London
EC2V 7AN
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Director Name | David John Ayling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Eveshasm Road Bishops Cleve Cheltenham Gloucestershire GL52 4SA Wales |
Director Name | Mr Russell Batchelor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alvearium House Felden Lane Felden Hertfordshire HP3 0BA |
Secretary Name | Mr Russell Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alvearium House Felden Lane Felden Hertfordshire HP3 0BA |
Director Name | Adrian Harlick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 6 Harvesters St Albans Hertfordshire AL4 9QY |
Director Name | Adrian Coppin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2009) |
Role | IT Contractor Director |
Correspondence Address | 66 Mangrove Road Hertford SG13 8AN |
Secretary Name | Mr James Patrick Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 The Drive Loughton Essex IG10 1HL |
Director Name | Peter Edward Alick Gray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years after company formation) |
Appointment Duration | 3 years (resigned 16 July 2009) |
Role | Sales Director |
Correspondence Address | 36 Howgate Road London SW14 8NQ |
Director Name | Mr James Patrick Quill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 The Drive Loughton Essex IG10 1HL |
Director Name | Ms Caroline Daly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Wellington Road London E11 2AU |
Director Name | Karen McCoun |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | Flat 33 392 Rotherhithe Street London SE16 5DS |
Director Name | Mr Gary Cyril Woodward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Simon Miles Osman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 3 Redfield Close Redbourn Herts AL3 7BB |
Director Name | Dr Simon Hochhauser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lady Cottage Oak Hill Park London NW3 7LG |
Director Name | Mr Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Queens Road Richmond Surrey TW10 6HF |
Director Name | Mr John Nicholas Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Secretary Name | Mr John Nicholas Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Crawley Drive Camberley Surrey GU15 2AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.ipitomi.com |
---|---|
Telephone | 0808 1644016 |
Telephone region | Freephone |
Registered Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2b at £1 | Niu Solutions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,672,414 |
Gross Profit | £1,294,957 |
Net Worth | £10,080,168 |
Cash | £549,628 |
Current Liabilities | £5,075,628 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 15 July 2015 (2 pages) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Satisfaction of charge 2 in full (4 pages) |
21 February 2015 | Satisfaction of charge 2 in full (4 pages) |
18 October 2014 | Voluntary strike-off action has been suspended (1 page) |
18 October 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 February 2014 | Termination of appointment of Gary Woodward as a director (2 pages) |
25 February 2014 | Termination of appointment of Gary Woodward as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2012 | Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Termination of appointment of Simon Hochhauser as a director (2 pages) |
10 April 2012 | Termination of appointment of Simon Hochhauser as a director (2 pages) |
10 April 2012 | Appointment of Mrs Jane Elizabeth Margaret Phillips as a director (3 pages) |
10 April 2012 | Termination of appointment of Michael Cosgrave as a director (2 pages) |
10 April 2012 | Termination of appointment of Michael Cosgrave as a director (2 pages) |
10 April 2012 | Appointment of Mrs Jane Elizabeth Margaret Phillips as a director (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
23 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
16 November 2011 | Section 519 (2 pages) |
16 November 2011 | Section 519 (2 pages) |
28 October 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 August 2011 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
2 August 2011 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages) |
14 June 2011 | Termination of appointment of Paul Smolinski as a director (2 pages) |
14 June 2011 | Termination of appointment of Paul Smolinski as a director (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
9 May 2011 | Full accounts made up to 31 December 2009 (19 pages) |
9 May 2011 | Full accounts made up to 31 December 2009 (19 pages) |
4 January 2011 | Director's details changed for Paul Smolinski on 10 December 2010 (3 pages) |
4 January 2011 | Director's details changed for Paul Smolinski on 10 December 2010 (3 pages) |
11 November 2010 | Termination of appointment of Simon Osman as a director (2 pages) |
11 November 2010 | Termination of appointment of Simon Osman as a director (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
14 May 2010 | Termination of appointment of James Quill as a director (2 pages) |
14 May 2010 | Termination of appointment of James Quill as a director (2 pages) |
18 February 2010 | Appointment of Paul Smolinski as a director (3 pages) |
18 February 2010 | Termination of appointment of John Beale as a secretary (2 pages) |
18 February 2010 | Termination of appointment of John Beale as a secretary (2 pages) |
18 February 2010 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
18 February 2010 | Appointment of Paul Smolinski as a director (3 pages) |
18 February 2010 | Termination of appointment of John Beale as a director (2 pages) |
18 February 2010 | Termination of appointment of John Beale as a director (2 pages) |
18 February 2010 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
17 December 2009 | Termination of appointment of Caroline Daly as a director (2 pages) |
17 December 2009 | Termination of appointment of Caroline Daly as a director (2 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 August 2009 | Appointment terminated director adrian coppin (1 page) |
17 August 2009 | Appointment terminated director karen mccoun (1 page) |
17 August 2009 | Appointment terminated director peter gray (1 page) |
17 August 2009 | Appointment terminated director karen mccoun (1 page) |
17 August 2009 | Appointment terminated director peter gray (1 page) |
17 August 2009 | Appointment terminated director adrian coppin (1 page) |
11 July 2009 | Return made up to 05/06/09; full list of members (14 pages) |
11 July 2009 | Return made up to 05/06/09; full list of members (14 pages) |
15 June 2009 | S-div (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | S-div (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
19 February 2009 | Director appointed gary cyril woodward (3 pages) |
19 February 2009 | Director appointed gary cyril woodward (3 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
9 January 2009 | Appointment terminated secretary james quill (1 page) |
9 January 2009 | Appointment terminated secretary james quill (1 page) |
9 January 2009 | Director appointed michael paul cosgrave (3 pages) |
9 January 2009 | Ad 18/12/08\gbp si [email protected]=4954.65\gbp ic 2015353.009/2020307.659\ (3 pages) |
9 January 2009 | Director and secretary appointed john nicholas beale (3 pages) |
9 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
9 January 2009 | Director appointed dr simon hochhauser (3 pages) |
9 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
9 January 2009 | Ad 18/12/08\gbp si [email protected]=4954.65\gbp ic 2015353.009/2020307.659\ (3 pages) |
9 January 2009 | Director appointed simon miles osman (3 pages) |
9 January 2009 | Director appointed michael paul cosgrave (3 pages) |
9 January 2009 | Director and secretary appointed john nicholas beale (3 pages) |
9 January 2009 | Director appointed dr simon hochhauser (3 pages) |
9 January 2009 | Director appointed simon miles osman (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
30 December 2008 | Full accounts made up to 31 July 2008 (27 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
30 December 2008 | Full accounts made up to 31 July 2008 (27 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Capitals not rolled up (2 pages) |
3 October 2008 | Gbp ic 2017674.95/2015353.009\21/08/08\gbp sr [email protected]=2321.941\ (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Gbp ic 2017674.95/2015353.009\21/08/08\gbp sr [email protected]=2321.941\ (2 pages) |
3 October 2008 | Resolutions
|
22 September 2008 | Ad 29/08/08\gbp si [email protected]=714.95\gbp ic 2016960/2017674.95\ (2 pages) |
22 September 2008 | Ad 29/08/08\gbp si [email protected]=714.95\gbp ic 2016960/2017674.95\ (2 pages) |
11 September 2008 | Return made up to 05/06/08; full list of members (7 pages) |
11 September 2008 | Return made up to 05/06/08; full list of members (7 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
15 May 2008 | Ad 02/04/08\gbp si [email protected]=8560\gbp ic 2008400/2016960\ (2 pages) |
15 May 2008 | Ad 02/04/08\gbp si [email protected]=8560\gbp ic 2008400/2016960\ (2 pages) |
15 May 2008 | Nc inc already adjusted 02/04/08 (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 02/04/08 (1 page) |
15 May 2008 | Resolutions
|
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 January 2008 | Full accounts made up to 31 July 2007 (25 pages) |
3 January 2008 | Full accounts made up to 31 July 2007 (25 pages) |
19 December 2007 | Nc inc already adjusted 31/03/07 (1 page) |
19 December 2007 | Nc inc already adjusted 31/03/07 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Nc inc already adjusted 30/03/07 (1 page) |
20 November 2007 | Nc inc already adjusted 30/03/07 (1 page) |
20 November 2007 | Resolutions
|
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 5TH floor 45 moorfields london EC2Y 9AE (1 page) |
14 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 5TH floor 45 moorfields london EC2Y 9AE (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of debenture register (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the red house 119 fore street hertford hertfordshire SG14 1AX (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the red house 119 fore street hertford hertfordshire SG14 1AX (1 page) |
15 May 2007 | Company name changed principal I.T. LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed principal I.T. LIMITED\certificate issued on 15/05/07 (2 pages) |
8 March 2007 | S-div 19/07/06 (1 page) |
8 March 2007 | Memorandum and Articles of Association (10 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Nc inc already adjusted 19/07/06 (1 page) |
8 March 2007 | Nc inc already adjusted 19/07/06 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
8 March 2007 | Memorandum and Articles of Association (10 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | S-div 19/07/06 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
5 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
5 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
30 November 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
30 November 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
25 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
25 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 March 2005 | Return made up to 05/06/04; full list of members; amend (6 pages) |
17 March 2005 | Return made up to 05/06/04; full list of members; amend (6 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
5 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
30 January 2004 | Declaration of assistance for shares acquisition (5 pages) |
30 January 2004 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members
|
20 June 2002 | Return made up to 05/06/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 July 2000 | Return made up to 05/06/00; full list of members
|
14 July 2000 | Return made up to 05/06/00; full list of members
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
14 September 1999 | Ad 10/08/99--------- £ si 400@1=400 £ ic 8000/8400 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Ad 10/08/99--------- £ si 400@1=400 £ ic 8000/8400 (2 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
29 March 1999 | Ad 02/02/99--------- £ si 2000@1=2000 £ ic 6001/8001 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Ad 02/02/99--------- £ si 2000@1=2000 £ ic 6001/8001 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
9 March 1999 | Ad 27/01/99--------- £ si 5997@1=5997 £ ic 4/6001 (2 pages) |
9 March 1999 | Ad 27/01/99--------- £ si 5997@1=5997 £ ic 4/6001 (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Ad 14/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 43A south hill road hemel hempstead hertfordshire HP1 1JB (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 43A south hill road hemel hempstead hertfordshire HP1 1JB (1 page) |
21 September 1998 | Ad 14/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 July 1998 | Ad 13/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 1998 | Ad 13/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Incorporation (14 pages) |
5 June 1998 | Incorporation (14 pages) |