Company Name10012 Limited
Company StatusDissolved
Company Number03589310
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date15 April 2016 (8 years ago)
Previous NamesDmwsl 235 Limited and Alexander Forbes Media Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed25 February 2005(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 15 April 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Royal Exchange
London
EC3V 3LN
Director NameMrs Susan Merry Foster
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lilyfields Chase
Ewhurst
Surrey
GU6 7RX
Director NameLeon David Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed03 September 1998(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2003)
RoleActuary
Correspondence Address33a Coronation Road
Sandhurst, Johannesburg
South Africa
Foreign
Director NameGraeme William Kerrigan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2003)
RoleActuary
Correspondence AddressPlot 145
Rietfontein
Honeydew
Johannesburg
Foreign
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed03 September 1998(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameMichael Gerald Ilsley
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed29 August 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 June 2007)
RoleFinance Director
Correspondence Address23 Wild Pear Cresent
Fourways Gardens
Fourways
Sandton 2146
South Africa
Director NamePaul Lindsay Heinamann
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed29 August 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2006)
RoleInsurance Broker
Correspondence Address19 Westbourne Road
Bryanston
South Africa
Director NameRael Ilan Gordon
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed29 January 2003(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 February 2005)
RoleActuary
Correspondence Address21 Wykeham
London
NW4 2TB
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed30 October 2006(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Abacus House 33 Gutter Lane
London
EC2V 8AS
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameDeon Marius Viljoen
Date of BirthApril 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2007(9 years after company formation)
Appointment Duration6 years (resigned 09 July 2013)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address565 Plover Place
Bishopsfield
Cedar Lakes
Sandton 2021
South Africa
Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusResigned
Appointed21 December 2007(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.alexanderforbesfs.co.uk

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£578,734
Cash£3,351
Current Liabilities£2,421

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Liquidators' statement of receipts and payments to 8 January 2016 (8 pages)
15 January 2016Liquidators statement of receipts and payments to 8 January 2016 (8 pages)
15 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
15 January 2016Liquidators' statement of receipts and payments to 8 January 2016 (8 pages)
15 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
9 December 2015Liquidators statement of receipts and payments to 20 November 2015 (8 pages)
9 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (8 pages)
9 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (8 pages)
30 October 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 30 October 2015 (1 page)
26 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (8 pages)
26 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (8 pages)
26 January 2015Liquidators statement of receipts and payments to 20 November 2014 (8 pages)
3 December 2013Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 3 December 2013 (2 pages)
2 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 December 2013Declaration of solvency (3 pages)
2 December 2013Declaration of solvency (3 pages)
2 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 October 2013Company name changed alexander forbes media services LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed alexander forbes media services LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2013Termination of appointment of Deon Viljoen as a director (1 page)
14 July 2013Termination of appointment of Deon Viljoen as a director (1 page)
14 July 2013Register(s) moved to registered office address (1 page)
14 July 2013Termination of appointment of Louisa Voss as a secretary (1 page)
14 July 2013Register(s) moved to registered office address (1 page)
14 July 2013Termination of appointment of Louisa Voss as a secretary (1 page)
27 June 2013Full accounts made up to 31 March 2013 (16 pages)
27 June 2013Full accounts made up to 31 March 2013 (16 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 20
(8 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 20
(8 pages)
7 January 2013Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 7 January 2013 (1 page)
16 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Grant Edwin Stobart on 19 October 2012 (2 pages)
16 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
16 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
16 November 2012Director's details changed for Mr Grant Edwin Stobart on 19 October 2012 (2 pages)
16 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
14 June 2012Full accounts made up to 31 March 2012 (16 pages)
14 June 2012Full accounts made up to 31 March 2012 (16 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
19 July 2011Full accounts made up to 31 March 2011 (16 pages)
19 July 2011Full accounts made up to 31 March 2011 (16 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
22 December 2010Director's details changed for Deon Marius Viljoen on 10 December 2010 (2 pages)
22 December 2010Director's details changed for Deon Marius Viljoen on 10 December 2010 (2 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
29 October 2010Appointment of Mrs Susan Merry Foster as a director (2 pages)
29 October 2010Appointment of Mrs Susan Merry Foster as a director (2 pages)
29 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
29 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
29 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
24 June 2010Full accounts made up to 31 March 2010 (17 pages)
24 June 2010Full accounts made up to 31 March 2010 (17 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Deon Marius Viljoen on 10 December 2009 (2 pages)
5 January 2010Director's details changed for Deon Marius Viljoen on 10 December 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
6 July 2009Full accounts made up to 31 March 2009 (17 pages)
6 July 2009Full accounts made up to 31 March 2009 (17 pages)
30 December 2008Return made up to 10/12/08; full list of members (4 pages)
30 December 2008Return made up to 10/12/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
3 June 2008Full accounts made up to 31 March 2008 (17 pages)
3 June 2008Full accounts made up to 31 March 2008 (17 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
5 July 2007Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Full accounts made up to 31 March 2007 (15 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
14 March 2007Auditor's resignation (1 page)
14 March 2007Auditor's resignation (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
28 December 2006Return made up to 10/12/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 10/12/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 31 March 2006 (16 pages)
2 August 2006Full accounts made up to 31 March 2006 (16 pages)
3 June 2006Director resigned (1 page)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Director resigned (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
13 April 2004Return made up to 10/12/03; full list of members (8 pages)
13 April 2004Return made up to 10/12/03; full list of members (8 pages)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
6 August 2003Return made up to 22/07/03; full list of members (8 pages)
6 August 2003Return made up to 22/07/03; full list of members (8 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
12 March 2003Return made up to 29/06/02; full list of members; amend (8 pages)
12 March 2003Return made up to 29/06/02; full list of members; amend (8 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 September 2002Full accounts made up to 31 March 2002 (11 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Full accounts made up to 31 March 2002 (11 pages)
17 July 2002Return made up to 29/06/02; full list of members (8 pages)
17 July 2002Return made up to 29/06/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
10 August 2001Return made up to 29/06/01; full list of members (8 pages)
10 August 2001Return made up to 29/06/01; full list of members (8 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
3 May 2001Full group accounts made up to 31 March 2000 (15 pages)
3 May 2001Full group accounts made up to 31 March 2000 (15 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 April 2000Particulars of mortgage/charge (6 pages)
20 April 2000Particulars of mortgage/charge (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
8 July 1999Return made up to 29/06/99; full list of members (10 pages)
8 July 1999Return made up to 29/06/99; full list of members (10 pages)
5 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
5 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 September 1998Particulars of mortgage/charge (11 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
17 September 1998New director appointed (3 pages)
17 September 1998New director appointed (3 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
10 September 1998S-div 03/09/98 (1 page)
10 September 1998Ad 03/09/98--------- £ si [email protected]=96 £ ic 4/100 (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Ad 03/09/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
10 September 1998Ad 03/09/98--------- £ si [email protected]=96 £ ic 4/100 (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Ad 03/09/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998S-div 03/09/98 (1 page)
7 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
7 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
7 September 1998Resolutions
  • WRES13 ‐ Written resolution
(39 pages)
7 September 1998Resolutions
  • WRES13 ‐ Written resolution
(39 pages)
3 September 1998Company name changed dmwsl 235 LIMITED\certificate issued on 03/09/98 (2 pages)
3 September 1998Company name changed dmwsl 235 LIMITED\certificate issued on 03/09/98 (2 pages)
29 June 1998Incorporation (40 pages)
29 June 1998Incorporation (40 pages)