Company NameSherwood Us Holdings Limited
Company StatusDissolved
Company Number03579363
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed15 September 2003(5 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 13 October 2020)
RoleSecretary
Correspondence AddressLevel 39 Mail Drop
39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 October 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFis Legal Department Level 39 Mail Drop 39-50
25 Canada Square
London
E14 5LQ
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2020)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressFis Legal Level 39 Mail Drop 39-50 25 Canada Squar
Canary Wharf
London
E14 5LQ
Director NameGeorge Boy Matthews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark House
Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary NameJoanne McConville
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address23c Selsdon Road
London
E11 2QF
Secretary NameClaire Tytherleigh Wells
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2002)
RoleCompany Director
Correspondence AddressRosegarth Brickhouse End
Berden
Bishops Stortford
Hertfordshire
CM23 1AZ
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 July 1998(1 month after company formation)
Appointment Duration3 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director NameMichael Shigeo Shinya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2003)
RoleCEO
Correspondence Address35 Clevedon Road
East Twickenham
Middlesex
TW1 2TU
Director NameMr Mark Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2003)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address7 Allee Du Bois Beson
7840 Louveciennes
France
Secretary NameAngela Park Randolph
NationalityAmerican
StatusResigned
Appointed03 October 2002(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2003)
RoleCompany Director
Correspondence Address4 The Powerhouse
70 Chiswick High Road
London
W4 1SY
Director NameAngela Park Randolph
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2003)
RoleLawyer
Correspondence Address4 The Powerhouse
70 Chiswick High Road
London
W4 1SY
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 2008)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2014)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39
Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address1 Windermere Close
Winnersh
Wokingham
Berkshire
RG41 5XW
Director NameThomas Joseph McDugall
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2010(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-50 25 Cana
Canary Wharf
London
E14 5LQ
Director NameKaren Marie Mullen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2013)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(15 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameLeslie Sands Brush
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2015)
RoleCrporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMichael Aaron Nussbaum
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(17 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2016)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressFis Legal Department Level 39 Mail Drop 39-50
25 Canada Square
London
E14 5LQ

Contact

Websitesungard.com

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Sungard Sherwood Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,860,884
Current Liabilities£1,214,063

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 December 2019Director's details changed for Kathleen Teresa Thompson on 1 April 2017 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
29 June 2018Change of details for Fis Sherwood Systems Limited as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Registered office address changed from 39th Floor 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 December 2016Appointment of Kathleen Teresa Thompson as a director on 2 December 2016 (3 pages)
16 December 2016Appointment of Kathleen Teresa Thompson as a director on 2 December 2016 (3 pages)
21 November 2016Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page)
21 November 2016Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (16 pages)
17 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account. 28/07/2016
(1 page)
8 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account. 28/07/2016
(1 page)
8 August 2016Statement of capital on 8 August 2016
  • GBP 1
(3 pages)
8 August 2016Statement by Directors (1 page)
8 August 2016Statement of capital on 8 August 2016
  • GBP 1
(3 pages)
8 August 2016Solvency Statement dated 28/07/16 (1 page)
8 August 2016Solvency Statement dated 28/07/16 (1 page)
8 August 2016Statement by Directors (1 page)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(19 pages)
1 June 2016Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Marc Mayo on 1 May 2016 (3 pages)
1 June 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Marc Mayo on 1 May 2016 (3 pages)
1 June 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(19 pages)
14 December 2015Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page)
12 December 2015Appointment of Marc Mayo as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Marc Mayo as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3
(14 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3
(14 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3
(14 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
7 September 2014Appointment of Leslie Sands Brush as a director on 29 August 2014 (3 pages)
7 September 2014Appointment of Leslie Sands Brush as a director on 29 August 2014 (3 pages)
7 September 2014Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages)
7 September 2014Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page)
29 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-29
  • GBP 3
(14 pages)
29 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-29
  • GBP 3
(14 pages)
29 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-29
  • GBP 3
(14 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
19 December 2013Termination of appointment of Karen Mullen as a director (1 page)
19 December 2013Termination of appointment of Karen Mullen as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
23 May 2013Annual return made up to 1 May 2013 (14 pages)
23 May 2013Annual return made up to 1 May 2013 (14 pages)
23 May 2013Annual return made up to 1 May 2013 (14 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
3 May 2012Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages)
3 May 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages)
3 May 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 July 2011Appointment of Karen Marie Mullen as a director (3 pages)
27 July 2011Appointment of Karen Marie Mullen as a director (3 pages)
21 July 2011Termination of appointment of Thomas Mcdugall as a director (1 page)
21 July 2011Termination of appointment of Thomas Mcdugall as a director (1 page)
23 May 2011Annual return made up to 1 May 2011 (14 pages)
23 May 2011Annual return made up to 1 May 2011 (14 pages)
23 May 2011Annual return made up to 1 May 2011 (14 pages)
27 September 2010Appointment of Thomas Joseph Mcdugall as a director (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dir powers under section 550 14/09/2010
(22 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dir powers under section 550 14/09/2010
(22 pages)
27 September 2010Appointment of Thomas Joseph Mcdugall as a director (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
7 June 2010Annual return made up to 1 May 2010 (12 pages)
7 June 2010Annual return made up to 1 May 2010 (12 pages)
7 June 2010Annual return made up to 1 May 2010 (12 pages)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
13 September 2009Full accounts made up to 31 December 2008 (13 pages)
13 September 2009Full accounts made up to 31 December 2008 (13 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 25 canada square london E14 5LQ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 25 canada square london E14 5LQ (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Director appointed mark joseph payne (4 pages)
24 June 2008Director appointed mark joseph payne (4 pages)
11 June 2008Appointment terminated director joy brown (1 page)
11 June 2008Appointment terminated director joy brown (1 page)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 January 2007Statement of affairs (3 pages)
15 January 2007Statement of affairs (3 pages)
15 January 2007Ad 29/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 January 2007Ad 29/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 February 2006Full accounts made up to 31 December 2004 (11 pages)
2 February 2006Full accounts made up to 31 December 2004 (11 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2004Return made up to 05/06/04; full list of members (7 pages)
2 July 2004Return made up to 05/06/04; full list of members (7 pages)
20 February 2004Auditor's resignation (1 page)
20 February 2004Auditor's resignation (1 page)
4 November 2003Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page)
4 November 2003Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
24 June 2002Amended full accounts made up to 31 December 2000 (11 pages)
24 June 2002Amended full accounts made up to 31 December 2000 (11 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
13 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 November 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Return made up to 05/06/00; full list of members (9 pages)
4 July 2000Return made up to 05/06/00; full list of members (9 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1998New director appointed (3 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (3 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
9 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
9 July 1998New secretary appointed (2 pages)
5 June 1998Incorporation (17 pages)
5 June 1998Incorporation (17 pages)