Company NameCl Dormant 123 Limited
Company StatusDissolved
Company Number03568811
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamesE & B Solutions 2000 Limited and Corpore Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusClosed
Appointed14 September 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusClosed
Appointed21 November 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2018)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS
Director NameMr Gary Sterling Chambers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Court
Corntown
Mid Glamorgan
CF35 5BJ
Wales
Director NameMr Gerard Anthony Loughney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr Simon James Jackson
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse
Main Road, Appleford On Thames
Abingdon
Oxfordshire
OX14 4NU
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed31 October 1998(5 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMartin Stewart Spry
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address2 Wrench Place
Kenthurst
New South Wales 2156
Australian
Director NameCarl Alexander Woodbridge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2008)
RoleManaging Director
Correspondence Address25 Smillion Lane
The Vines
Western Australia 6069
Australia
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Mark Henderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 2011)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameMr David Julian Bruce
StatusResigned
Appointed11 August 2011(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2016)
RoleCompany Director
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Contact

Websitecunninghamlindsey.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Cunningham Lindsey United Kingdom
50.00%
Ordinary A
75k at £1Cunningham Lindsey United Kingdom
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages)
20 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
20 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
20 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
20 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
15 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
15 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
(5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
(5 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
(5 pages)
26 June 2014Company name changed corpore LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed corpore LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
(5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
(5 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 August 2011Appointment of Mr David Julian Bruce as a director (2 pages)
12 August 2011Appointment of Mr David Julian Bruce as a secretary (1 page)
12 August 2011Termination of appointment of Mark Henderson as a director (1 page)
12 August 2011Termination of appointment of Mark Henderson as a director (1 page)
12 August 2011Appointment of Mr David Julian Bruce as a director (2 pages)
12 August 2011Appointment of Mr David Julian Bruce as a secretary (1 page)
12 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
12 August 2011Termination of appointment of John Jenner as a secretary (1 page)
12 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
12 August 2011Termination of appointment of John Jenner as a secretary (1 page)
24 June 2011Termination of appointment of Gerard Loughney as a director (1 page)
24 June 2011Termination of appointment of Gerard Loughney as a director (1 page)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2011Memorandum and Articles of Association (17 pages)
24 March 2011Memorandum and Articles of Association (17 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2010Auditor's resignation (1 page)
25 November 2010Auditor's resignation (1 page)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Full accounts made up to 31 December 2009 (16 pages)
15 October 2009Director's details changed for Mr Mark Henderson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gerard Anthony Loughney on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gerard Anthony Loughney on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Edward Jenner on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr John Edward Jenner on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Henderson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Return made up to 20/05/09; full list of members (5 pages)
22 May 2009Return made up to 20/05/09; full list of members (5 pages)
19 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 November 2008Full accounts made up to 31 December 2007 (14 pages)
26 November 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Appointment terminated director carl woodbridge (1 page)
22 October 2008Appointment terminated director carl woodbridge (1 page)
14 July 2008Return made up to 21/05/08; full list of members (8 pages)
14 July 2008Return made up to 21/05/08; full list of members (8 pages)
17 April 2008Return made up to 21/05/07; no change of members; amend (8 pages)
17 April 2008Return made up to 21/05/07; no change of members; amend (8 pages)
14 April 2008Appointment terminated director martin spry (1 page)
14 April 2008Appointment terminated director martin spry (1 page)
10 April 2008Return made up to 21/05/06; full list of members; amend (9 pages)
10 April 2008Return made up to 21/05/06; full list of members; amend (9 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
8 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
14 June 2007Return made up to 21/05/07; no change of members (8 pages)
14 June 2007Return made up to 21/05/07; no change of members (8 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
27 April 2007Auditor's resignation (2 pages)
27 April 2007Auditor's resignation (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Return made up to 21/05/06; full list of members (8 pages)
27 June 2006Return made up to 21/05/06; full list of members (8 pages)
14 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 November 2005Nc inc already adjusted 29/07/05 (2 pages)
14 November 2005Ad 29/07/05--------- £ si 149498@1=149498 £ ic 2/149500 (2 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 November 2005Ad 29/07/05--------- £ si 149498@1=149498 £ ic 2/149500 (2 pages)
14 November 2005Nc inc already adjusted 29/07/05 (2 pages)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
24 June 2005Return made up to 21/05/05; full list of members (6 pages)
24 June 2005Return made up to 21/05/05; full list of members (6 pages)
17 March 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005Company name changed e & b solutions 2000 LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed e & b solutions 2000 LIMITED\certificate issued on 14/03/05 (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
27 August 2003Resolutions
  • RES13 ‐ Approve accounts 18/08/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Approve accounts 18/08/03
(1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 June 2003Return made up to 21/05/03; full list of members (7 pages)
7 June 2003Return made up to 21/05/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 July 1999Return made up to 21/05/99; full list of members; amend (5 pages)
6 July 1999Return made up to 21/05/99; full list of members; amend (5 pages)
24 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
24 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
20 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
10 August 1998Registered office changed on 10/08/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
21 May 1998Incorporation (16 pages)
21 May 1998Incorporation (16 pages)