Bracknell
Berkshire
RG12 1XL
Director Name | Philip Stephen James Davis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 April 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Longshot Lane Bracknell Berkshire RG12 1XL |
Secretary Name | Vodafone Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 April 2014) |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Mr Michael James Kavanagh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dacca Farm, Ducks Cross Wilden Bedfordshire MK44 2QW |
Director Name | Linda Louise Kavanagh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Tavistock Street Bedford MK40 2RD |
Secretary Name | Linda Louise Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Tavistock Street Bedford MK40 2RD |
Director Name | Paul Anthony Sellers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1999(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2000) |
Role | Investment Adviser |
Correspondence Address | 12 Graham Terrace London SW1W 8JH |
Secretary Name | Mr Richard Leslie Ernest Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Secretary Name | Linda Louise Kavanagh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 60 Tavistock Street Bedford MK40 2RD |
Director Name | Robert Ward |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | Hammonds Cottage Tower Hill Lane Sandridge St Albans AL4 9BQ |
Secretary Name | Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | Hammonds Cottage Tower Hill Lane Sandridge St Albans AL4 9BQ |
Director Name | Mr Jonathan Olaf Hudson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 High Street Odell Bedford Bedfordshire MK43 7BB |
Director Name | Christopher Baron |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(6 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2005) |
Role | Finance Director |
Correspondence Address | 474 Leyland Lane Leyland Lancs PR25 1LA |
Director Name | Mr Simon William Cleaver |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2006) |
Role | Managing Director |
Correspondence Address | Overtown Farm Woodman Lane, Cowan Bridge Carnforth LA6 2HT |
Secretary Name | Christopher Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(6 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2005) |
Role | Finance Director |
Correspondence Address | 474 Leyland Lane Leyland Lancs PR25 1LA |
Secretary Name | Rachel Southwart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(7 years after company formation) |
Appointment Duration | 10 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 3 Church Hill Avenue Warton Carnforth Lancashire LA5 9NU |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Meadows Wadhurst Road Frant East Sussex TN3 9EH |
Director Name | John Noel Maguire |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Sandy Lane, Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Philip Stewart Male |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Princess Park Manor Royal Drive Friern Barnet London N11 3FL |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | Mr David William Crawford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn End House Paices Hill Aldermaston Berkshire RG7 4PG |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Mr Paul Anthony Moore |
---|---|
Status | Resigned |
Appointed | 08 July 2010(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | Waterside House Longshot Lane Bracknell Berkshire RG12 1XL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Legend Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
27 January 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 January 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 11 July 2013 (2 pages) |
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Declaration of solvency (3 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
1 March 2013 | Section 519 2006 (3 pages) |
1 March 2013 | Section 519 2006 (3 pages) |
21 February 2013 | Auditor's resignation (4 pages) |
21 February 2013 | Auditor's resignation (4 pages) |
16 October 2012 | Director's details changed for Mr Andrew George Fraser May on 1 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Andrew George Fraser May on 1 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Andrew George Fraser May on 1 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 (1 page) |
29 August 2012 | Termination of appointment of Paul Moore as a secretary (1 page) |
29 August 2012 | Termination of appointment of Paul Anthony Moore as a secretary on 24 August 2012 (1 page) |
29 August 2012 | Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012 (2 pages) |
29 August 2012 | Appointment of Vodafone Corporate Secretaries Limited as a secretary (2 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
25 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 March 2012 | Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 (1 page) |
2 March 2012 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD (1 page) |
2 March 2012 | Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 (1 page) |
2 March 2012 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD (1 page) |
18 January 2012 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Philip Male as a director (1 page) |
5 October 2010 | Termination of appointment of Philip Male as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
16 August 2010 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 (1 page) |
12 July 2010 | Termination of appointment of Heledd Hanscomb as a secretary (1 page) |
12 July 2010 | Termination of appointment of Heledd Hanscomb as a secretary (1 page) |
9 July 2010 | Appointment of Mr Paul Anthony Moore as a secretary (1 page) |
9 July 2010 | Appointment of Mr Paul Anthony Moore as a secretary (1 page) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom (1 page) |
10 June 2010 | Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
3 September 2009 | Appointment Terminated Director david crawford (1 page) |
3 September 2009 | Appointment terminated director david crawford (1 page) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 April 2009 | Director's Change of Particulars / andrew may / 27/02/2009 / HouseName/Number was: 3 warren farm cottages, now: coombe lodge; Street was: rectory road, now: the coombe; Post Code was: RG8 9QG, now: RG8 9QT (1 page) |
30 April 2009 | Director's change of particulars / andrew may / 27/02/2009 (1 page) |
27 April 2009 | Director appointed andrew george fraser may logged form (3 pages) |
27 April 2009 | Director Appointed Andrew George Fraser May Logged Form (3 pages) |
27 April 2009 | Director Appointed David William Crawford Logged Form (3 pages) |
27 April 2009 | Director appointed david william crawford logged form (3 pages) |
3 April 2009 | Director appointed philip stephen james davis (3 pages) |
3 April 2009 | Director appointed philip stephen james davis (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from care of company secretary thus group PLC finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from care of company secretary thus group PLC finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
11 February 2009 | Appointment Terminated Secretary david macleod (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Secretary appointed heledd mair hanscomb (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Appointment terminated secretary david macleod (1 page) |
11 February 2009 | Secretary appointed heledd mair hanscomb (1 page) |
9 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 November 2008 | Director appointed david william crawford (4 pages) |
24 November 2008 | Director appointed andrew geroge fraser may (5 pages) |
24 November 2008 | Director appointed andrew geroge fraser may (5 pages) |
24 November 2008 | Director appointed david william crawford (4 pages) |
9 October 2008 | Appointment Terminated Director john maguire (1 page) |
9 October 2008 | Appointment Terminated Director william allan (1 page) |
9 October 2008 | Appointment terminated director william allan (1 page) |
9 October 2008 | Appointment terminated director john maguire (1 page) |
28 August 2008 | Director's change of particulars / phil male / 26/08/2008 (1 page) |
28 August 2008 | Director's Change of Particulars / phil male / 26/08/2008 / Forename was: phil, now: philip; Middle Name/s was: , now: stewart; HouseName/Number was: 7, now: 39 princess park manor; Street was: garthends lane, now: royal drive; Area was: hemingbrough, now: friern barnet; Post Town was: selby, now: london; Region was: north yorkshire, now: ; Post Co (1 page) |
18 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from riversway house morecambe road lancaster lancashire LA1 2SS (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from riversway house morecambe road lancaster lancashire LA1 2SS (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
10 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Accounts made up to 31 March 2005 (4 pages) |
4 May 2006 | Director resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: enterprise house dacca farm wilden bedfordshire MK44 2QW (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: enterprise house dacca farm wilden bedfordshire MK44 2QW (1 page) |
31 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 15/06/04; full list of members (6 pages) |
8 October 2004 | Return made up to 15/06/04; full list of members
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 87 tettenhall road wolverhampton west midlands WV3 9NF (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 87 tettenhall road wolverhampton west midlands WV3 9NF (1 page) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 15/06/01; full list of members
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
28 November 2000 | Company name changed k & b computers LIMITED\certificate issued on 29/11/00 (3 pages) |
28 November 2000 | Company name changed k & b computers LIMITED\certificate issued on 29/11/00 (3 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 60 tavistock street bedford bedfordshire MK40 2RD (1 page) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 60 tavistock street bedford bedfordshire MK40 2RD (1 page) |
24 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 5TH floor lilly house 13 hanover sq london W1R 0HW (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 5TH floor lilly house 13 hanover sq london W1R 0HW (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 32 sackville street london W1X 1DB (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 32 sackville street london W1X 1DB (1 page) |
28 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 60 tavistock street bedford MK40 2RD (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 60 tavistock street bedford MK40 2RD (1 page) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (3 pages) |
12 October 1998 | Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
7 September 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (13 pages) |