London
EC2A 2AP
Director Name | Mr Kulwant Singh Hare |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Avtar Singh Mann |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | Sohan Singh Hare |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 January 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Shammi Atwal |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2006) |
Role | Shop Owner |
Correspondence Address | 29 Southbourne Gardens Ilford Essex IG1 2QF |
Director Name | Mr Jasdip Singh Hare |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT |
Director Name | Mr Avtar Singh Mann |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King And King Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Jasdip Singh Hare |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Xservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2006(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2006) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £675,201 |
Cash | £25,865 |
Current Liabilities | £432,338 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 February 2016 | Delivered on: 11 February 2016 Persons entitled: Hermmain Properties Limited Classification: A registered charge Particulars: 12 thames road barking essex. Outstanding |
---|---|
14 June 2007 | Delivered on: 23 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 thames road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2006 | Delivered on: 31 March 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 38-40 st james street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 July 2005 | Delivered on: 26 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H long reach road river road industrial estate barking t/n EGL426134 EGL452965. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 February 2005 | Delivered on: 18 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at dukes head public house 593 barking road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 May 2002 | Delivered on: 8 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pitts head, 2 fords park road, canning town, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 June 2001 | Delivered on: 26 June 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 June 2001 | Delivered on: 26 June 2001 Satisfied on: 12 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property the golden lion public house 343 banking road plaistow london E13 8EE. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 December 2020 | Progress report in a winding up by the court (19 pages) |
---|---|
11 December 2019 | Progress report in a winding up by the court (24 pages) |
11 February 2019 | Registered office address changed from 13 Fortis Green London N2 9JN England to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of a liquidator (3 pages) |
27 September 2018 | Order of court to wind up (2 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Termination of appointment of Jasdip Hare as a director on 14 November 2017 (1 page) |
15 December 2017 | Cessation of Hermmain Properties Limited as a person with significant control on 14 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Jasdip Hare as a director on 14 November 2017 (1 page) |
15 December 2017 | Cessation of Hermmain Properties Limited as a person with significant control on 14 November 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Appointment of Mr Ionut-Madalin Petre as a director on 14 November 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Notification of Ionut-Madalin Petre as a person with significant control on 14 November 2017 (2 pages) |
15 December 2017 | Notification of Ionut-Madalin Petre as a person with significant control on 14 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Ionut-Madalin Petre as a director on 14 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Jasdip Hare as a director on 14 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Jasdip Hare as a director on 14 November 2017 (2 pages) |
21 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 November 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Termination of appointment of Jasdip Singh Hare as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Jasdip Singh Hare as a director on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA to 13 Fortis Green London N2 9JN on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA to 13 Fortis Green London N2 9JN on 1 June 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 September 2016 | Termination of appointment of Avtar Singh Mann as a director on 11 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Avtar Singh Mann as a director on 11 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr Avtar Singh Mann as a director on 11 May 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jasdip Singh Hare as a director on 5 June 2014 (2 pages) |
28 July 2016 | Termination of appointment of Jasdip Singh Hare as a director on 11 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Jasdip Singh Hare as a director on 11 May 2016 (1 page) |
28 July 2016 | Appointment of Mr Jasdip Singh Hare as a director on 5 June 2014 (2 pages) |
28 July 2016 | Appointment of Mr Avtar Singh Mann as a director on 11 May 2016 (2 pages) |
8 March 2016 | Satisfaction of charge 5 in full (2 pages) |
8 March 2016 | Satisfaction of charge 4 in full (2 pages) |
8 March 2016 | Satisfaction of charge 6 in full (2 pages) |
8 March 2016 | Satisfaction of charge 4 in full (2 pages) |
8 March 2016 | Satisfaction of charge 3 in full (2 pages) |
8 March 2016 | Satisfaction of charge 7 in full (2 pages) |
8 March 2016 | Satisfaction of charge 5 in full (2 pages) |
8 March 2016 | Satisfaction of charge 7 in full (2 pages) |
8 March 2016 | Satisfaction of charge 3 in full (2 pages) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 6 in full (2 pages) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
24 February 2016 | Termination of appointment of Xservices Limited as a secretary on 20 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Xservices Limited as a secretary on 20 February 2016 (1 page) |
11 February 2016 | Registration of charge 035921710008, created on 5 February 2016 (6 pages) |
11 February 2016 | Registration of charge 035921710008, created on 5 February 2016 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 August 2015 | Compulsory strike-off action has been suspended (1 page) |
12 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 October 2014 | Termination of appointment of Avtar Singh Mann as a director on 3 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Avtar Singh Mann as a director on 3 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Avtar Singh Mann as a director on 3 July 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Avtar Singh Mann on 18 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Avtar Singh Mann on 18 August 2014 (2 pages) |
5 June 2014 | Appointment of Mr Jasdip Hare as a director (2 pages) |
5 June 2014 | Appointment of Mr Jasdip Hare as a director (2 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
4 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
24 February 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
9 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
27 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Xservices Limited on 20 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Xservices Limited on 20 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
25 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
28 July 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
28 July 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
15 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
16 May 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
13 April 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
13 April 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
9 July 2006 | New secretary appointed (1 page) |
9 July 2006 | New director appointed (1 page) |
9 July 2006 | New secretary appointed (1 page) |
9 July 2006 | New director appointed (1 page) |
21 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
19 September 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 20/06/05; full list of members
|
17 June 2005 | Return made up to 20/06/05; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Return made up to 20/06/03; full list of members; amend (7 pages) |
22 October 2003 | Return made up to 20/06/03; full list of members; amend (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
27 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: king & king roxburghe house 273-287 regent street london W1B 2HA (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: king & king roxburghe house 273-287 regent street london W1B 2HA (1 page) |
11 July 2001 | Return made up to 20/06/01; full list of members
|
11 July 2001 | Return made up to 20/06/01; full list of members
|
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
27 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: c/o leigh carr 72 new cavendish street london W1M 8AU (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: c/o leigh carr 72 new cavendish street london W1M 8AU (1 page) |
30 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
30 June 1999 | Ad 23/02/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
30 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
30 June 1999 | Ad 23/02/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
2 April 1999 | Memorandum and Articles of Association (15 pages) |
2 April 1999 | Memorandum and Articles of Association (15 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
16 February 1999 | Company name changed romasave LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed romasave LIMITED\certificate issued on 17/02/99 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
3 July 1998 | Incorporation (18 pages) |
3 July 1998 | Incorporation (18 pages) |