Company NameTyseley Finance Limited
Company StatusDissolved
Company Number03578923
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameTyseley Finance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(11 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 30 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(13 years after company formation)
Appointment Duration7 years, 4 months (closed 30 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr James Thomas Condliffe
StatusClosed
Appointed21 June 2014(16 years after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2017)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£1,870,000
Net Worth£50,000
Cash£8,644,000
Current Liabilities£16,362,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 October 2002Delivered on: 7 November 2002
Satisfied on: 30 September 2015
Persons entitled: The Law Debenture Trust Corporation PLC (The Security Trustee) Acting for and on Behalf Ofitself, Financial Security Assurance (U.K) Limited and L.D.C. Trustees Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the beneficiaries or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each and all rights and claims to which the company is now or may hereafter become entitled in respect of the new performance guarantee and each and all rights and claims to which the company is now or may hereafter become entitled against vivendi environnement in respect of the collateral deed (as novated pursuant to the novation and amendment deed).. See the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 19 August 1998
Satisfied on: 30 September 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account under the finance documents or the debenture.
Particulars: By way of first fixed charge all present and future goodwill and uncalled capital all book debts and other debts; by way of first floating charge the undertaking and all its proeprty assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 19 August 1998
Satisfied on: 30 September 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)

Classification: A security trust deed
Secured details: All monies due or to become due from the company, tyseley waste disposal limited, onyx esys montenay limited and vivendi to the chargee on any account whatsoever pursuant to the finance documents or any of them.
Particulars: 1. the "secured property" being the property assets undertakings and rights for the time being comprised in or subject to the encumbrances contained in the security documents (as defined below).. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
1 August 2018Application to strike the company off the register (3 pages)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
1 February 2018Statement of capital on 1 February 2018
  • GBP 1.00
(3 pages)
1 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2018Statement by Directors (1 page)
1 February 2018Solvency Statement dated 24/01/18 (1 page)
6 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2017Re-registration from a public company to a private limited company (1 page)
6 December 2017Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
6 December 2017Re-registration of Memorandum and Articles (6 pages)
31 October 2017Termination of appointment of Gavin Howard Graveson as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Donald John Fraser Macphail as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Gavin Howard Graveson as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Donald John Fraser Macphail as a director on 24 October 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (20 pages)
4 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(5 pages)
30 September 2015Satisfaction of charge 3 in full (5 pages)
30 September 2015Satisfaction of charge 1 in full (5 pages)
30 September 2015Satisfaction of charge 3 in full (5 pages)
30 September 2015Satisfaction of charge 2 in full (6 pages)
30 September 2015Satisfaction of charge 2 in full (6 pages)
30 September 2015Satisfaction of charge 1 in full (5 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(5 pages)
9 July 2014Appointment of Mr Donald John Fraser Macphail as a director (2 pages)
9 July 2014Appointment of Mr James Thomas Condliffe as a secretary (2 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr Donald John Fraser Macphail as a director (2 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr James Thomas Condliffe as a secretary (2 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
5 July 2013Full accounts made up to 31 December 2012 (20 pages)
5 July 2013Full accounts made up to 31 December 2012 (20 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Full accounts made up to 31 December 2010 (19 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr David Louise Gerrard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Louise Gerrard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Louise Gerrard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
19 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
19 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
19 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
15 October 2009Appointment of Mr David Louise Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Louise Gerrard as a director (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (18 pages)
23 June 2009Full accounts made up to 31 December 2008 (18 pages)
13 June 2009Return made up to 04/06/09; full list of members (4 pages)
13 June 2009Return made up to 04/06/09; full list of members (4 pages)
18 March 2009Director appointed gavin howard graveson (3 pages)
18 March 2009Director appointed gavin howard graveson (3 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed thomas spaul (3 pages)
30 January 2009Director appointed thomas spaul (3 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
4 August 2008Full accounts made up to 31 December 2007 (17 pages)
4 August 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007Return made up to 04/06/07; full list of members (3 pages)
13 June 2007Return made up to 04/06/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Registered office changed on 27/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Return made up to 04/06/05; full list of members (7 pages)
5 July 2005Return made up to 04/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
18 July 2003Return made up to 04/06/03; full list of members (7 pages)
18 July 2003Return made up to 04/06/03; full list of members (7 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page)
19 November 2002Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
7 July 2001Return made up to 04/06/01; full list of members (6 pages)
7 July 2001Return made up to 04/06/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 December 1999 (13 pages)
10 January 2001Full accounts made up to 31 December 1999 (13 pages)
7 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
7 July 1999Return made up to 04/06/99; full list of members (6 pages)
7 July 1999Return made up to 04/06/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (13 pages)
13 May 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
19 August 1998Particulars of mortgage/charge (19 pages)
19 August 1998Particulars of mortgage/charge (19 pages)
19 August 1998Particulars of mortgage/charge (43 pages)
19 August 1998Particulars of mortgage/charge (43 pages)
3 August 1998Memorandum and Articles of Association (12 pages)
3 August 1998Memorandum and Articles of Association (12 pages)
3 August 1998Registered office changed on 03/08/98 from: onyx house 401 mile end road london E3 4PB (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: onyx house 401 mile end road london E3 4PB (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1998Memorandum and Articles of Association (12 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1998Amended form 882R (2 pages)
30 July 1998Amended form 882R (2 pages)
30 July 1998Memorandum and Articles of Association (12 pages)
28 July 1998Listing of particulars (92 pages)
28 July 1998Listing of particulars (92 pages)
23 July 1998Registered office changed on 23/07/98 from: onyx house 401 mile end road london E3 4PB (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: onyx house 401 mile end road london E3 4PB (1 page)
21 July 1998New director appointed (4 pages)
21 July 1998Registered office changed on 21/07/98 from: 80 great eastern street second floor london EC2A 3JL (1 page)
21 July 1998New secretary appointed;new director appointed (4 pages)
21 July 1998New secretary appointed;new director appointed (4 pages)
21 July 1998New director appointed (4 pages)
21 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 July 1998Registered office changed on 21/07/98 from: 80 great eastern street second floor london EC2A 3JL (1 page)
21 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 July 1998Ad 04/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 July 1998Ad 04/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 June 1998Incorporation (18 pages)
4 June 1998Incorporation (18 pages)