London
N1 9JY
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(13 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 October 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr James Thomas Condliffe |
---|---|
Status | Closed |
Appointed | 21 June 2014(16 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Group Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Mr Paul Michael Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2017) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,870,000 |
Net Worth | £50,000 |
Cash | £8,644,000 |
Current Liabilities | £16,362,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
1 February 2018 | Statement of capital on 1 February 2018
|
1 February 2018 | Resolutions
|
1 February 2018 | Statement by Directors (1 page) |
1 February 2018 | Solvency Statement dated 24/01/18 (1 page) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
6 December 2017 | Re-registration from a public company to a private limited company (1 page) |
6 December 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2017 | Re-registration from a public company to a private limited company
|
6 December 2017 | Re-registration of Memorandum and Articles (6 pages) |
31 October 2017 | Termination of appointment of Gavin Howard Graveson as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Donald John Fraser Macphail as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Gavin Howard Graveson as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Donald John Fraser Macphail as a director on 24 October 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 September 2015 | Satisfaction of charge 3 in full (5 pages) |
30 September 2015 | Satisfaction of charge 1 in full (5 pages) |
30 September 2015 | Satisfaction of charge 3 in full (5 pages) |
30 September 2015 | Satisfaction of charge 2 in full (6 pages) |
30 September 2015 | Satisfaction of charge 2 in full (6 pages) |
30 September 2015 | Satisfaction of charge 1 in full (5 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 July 2014 | Appointment of Mr Donald John Fraser Macphail as a director (2 pages) |
9 July 2014 | Appointment of Mr James Thomas Condliffe as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Appointment of Mr Donald John Fraser Macphail as a director (2 pages) |
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Appointment of Mr James Thomas Condliffe as a secretary (2 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr David Louise Gerrard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David Louise Gerrard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David Louise Gerrard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
19 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
19 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
15 October 2009 | Appointment of Mr David Louise Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Louise Gerrard as a director (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
13 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
18 March 2009 | Director appointed gavin howard graveson (3 pages) |
18 March 2009 | Director appointed gavin howard graveson (3 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members
|
4 July 2002 | Return made up to 04/06/02; full list of members
|
17 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
7 July 2000 | Return made up to 04/06/00; full list of members
|
7 July 2000 | Return made up to 04/06/00; full list of members
|
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
7 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
19 August 1998 | Particulars of mortgage/charge (19 pages) |
19 August 1998 | Particulars of mortgage/charge (19 pages) |
19 August 1998 | Particulars of mortgage/charge (43 pages) |
19 August 1998 | Particulars of mortgage/charge (43 pages) |
3 August 1998 | Memorandum and Articles of Association (12 pages) |
3 August 1998 | Memorandum and Articles of Association (12 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: onyx house 401 mile end road london E3 4PB (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: onyx house 401 mile end road london E3 4PB (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Memorandum and Articles of Association (12 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Amended form 882R (2 pages) |
30 July 1998 | Amended form 882R (2 pages) |
30 July 1998 | Memorandum and Articles of Association (12 pages) |
28 July 1998 | Listing of particulars (92 pages) |
28 July 1998 | Listing of particulars (92 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: onyx house 401 mile end road london E3 4PB (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: onyx house 401 mile end road london E3 4PB (1 page) |
21 July 1998 | New director appointed (4 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 80 great eastern street second floor london EC2A 3JL (1 page) |
21 July 1998 | New secretary appointed;new director appointed (4 pages) |
21 July 1998 | New secretary appointed;new director appointed (4 pages) |
21 July 1998 | New director appointed (4 pages) |
21 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 80 great eastern street second floor london EC2A 3JL (1 page) |
21 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 July 1998 | Ad 04/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 July 1998 | Ad 04/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 June 1998 | Incorporation (18 pages) |
4 June 1998 | Incorporation (18 pages) |