London
W8 4AP
Director Name | Dr Franz-Michael Wimpffen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 09 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 27 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Munchingerstrasse 5 Ditzingen D-71254 Germany |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 27 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Richard John Clothier |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2010(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Mr Alistair Kynoch Rae |
---|---|
Status | Closed |
Appointed | 15 August 2013(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 February 2019) |
Role | Company Director |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Kristian Axel Ziegenbein |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 September 1998) |
Role | Manager |
Correspondence Address | Flat 4 16 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Udo Karl Bange |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 28 Linden Gardens London W2 4ES |
Secretary Name | Udo Karl Bange |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1999) |
Role | Manager |
Correspondence Address | 28 Linden Gardens London W2 4ES |
Director Name | Dr Peter Heizmann |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 1998(4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Zwisslerstrasse 1 Ludwigsburg D-71640 Germany |
Director Name | Mr Albert Kenngott Klein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 November 2010) |
Role | Chairman |
Correspondence Address | C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby In Ashfield Nottinghamshire NG17 5HN |
Director Name | Dr Thomas Fischer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Isolde-Kurz-Strasse 2 Stuttgart D-70619 Foreign |
Director Name | John Edwin Holmes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 January 2007) |
Role | Retired |
Correspondence Address | 45 Linden Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9DP |
Director Name | Mr Nicholas James Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1031 Oxford Road Reading Berkshire RG31 6TL |
Secretary Name | Mr Nicholas James Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1031 Oxford Road Reading Berkshire RG31 6TL |
Director Name | Mr Byron John Ousey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 2004) |
Role | Managing Director |
Correspondence Address | 3 Knights House Gainsford Street London SE1 2NB |
Director Name | Michael Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2006) |
Role | Accountant |
Correspondence Address | 222 Sheen Lane East Sheen London SW14 8LB |
Director Name | Gregor Wedell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2007) |
Role | Lawyer |
Correspondence Address | Angelikastrasse 11 Dresden Saxony 01099 Germany |
Secretary Name | Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 222 Sheen Lane East Sheen London SW14 8LB |
Secretary Name | Mrs Louise Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Pinfold Glapwell Chesterfield Derbyshire S44 5PU |
Director Name | Mr Ian Branagan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 23 January 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Vista Greenwich London SE10 9LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2008) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,470,000 |
Gross Profit | £1,722,000 |
Net Worth | £1,972,000 |
Cash | £308,000 |
Current Liabilities | £985,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (17 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (17 pages) |
11 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (16 pages) |
11 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (16 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (16 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (16 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (16 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (16 pages) |
17 September 2014 | Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014 (2 pages) |
16 September 2014 | Declaration of solvency (3 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Declaration of solvency (3 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
19 September 2013 | Registered office address changed from C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN on 19 September 2013 (1 page) |
29 August 2013 | Satisfaction of charge 8 in part (4 pages) |
29 August 2013 | Satisfaction of charge 8 in part (4 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
15 August 2013 | Termination of appointment of Louise Palmer as a secretary (1 page) |
15 August 2013 | Termination of appointment of Louise Palmer as a secretary (1 page) |
15 August 2013 | Appointment of Mr Alistair Kynoch Rae as a secretary (2 pages) |
15 August 2013 | Appointment of Mr Alistair Kynoch Rae as a secretary (2 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
23 January 2013 | Termination of appointment of Ian Branagan as a director (1 page) |
23 January 2013 | Termination of appointment of Ian Branagan as a director (1 page) |
22 January 2013 | Appointment of Mr Ian Branagan as a director (2 pages) |
22 January 2013 | Appointment of Mr Ian Branagan as a director (2 pages) |
31 July 2012 | Annual return made up to 15 June 2012 no member list (6 pages) |
31 July 2012 | Annual return made up to 15 June 2012 no member list (6 pages) |
31 July 2012 | Director's details changed for Dr Franz-Michael Wimpffen on 15 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Dr Franz-Michael Wimpffen on 15 June 2012 (2 pages) |
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (74 pages) |
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (74 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
6 July 2011 | Auditor's resignation (1 page) |
6 July 2011 | Auditor's resignation (1 page) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (16 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (16 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Albert Klein as a director (2 pages) |
15 February 2011 | Termination of appointment of Albert Klein as a director (2 pages) |
14 July 2010 | Director's details changed for Mr Albert Kenngott Klein on 1 January 2010 (3 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with bulk list of shareholders (18 pages) |
14 July 2010 | Director's details changed for Mr Albert Kenngott Klein on 1 January 2010 (3 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with bulk list of shareholders (18 pages) |
14 July 2010 | Director's details changed for Mr Albert Kenngott Klein on 1 January 2010 (3 pages) |
2 July 2010 | Reduction of iss capital and minute (oc) (1 page) |
2 July 2010 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Reduction of iss capital and minute (oc) (1 page) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 July 2010 | Statement of capital on 2 July 2010
|
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (72 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (72 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
23 February 2010 | Appointment of Richard John Clothier as a director (3 pages) |
23 February 2010 | Appointment of Richard John Clothier as a director (3 pages) |
8 August 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
8 August 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 July 2009 | Return made up to 15/06/09; bulk list available separately (6 pages) |
6 July 2009 | Return made up to 15/06/09; bulk list available separately (6 pages) |
18 June 2009 | Memorandum and Articles of Association (95 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Memorandum and Articles of Association (95 pages) |
18 June 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
23 February 2009 | S-div (1 page) |
23 February 2009 | S-div (1 page) |
3 October 2008 | Secretary's change of particulars / louise palmer / 29/10/2007 (1 page) |
3 October 2008 | Director's change of particulars / albert klein / 31/08/2008 (1 page) |
3 October 2008 | Director's change of particulars / albert klein / 31/08/2008 (1 page) |
3 October 2008 | Return made up to 19/05/08; bulk list available separately (6 pages) |
3 October 2008 | Return made up to 19/05/08; bulk list available separately (6 pages) |
3 October 2008 | Secretary's change of particulars / louise palmer / 29/10/2007 (1 page) |
3 October 2008 | Appointment terminated secretary throgmorton secretaries LIMITED (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Appointment terminated secretary throgmorton secretaries LIMITED (1 page) |
3 October 2008 | Location of register of members (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 May 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
7 May 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Nc inc already adjusted 27/04/07 (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | Nc inc already adjusted 27/04/07 (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
13 June 2007 | Return made up to 19/05/07; bulk list available separately (7 pages) |
13 June 2007 | Return made up to 19/05/07; bulk list available separately (7 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
13 March 2007 | Ad 08/12/06--------- £ si [email protected]=2300000 £ ic 12151931/14451931 (2 pages) |
13 March 2007 | Ad 08/12/06--------- £ si [email protected]=2300000 £ ic 12151931/14451931 (2 pages) |
1 March 2007 | Company name changed ltg technologies PLC\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed ltg technologies PLC\certificate issued on 01/03/07 (2 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 August 2006 | Ad 19/06/06--------- £ si [email protected]=35000 £ ic 12116931/12151931 (2 pages) |
22 August 2006 | Ad 19/06/06--------- £ si [email protected]=35000 £ ic 12116931/12151931 (2 pages) |
12 July 2006 | Return made up to 19/05/06; bulk list available separately (8 pages) |
12 July 2006 | Return made up to 19/05/06; bulk list available separately (8 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Return made up to 19/05/05; bulk list available separately (9 pages) |
22 June 2005 | Return made up to 19/05/05; bulk list available separately (9 pages) |
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (62 pages) |
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (62 pages) |
24 June 2004 | Return made up to 19/05/04; full list of members (45 pages) |
24 June 2004 | Return made up to 19/05/04; full list of members (45 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (82 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (82 pages) |
4 June 2004 | Location of register of members (non legible) (1 page) |
4 June 2004 | Location of register of members (non legible) (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
5 March 2004 | Ad 07/01/04--------- £ si [email protected]=575000 £ ic 11541931/12116931 (2 pages) |
5 March 2004 | Ad 07/01/04--------- £ si [email protected]=575000 £ ic 11541931/12116931 (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 19/05/03; bulk list available separately; amend (11 pages) |
9 July 2003 | Return made up to 19/05/03; bulk list available separately; amend (11 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
1 July 2003 | Return made up to 19/05/03; no change of members
|
1 July 2003 | Return made up to 19/05/03; no change of members
|
8 June 2003 | New secretary appointed (1 page) |
8 June 2003 | New secretary appointed (1 page) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (82 pages) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (82 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Ad 16/08/02--------- £ si [email protected]=5246332 £ ic 6295599/11541931 (14 pages) |
5 September 2002 | Ad 16/08/02--------- £ si [email protected]=5246332 £ ic 6295599/11541931 (14 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
13 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
13 August 2002 | Resolutions
|
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
5 July 2002 | Listing of particulars (55 pages) |
5 July 2002 | Listing of particulars (55 pages) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Return made up to 19/05/02; full list of members (81 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members (81 pages) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (55 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (55 pages) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
20 June 2001 | Location of register of members (1 page) |
20 June 2001 | Return made up to 19/05/01; bulk list available separately (10 pages) |
20 June 2001 | Location of register of members (1 page) |
20 June 2001 | Return made up to 19/05/01; bulk list available separately (10 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (76 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (76 pages) |
1 May 2001 | Listing of particulars (269 pages) |
1 May 2001 | Listing of particulars (269 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2000 | Ad 24/08/00--------- £ si [email protected]=1708823 £ ic 4566793/6275616 (2 pages) |
9 October 2000 | Ad 24/08/00--------- £ si [email protected]=1708823 £ ic 4566793/6275616 (2 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (65 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (65 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Reduce share premium account (2 pages) |
28 September 2000 | Nc inc already adjusted 21/08/00 (2 pages) |
28 September 2000 | Nc inc already adjusted 21/08/00 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Reduce share premium account (2 pages) |
28 September 2000 | Certificate of reduction of share premium (1 page) |
28 September 2000 | Certificate of reduction of share premium (1 page) |
8 September 2000 | Ad 06/07/00--------- £ si [email protected]=171904 £ ic 4394889/4566793 (2 pages) |
8 September 2000 | Statement of affairs (20 pages) |
8 September 2000 | Ad 06/07/00--------- £ si [email protected]=171904 £ ic 4394889/4566793 (2 pages) |
8 September 2000 | Statement of affairs (20 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 19/05/00; bulk list available separately (8 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 19/05/00; bulk list available separately (8 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
28 April 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Particulars of mortgage/charge (7 pages) |
25 April 2000 | Ad 10/04/00--------- £ si [email protected]=355000 £ ic 4039889/4394889 (6 pages) |
25 April 2000 | Ad 10/04/00--------- £ si [email protected]=355000 £ ic 4039889/4394889 (6 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
16 August 1999 | Return made up to 19/05/99; bulk list available separately (10 pages) |
16 August 1999 | Return made up to 19/05/99; bulk list available separately (10 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Location of register of directors' interests (1 page) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Location of register of directors' interests (1 page) |
12 July 1999 | Ad 26/02/99--------- £ si [email protected]=206 £ ic 4039595/4039801 (4 pages) |
12 July 1999 | Ad 09/02/99--------- £ si [email protected]=6668 £ ic 4012795/4019463 (4 pages) |
12 July 1999 | Particulars of contract relating to shares (3 pages) |
12 July 1999 | Ad 26/02/99--------- £ si [email protected]=88 £ ic 4039801/4039889 (4 pages) |
12 July 1999 | Ad 16/02/99--------- £ si [email protected]=1058 £ ic 4019463/4020521 (4 pages) |
12 July 1999 | Ad 26/02/99--------- £ si [email protected]=2949 £ ic 4036646/4039595 (5 pages) |
12 July 1999 | Ad 02/02/99--------- £ si [email protected]=123 £ ic 4012106/4012229 (4 pages) |
12 July 1999 | Ad 26/02/99--------- £ si [email protected]=88 £ ic 4039801/4039889 (4 pages) |
12 July 1999 | Ad 26/01/99--------- £ si [email protected]=566 £ ic 4012229/4012795 (4 pages) |
12 July 1999 | Ad 26/02/99--------- £ si [email protected]=206 £ ic 4039595/4039801 (4 pages) |
12 July 1999 | Ad 26/01/99--------- £ si [email protected]=566 £ ic 4012229/4012795 (4 pages) |
12 July 1999 | Ad 23/02/99--------- £ si [email protected]=16125 £ ic 4020521/4036646 (3 pages) |
12 July 1999 | Ad 23/02/99--------- £ si [email protected]=16125 £ ic 4020521/4036646 (3 pages) |
12 July 1999 | Ad 09/02/99--------- £ si [email protected]=6668 £ ic 4012795/4019463 (4 pages) |
12 July 1999 | Particulars of contract relating to shares (3 pages) |
12 July 1999 | Ad 26/02/99--------- £ si [email protected]=2949 £ ic 4036646/4039595 (5 pages) |
12 July 1999 | Ad 02/02/99--------- £ si [email protected]=123 £ ic 4012106/4012229 (4 pages) |
12 July 1999 | Ad 16/02/99--------- £ si [email protected]=1058 £ ic 4019463/4020521 (4 pages) |
3 March 1999 | Ad 23/12/98--------- £ si [email protected]=715000 £ ic 3297106/4012106 (2 pages) |
3 March 1999 | Ad 23/12/98--------- £ si [email protected]=715000 £ ic 3297106/4012106 (2 pages) |
2 March 1999 | Ad 29/12/98-19/01/99 £ si [email protected]=254612 £ ic 3042494/3297106 (3 pages) |
2 March 1999 | Ad 29/12/98-19/01/99 £ si [email protected]=254612 £ ic 3042494/3297106 (3 pages) |
26 January 1999 | Ad 29/12/98-12/01/99 £ si [email protected]=1003588 £ ic 3042494/4046082 (3 pages) |
26 January 1999 | Ad 29/12/98-12/01/99 £ si [email protected]=1003588 £ ic 3042494/4046082 (3 pages) |
19 November 1998 | Memorandum and Articles of Association (58 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Memorandum and Articles of Association (58 pages) |
19 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 November 1998 | Resolutions
|
5 November 1998 | Statement of affairs (12 pages) |
5 November 1998 | Statement of affairs (12 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
6 October 1998 | Ad 29/09/98--------- £ si [email protected]=2992494 £ ic 2/2992496 (4 pages) |
6 October 1998 | Ad 17/09/98--------- £ si 49998@1=49998 £ ic 2992496/3042494 (2 pages) |
6 October 1998 | Nc inc already adjusted 29/09/98 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Memorandum and Articles of Association (8 pages) |
6 October 1998 | Ad 17/09/98--------- £ si 49998@1=49998 £ ic 2992496/3042494 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Memorandum and Articles of Association (8 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 October 1998 | Memorandum and Articles of Association (58 pages) |
6 October 1998 | Ad 29/09/98--------- £ si [email protected]=2992494 £ ic 2/2992496 (4 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Nc inc already adjusted 29/09/98 (2 pages) |
6 October 1998 | Memorandum and Articles of Association (58 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
22 September 1998 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 1998 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 1998 | Application to commence business (2 pages) |
22 September 1998 | Application to commence business (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
11 August 1998 | Company name changed boostreturn public LIMITED compa ny\certificate issued on 11/08/98 (3 pages) |
11 August 1998 | Company name changed boostreturn public LIMITED compa ny\certificate issued on 11/08/98 (3 pages) |
19 May 1998 | Incorporation (17 pages) |
19 May 1998 | Incorporation (17 pages) |