Company NameHeadroom Limited
Company StatusDissolved
Company Number03565180
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Alicia Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26 Adamsrill Road
Sydenham
London
SE26 4AN
Director NameMr Martin Laryea
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 22 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Walnut Tree Avenue
Mithcam
Surrey
CR4 3AB
Director NamePeter Richard Steven Babb
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address65a Robinson Road
Colliers Wood
London
SW17 9DL
Secretary NameKathyanne Bender
NationalityBritish
StatusResigned
Appointed20 May 1998(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 3 Primrose Close
Hackbridge
Wallington
Surrey
SM6 7HJ
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Secretary NameCaroline Muller Carpenter
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameMr Alec John Hodgson
NationalityBritish
StatusResigned
Appointed02 July 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSalamat
Deepdene Avenue Road
Dorking
Surrey
RH4 1ST
Secretary NameSamantha Gregory
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address39 Foxglove Way
Wallington
Surrey
SM6 7JU
Director NameMr Julian Charles Craig Woolcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Director NameMr Dean Vearncombe Upton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameRobin John Wilson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Cottages
Tilburstowhill Road
South Godstone
Surrey
RH9 8NP
Secretary NameDarren Peter Pitcher
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address7 Primrose Close
Burgess Hill
West Sussex
RH18 8UX
Director NameAnthony McCalla
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2009)
RoleManaging Agent
Correspondence Address209-211 London Road
Mitcham
Surrey
CR4 2JD
Director NameDarren Pitcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 November 2008)
RoleCompany Director
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMs Ruth Sabelo Ndiweni
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2011)
RoleBeautican
Country of ResidenceUnited Kingdom
Correspondence Address13 Maryland Road
Thornton Heath
Surrey
CR7 8DG
Director NameMr Pravin Sodha
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(11 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameMr Pravin Sodha
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(11 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameMr Rupert Stephen Godden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 September 2010)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(12 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 September 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address'Fairlands' Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2010(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressKing & King Chartered Accountants
Roxburghe House 273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at 1Gdr Group Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£565,855
Net Worth£378,838
Cash£150
Current Liabilities£9,161,232

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
31 May 2011Order of court to wind up (2 pages)
31 May 2011Order of court to wind up (2 pages)
22 February 2011Termination of appointment of Ruth Ndiweni as a director (1 page)
22 February 2011Termination of appointment of Grahame Ralph as a director (1 page)
22 February 2011Termination of appointment of Ruth Ndiweni as a director (1 page)
22 February 2011Termination of appointment of Grahame Ralph as a director (1 page)
17 January 2011Appointment of Mr Grahame Derek Ralph as a director (2 pages)
17 January 2011Appointment of Mr Grahame Derek Ralph as a director (2 pages)
7 September 2010Termination of appointment of Grahame Ralph as a director (1 page)
7 September 2010Termination of appointment of Rupert Godden as a director (1 page)
7 September 2010Termination of appointment of Rupert Godden as a director (1 page)
7 September 2010Termination of appointment of Grahame Ralph as a director (1 page)
24 August 2010Notice of appointment of receiver or manager (2 pages)
24 August 2010Notice of appointment of receiver or manager (2 pages)
18 August 2010Appointment of Mr Grahame Derek Ralph as a director (2 pages)
18 August 2010Appointment of Mr Grahame Derek Ralph as a director (2 pages)
25 June 2010Termination of appointment of Grahame Ralph as a director (1 page)
25 June 2010Termination of appointment of Grahame Ralph as a director (1 page)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(6 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(6 pages)
12 May 2010Director's details changed for Mr Grahame Derek Ralph on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Alicia Johnson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Grahame Derek Ralph on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Alicia Johnson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Grahame Derek Ralph on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Alicia Johnson on 1 October 2009 (2 pages)
23 February 2010Appointment of Mr. Rupert Stephen Godden as a director (2 pages)
23 February 2010Appointment of Mr. Rupert Stephen Godden as a director (2 pages)
19 February 2010Termination of appointment of Pravin Sodha as a director (1 page)
19 February 2010Termination of appointment of Pravin Sodha as a director (1 page)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages)
6 November 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
20 October 2009Amended full accounts made up to 30 April 2008 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2005 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2007 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2006 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2007 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2005 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2006 (12 pages)
20 October 2009Amended full accounts made up to 30 April 2008 (12 pages)
2 October 2009Order of court: it is ordered that the winding up order made 22/07/2009 is set aside (1 page)
2 October 2009Miscellaneous ML28 (1 page)
2 October 2009Miscellaneous ML28 (1 page)
2 October 2009Order of court: it is ordered that the winding up order made 22/07/2009 is set aside (1 page)
28 August 2009Amended full accounts made up to 30 April 2008 (20 pages)
28 August 2009Amended full accounts made up to 30 April 2007 (18 pages)
28 August 2009Amended full accounts made up to 30 April 2008 (20 pages)
28 August 2009Amended full accounts made up to 30 April 2007 (18 pages)
12 August 2009Amended full accounts made up to 30 April 2008 (18 pages)
12 August 2009Amended full accounts made up to 30 April 2008 (18 pages)
16 June 2009Registered office changed on 16/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page)
16 June 2009Registered office changed on 16/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page)
1 June 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2009Director appointed mr pravin sodha (1 page)
20 May 2009Director appointed mr pravin sodha (1 page)
13 May 2009Appointment terminated director anthony mccalla (1 page)
13 May 2009Appointment terminated director anthony mccalla (1 page)
11 May 2009Director appointed ruth ndiweni (2 pages)
11 May 2009Director appointed ruth ndiweni (2 pages)
27 March 2009Full accounts made up to 30 April 2007 (17 pages)
27 March 2009Full accounts made up to 30 April 2007 (17 pages)
12 March 2009Appointment terminated director pravin sodha (1 page)
12 March 2009Appointment terminated director pravin sodha (1 page)
20 February 2009Director appointed martin laryea (1 page)
20 February 2009Director appointed martin laryea (1 page)
17 February 2009Appointment terminated secretary darren pitcher (1 page)
17 February 2009Appointment terminated secretary darren pitcher (1 page)
30 December 2008Auditor's resignation (2 pages)
30 December 2008Auditor's resignation (2 pages)
21 December 2008Director appointed alicia johnson (1 page)
21 December 2008Director appointed alicia johnson (1 page)
20 November 2008Appointment terminated director darren pitcher (1 page)
20 November 2008Appointment terminated director darren pitcher (1 page)
7 November 2008Return made up to 30/04/08; full list of members (4 pages)
7 November 2008Return made up to 30/04/08; full list of members (4 pages)
14 August 2008Appointment terminated director robin wilson (1 page)
14 August 2008Appointment terminated director dean upton (1 page)
14 August 2008Appointment terminated director robin wilson (1 page)
14 August 2008Appointment terminated director dean upton (1 page)
8 August 2008Director appointed anthony mccalla (2 pages)
8 August 2008Director appointed anthony mccalla (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
8 August 2008Director appointed darren pitcher (2 pages)
8 August 2008Director appointed darren pitcher (2 pages)
31 July 2008Director appointed pravin sodha (1 page)
31 July 2008Director appointed pravin sodha (1 page)
21 July 2008Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page)
21 July 2008Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page)
23 May 2008Secretary appointed darren peter pitcher (2 pages)
23 May 2008Secretary appointed darren peter pitcher (2 pages)
11 March 2008Appointment terminated secretary samantha gregory (1 page)
11 March 2008Appointment terminated secretary samantha gregory (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
24 January 2007Full accounts made up to 30 April 2006 (17 pages)
24 January 2007Full accounts made up to 30 April 2006 (17 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
11 August 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 August 2006Accounts for a small company made up to 30 April 2005 (8 pages)
9 June 2006Return made up to 15/05/06; full list of members (2 pages)
9 June 2006Return made up to 15/05/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page)
27 April 2006Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page)
17 February 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
17 February 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
6 February 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
24 June 2005Return made up to 15/05/05; full list of members (2 pages)
24 June 2005Return made up to 15/05/05; full list of members (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
2 September 2004Return made up to 15/05/04; full list of members; amend (5 pages)
2 September 2004Return made up to 15/05/04; full list of members; amend (5 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Full accounts made up to 31 May 2003 (11 pages)
27 July 2004Full accounts made up to 31 May 2003 (11 pages)
4 June 2004Return made up to 15/05/04; full list of members (7 pages)
4 June 2004Return made up to 15/05/04; full list of members (7 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
23 July 2003Return made up to 15/05/03; change of members (6 pages)
23 July 2003Return made up to 15/05/03; change of members (6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003Memorandum and Articles of Association (6 pages)
7 July 2003Memorandum and Articles of Association (6 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Full accounts made up to 31 May 2002 (11 pages)
11 June 2003Full accounts made up to 31 May 2002 (11 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
29 August 2002Full accounts made up to 31 May 2001 (11 pages)
29 August 2002Full accounts made up to 31 May 2001 (11 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 15/05/02; no change of members (6 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 15/05/02; no change of members (6 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
22 August 2001Particulars of mortgage/charge (11 pages)
22 August 2001Particulars of mortgage/charge (11 pages)
15 August 2001Return made up to 15/05/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
15 August 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
15 August 2001Return made up to 15/05/01; full list of members (6 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 July 2001Particulars of mortgage/charge (11 pages)
13 July 2001Particulars of mortgage/charge (11 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
4 October 2000Registered office changed on 04/10/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
4 October 2000Registered office changed on 04/10/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
22 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
8 June 1998Memorandum and Articles of Association (5 pages)
8 June 1998Memorandum and Articles of Association (5 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Incorporation (15 pages)
15 May 1998Incorporation (15 pages)