 13/12/06 (1 page) |
21 March 2007 | Nc inc already adjusted 13/12/06 (1 page) |
21 March 2007 | Ad 13/12/05--------- £ si 96959@1 (3 pages) |
21 March 2007 | Ad 13/12/05--------- £ si 96959@1 (3 pages) |
21 March 2007 | Resolutions
|
29 November 2006 | £ ic 400000/398000 01/11/06 £ sr 2000@1=2000 (1 page) |
29 November 2006 | £ ic 400000/398000 01/11/06 £ sr 2000@1=2000 (1 page) |
20 June 2006 | Return made up to 14/05/06; full list of members (5 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (5 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
12 July 2005 | £ ic 387145/380628 09/06/05 £ sr 6517@1=6517 (1 page) |
12 July 2005 | Ad 13/06/05--------- £ si 19372@1=19372 £ ic 380628/400000 (2 pages) |
12 July 2005 | Ad 13/06/05--------- £ si 19372@1=19372 £ ic 380628/400000 (2 pages) |
12 July 2005 | £ ic 387145/380628 09/06/05 £ sr 6517@1=6517 (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 May 2005 | £ ic 396850/387145 11/04/05 £ sr 9705@1=9705 (1 page) |
20 May 2005 | £ ic 396850/387145 11/04/05 £ sr 9705@1=9705 (1 page) |
12 April 2005 | Ad 18/03/05--------- £ si 146850@1=146850 £ ic 250000/396850 (4 pages) |
12 April 2005 | Ad 18/03/05--------- £ si 146850@1=146850 £ ic 250000/396850 (4 pages) |
29 March 2005 | £ nc 250000/400000 18/03/05 (1 page) |
29 March 2005 | £ nc 250000/400000 18/03/05 (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
20 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
20 May 2004 | Ad 24/03/04--------- £ si 100000@1=100000 £ ic 150000/250000 (4 pages) |
20 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
20 May 2004 | Ad 24/03/04--------- £ si 100000@1=100000 £ ic 150000/250000 (4 pages) |
7 April 2004 | Notice of completion of voluntary arrangement (4 pages) |
7 April 2004 | Notice of completion of voluntary arrangement (4 pages) |
5 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2004 (2 pages) |
5 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2004 (2 pages) |
5 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2004 (2 pages) |
5 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2004 (2 pages) |
5 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2004 (2 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Ad 09/09/03--------- £ si 3910@1=3910 £ ic 146090/150000 (2 pages) |
30 September 2003 | Statement of affairs (12 pages) |
30 September 2003 | Statement of affairs (12 pages) |
30 September 2003 | Ad 09/09/03--------- £ si 3910@1=3910 £ ic 146090/150000 (2 pages) |
4 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
23 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
23 July 2003 | Ad 14/07/03--------- £ si 145090@1=145090 £ ic 1000/146090 (3 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 14/07/03--------- £ si 145090@1=145090 £ ic 1000/146090 (3 pages) |
23 July 2003 | Resolutions
|
3 June 2003 | Return made up to 14/05/03; full list of members
|
3 June 2003 | Return made up to 14/05/03; full list of members
|
11 May 2003 | Registered office changed on 11/05/03 from: 1ST floor 16-17 boundary road hove east sussex BN3 4AN (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 1ST floor 16-17 boundary road hove east sussex BN3 4AN (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
8 April 2003 | Notice of discharge of Administration Order (3 pages) |
8 April 2003 | Notice of discharge of Administration Order (3 pages) |
12 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 January 2003 | Notice of result of meeting of creditors (4 pages) |
30 January 2003 | Notice of result of meeting of creditors (4 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
30 December 2002 | Notice of Administration Order (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 10 new square lincoln's inn london WC2A 3QG (1 page) |
30 December 2002 | Administration Order (3 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 10 new square lincoln's inn london WC2A 3QG (1 page) |
30 December 2002 | Administration Order (3 pages) |
30 December 2002 | Notice of Administration Order (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
20 May 2002 | Return made up to 14/05/02; full list of members
|
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members
|
22 May 2001 | Return made up to 14/05/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
6 October 1998 | Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 October 1998 | Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
14 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (15 pages) |
14 May 1998 | Incorporation (15 pages) |