Company NameIpitomi Limited
Company StatusDissolved
Company Number03576505
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NamePrincipal I.T. Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBarnaby Guy Jenkins
NationalityBritish
StatusClosed
Appointed11 February 2010(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address3rd Floor 125 Wood Street
London
EC2V 7AN
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameDavid John Ayling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Eveshasm Road
Bishops Cleve
Cheltenham
Gloucestershire
GL52 4SA
Wales
Director NameMr Russell Batchelor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvearium House
Felden Lane
Felden
Hertfordshire
HP3 0BA
Secretary NameMr Russell Batchelor
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvearium House
Felden Lane
Felden
Hertfordshire
HP3 0BA
Director NameAdrian Harlick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 September 1999)
RoleCompany Director
Correspondence Address6 Harvesters
St Albans
Hertfordshire
AL4 9QY
Director NameAdrian Coppin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2009)
RoleIT Contractor Director
Correspondence Address66 Mangrove Road
Hertford
SG13 8AN
Secretary NameMr James Patrick Quill
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 The Drive
Loughton
Essex
IG10 1HL
Director NamePeter Edward Alick Gray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years after company formation)
Appointment Duration3 years (resigned 16 July 2009)
RoleSales Director
Correspondence Address36 Howgate Road
London
SW14 8NQ
Director NameMr James Patrick Quill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 The Drive
Loughton
Essex
IG10 1HL
Director NameMs Caroline Daly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Wellington Road
London
E11 2AU
Director NameKaren McCoun
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2009)
RoleCompany Director
Correspondence AddressFlat 33
392 Rotherhithe Street
London
SE16 5DS
Director NameMr Gary Cyril Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameSimon Miles Osman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address3 Redfield Close
Redbourn
Herts
AL3 7BB
Director NameDr Simon Hochhauser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lady Cottage
Oak Hill Park
London
NW3 7LG
Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMr John Nicholas Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Secretary NameMr John Nicholas Beale
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Crawley Drive
Camberley
Surrey
GU15 2AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ipitomi.com
Telephone0808 1644016
Telephone regionFreephone

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2b at £1Niu Solutions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,672,414
Gross Profit£1,294,957
Net Worth£10,080,168
Cash£549,628
Current Liabilities£5,075,628

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2015Registered 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 2015Registered 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 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Satisfaction of charge 2 in full (4 pages)
21 February 2015Satisfaction of charge 2 in full (4 pages)
18 October 2014Voluntary strike-off action has been suspended (1 page)
18 October 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,020,307,659
(14 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,020,307,659
(14 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,020,307,659
(14 pages)
25 February 2014Termination of appointment of Gary Woodward as a director (2 pages)
25 February 2014Termination of appointment of Gary Woodward as a director (2 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2012Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
10 April 2012Termination of appointment of Simon Hochhauser as a director (2 pages)
10 April 2012Termination of appointment of Simon Hochhauser as a director (2 pages)
10 April 2012Appointment of Mrs Jane Elizabeth Margaret Phillips as a director (3 pages)
10 April 2012Termination of appointment of Michael Cosgrave as a director (2 pages)
10 April 2012Termination of appointment of Michael Cosgrave as a director (2 pages)
10 April 2012Appointment of Mrs Jane Elizabeth Margaret Phillips as a director (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Auditor's resignation (2 pages)
16 November 2011Section 519 (2 pages)
16 November 2011Section 519 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
9 May 2011Full accounts made up to 31 December 2009 (19 pages)
9 May 2011Full accounts made up to 31 December 2009 (19 pages)
4 January 2011Director's details changed for Paul Smolinski on 10 December 2010 (3 pages)
4 January 2011Director's details changed for Paul Smolinski on 10 December 2010 (3 pages)
11 November 2010Termination of appointment of Simon Osman as a director (2 pages)
11 November 2010Termination of appointment of Simon Osman as a director (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
14 May 2010Termination of appointment of James Quill as a director (2 pages)
14 May 2010Termination of appointment of James Quill as a director (2 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
18 February 2010Termination of appointment of John Beale as a secretary (2 pages)
18 February 2010Termination of appointment of John Beale as a secretary (2 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
17 December 2009Termination of appointment of Caroline Daly as a director (2 pages)
17 December 2009Termination of appointment of Caroline Daly as a director (2 pages)
1 December 2009Full accounts made up to 31 December 2008 (24 pages)
1 December 2009Full accounts made up to 31 December 2008 (24 pages)
17 August 2009Appointment terminated director adrian coppin (1 page)
17 August 2009Appointment terminated director karen mccoun (1 page)
17 August 2009Appointment terminated director peter gray (1 page)
17 August 2009Appointment terminated director karen mccoun (1 page)
17 August 2009Appointment terminated director peter gray (1 page)
17 August 2009Appointment terminated director adrian coppin (1 page)
11 July 2009Return made up to 05/06/09; full list of members (14 pages)
11 July 2009Return made up to 05/06/09; full list of members (14 pages)
15 June 2009S-div (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009S-div (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Resolutions
  • RES13 ‐ Sub div section 175 quoted appoint auditors 02/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
15 June 2009Resolutions
  • RES13 ‐ Sub div section 175 quoted appoint auditors 02/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
19 February 2009Director appointed gary cyril woodward (3 pages)
19 February 2009Director appointed gary cyril woodward (3 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
9 January 2009Appointment terminated secretary james quill (1 page)
9 January 2009Appointment terminated secretary james quill (1 page)
9 January 2009Director appointed michael paul cosgrave (3 pages)
9 January 2009Ad 18/12/08\gbp si [email protected]=4954.65\gbp ic 2015353.009/2020307.659\ (3 pages)
9 January 2009Director and secretary appointed john nicholas beale (3 pages)
9 January 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
9 January 2009Director appointed dr simon hochhauser (3 pages)
9 January 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
9 January 2009Ad 18/12/08\gbp si [email protected]=4954.65\gbp ic 2015353.009/2020307.659\ (3 pages)
9 January 2009Director appointed simon miles osman (3 pages)
9 January 2009Director appointed michael paul cosgrave (3 pages)
9 January 2009Director and secretary appointed john nicholas beale (3 pages)
9 January 2009Director appointed dr simon hochhauser (3 pages)
9 January 2009Director appointed simon miles osman (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
30 December 2008Full accounts made up to 31 July 2008 (27 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
30 December 2008Full accounts made up to 31 July 2008 (27 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Capitals not rolled up (2 pages)
16 October 2008Capitals not rolled up (2 pages)
3 October 2008Gbp ic 2017674.95/2015353.009\21/08/08\gbp sr [email protected]=2321.941\ (2 pages)
3 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re allot shares 21/08/2008
(1 page)
3 October 2008Gbp ic 2017674.95/2015353.009\21/08/08\gbp sr [email protected]=2321.941\ (2 pages)
3 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re allot shares 21/08/2008
(1 page)
22 September 2008Ad 29/08/08\gbp si [email protected]=714.95\gbp ic 2016960/2017674.95\ (2 pages)
22 September 2008Ad 29/08/08\gbp si [email protected]=714.95\gbp ic 2016960/2017674.95\ (2 pages)
11 September 2008Return made up to 05/06/08; full list of members (7 pages)
11 September 2008Return made up to 05/06/08; full list of members (7 pages)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2008Ad 02/04/08\gbp si [email protected]=8560\gbp ic 2008400/2016960\ (2 pages)
15 May 2008Ad 02/04/08\gbp si [email protected]=8560\gbp ic 2008400/2016960\ (2 pages)
15 May 2008Nc inc already adjusted 02/04/08 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2008Nc inc already adjusted 02/04/08 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
3 January 2008Full accounts made up to 31 July 2007 (25 pages)
3 January 2008Full accounts made up to 31 July 2007 (25 pages)
19 December 2007Nc inc already adjusted 31/03/07 (1 page)
19 December 2007Nc inc already adjusted 31/03/07 (1 page)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 November 2007Nc inc already adjusted 30/03/07 (1 page)
20 November 2007Nc inc already adjusted 30/03/07 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 5TH floor 45 moorfields london EC2Y 9AE (1 page)
14 June 2007Return made up to 05/06/07; full list of members (3 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Return made up to 05/06/07; full list of members (3 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: 5TH floor 45 moorfields london EC2Y 9AE (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of debenture register (1 page)
31 May 2007Registered office changed on 31/05/07 from: the red house 119 fore street hertford hertfordshire SG14 1AX (1 page)
31 May 2007Registered office changed on 31/05/07 from: the red house 119 fore street hertford hertfordshire SG14 1AX (1 page)
15 May 2007Company name changed principal I.T. LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed principal I.T. LIMITED\certificate issued on 15/05/07 (2 pages)
8 March 2007S-div 19/07/06 (1 page)
8 March 2007Memorandum and Articles of Association (10 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2007Nc inc already adjusted 19/07/06 (1 page)
8 March 2007Nc inc already adjusted 19/07/06 (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2007Memorandum and Articles of Association (10 pages)
8 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2007S-div 19/07/06 (1 page)
21 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 February 2007Full accounts made up to 31 July 2006 (19 pages)
5 February 2007Full accounts made up to 31 July 2006 (19 pages)
30 November 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
30 November 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
25 August 2006Return made up to 05/06/06; full list of members (3 pages)
25 August 2006Return made up to 05/06/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
20 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
20 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 05/06/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 05/06/05; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 March 2005Return made up to 05/06/04; full list of members; amend (6 pages)
17 March 2005Return made up to 05/06/04; full list of members; amend (6 pages)
31 January 2005Registered office changed on 31/01/05 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
31 January 2005Registered office changed on 31/01/05 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
5 July 2004Return made up to 05/06/04; full list of members (6 pages)
5 July 2004Return made up to 05/06/04; full list of members (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 January 2004Declaration of assistance for shares acquisition (5 pages)
30 January 2004Declaration of assistance for shares acquisition (5 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (11 pages)
27 June 2003Particulars of mortgage/charge (11 pages)
27 June 2003Return made up to 05/06/03; full list of members (7 pages)
27 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
16 July 2001Return made up to 05/06/01; full list of members (7 pages)
16 July 2001Return made up to 05/06/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
14 September 1999Ad 10/08/99--------- £ si 400@1=400 £ ic 8000/8400 (2 pages)
14 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 1999Ad 10/08/99--------- £ si 400@1=400 £ ic 8000/8400 (2 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 05/06/99; full list of members (6 pages)
18 June 1999Return made up to 05/06/99; full list of members (6 pages)
29 March 1999Ad 02/02/99--------- £ si 2000@1=2000 £ ic 6001/8001 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Ad 02/02/99--------- £ si 2000@1=2000 £ ic 6001/8001 (2 pages)
29 March 1999New director appointed (2 pages)
9 March 1999Ad 27/01/99--------- £ si 5997@1=5997 £ ic 4/6001 (2 pages)
9 March 1999Ad 27/01/99--------- £ si 5997@1=5997 £ ic 4/6001 (2 pages)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 43A south hill road hemel hempstead hertfordshire HP1 1JB (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 43A south hill road hemel hempstead hertfordshire HP1 1JB (1 page)
21 September 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 July 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
9 June 1998Registered office changed on 09/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
5 June 1998Incorporation (14 pages)
5 June 1998Incorporation (14 pages)