Company NameThe Gapyear Company Ltd
Company StatusDissolved
Company Number03597000
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameThe Gap Year Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(12 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameMr Adam Murray
StatusClosed
Appointed30 November 2010(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 19 January 2021)
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(21 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameThomas Peter Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober Cottage
School Road, Waldringfield
Woodbridge
Suffolk
IP12 4QR
Secretary NamePeter David Pedrick
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Poplar Mews
Uxbridge Road
London
W12 7JS
Director NameMr Peter David Pedrick
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Martinvale Avenue
Mount Ambrose
Redruth
Cornwall
TR15 1QY
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Director NameMr Maurice Nicholas Beech Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Peter David Pedrick
NationalityBritish
StatusResigned
Appointed17 July 2002(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address13 Martinvale Avenue
Mount Ambrose
Redruth
Cornwall
TR15 1QY
Director NameSue Ellen Rudland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wolery
Lower Barn Road, Chattisham
Ipswich
Suffolk
IP8 3PZ
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 16 July 2002)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitewww.gapyear.co.uk

Location

Registered AddressLevel 6 Ci Tower
St Georges Square High Street
New Malden
Surrey
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2013
Turnover£301,163
Gross Profit-£89,103
Net Worth£2,271

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 May 2000Delivered on: 13 May 2000
Satisfied on: 28 January 2012
Persons entitled: Gort Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and lease of even date.
Particulars: £28,787.50 together with all interest thereon in a specifically designated account.
Fully Satisfied
1 November 1999Delivered on: 12 November 1999
Satisfied on: 28 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (1 page)
2 July 2020Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 178.6
(7 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 178.6
(7 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 178.6
(7 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 178.6
(7 pages)
2 April 2014Full accounts made up to 30 June 2013 (20 pages)
2 April 2014Full accounts made up to 30 June 2013 (20 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 178.6
(7 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 178.6
(7 pages)
27 March 2013Section 519 (1 page)
27 March 2013Section 519 (1 page)
19 February 2013Full accounts made up to 30 June 2012 (21 pages)
19 February 2013Full accounts made up to 30 June 2012 (21 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
24 May 2012Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 24 May 2012 (1 page)
24 April 2012Full accounts made up to 30 June 2011 (20 pages)
24 April 2012Full accounts made up to 30 June 2011 (20 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
10 November 2011Termination of appointment of Thomas Griffiths as a director (1 page)
10 November 2011Termination of appointment of Thomas Griffiths as a director (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register inspection address has been changed (1 page)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
3 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
3 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
3 December 2010Appointment of Mr Adam Murray as a secretary (2 pages)
3 December 2010Appointment of Mr Adam Murray as a secretary (2 pages)
1 December 2010Appointment of Mr Graham Francis Turner as a director (2 pages)
1 December 2010Appointment of Mr Graham Francis Turner as a director (2 pages)
30 November 2010Appointment of Mr Chris Galanty as a director (2 pages)
30 November 2010Appointment of Mr Adam Murray as a director (2 pages)
30 November 2010Appointment of Mr Adam Murray as a director (2 pages)
30 November 2010Appointment of Mr Chris Galanty as a director (2 pages)
26 November 2010Termination of appointment of Sue Rudland as a director (1 page)
26 November 2010Termination of appointment of Peter Pedrick as a secretary (1 page)
26 November 2010Termination of appointment of Peter Pedrick as a director (1 page)
26 November 2010Termination of appointment of Peter Pedrick as a director (1 page)
26 November 2010Termination of appointment of Sue Rudland as a director (1 page)
26 November 2010Termination of appointment of Peter Pedrick as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 October 2010Resolutions
  • RES13 ‐ Appoint directors 08/10/2010
(3 pages)
18 October 2010Particulars of variation of rights attached to shares (2 pages)
18 October 2010Resolutions
  • RES13 ‐ Appoint directors 08/10/2010
(3 pages)
18 October 2010Particulars of variation of rights attached to shares (2 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
29 September 2010Director's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages)
29 September 2010Director's details changed for Sue Ellen Rudland on 13 July 2010 (2 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages)
29 September 2010Director's details changed for Thomas Peter Griffiths on 13 July 2010 (2 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Sue Ellen Rudland on 13 July 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages)
29 September 2010Director's details changed for Thomas Peter Griffiths on 13 July 2010 (2 pages)
22 April 2010Amended accounts made up to 31 March 2008 (6 pages)
22 April 2010Amended accounts made up to 31 March 2008 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 September 2009Return made up to 13/07/09; full list of members (4 pages)
4 September 2009Return made up to 13/07/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2008Return made up to 13/07/08; full list of members (4 pages)
3 September 2008Return made up to 13/07/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
21 May 2007Amended accounts made up to 31 March 2006 (3 pages)
21 May 2007Amended accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2005Return made up to 13/07/05; full list of members (3 pages)
2 August 2005Return made up to 13/07/05; full list of members (3 pages)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ (1 page)
29 April 2005Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2003Amended accounts made up to 31 March 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2003Amended accounts made up to 31 March 2002 (4 pages)
30 July 2003Return made up to 13/07/03; full list of members (7 pages)
30 July 2003Return made up to 13/07/03; full list of members (7 pages)
17 June 2003Company name changed the gap year company LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed the gap year company LIMITED\certificate issued on 17/06/03 (2 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 August 2002New secretary appointed (1 page)
1 August 2002New secretary appointed (1 page)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
9 October 2001Registered office changed on 09/10/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director resigned (1 page)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2000Accounts for a small company made up to 31 March 1999 (2 pages)
5 September 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 September 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (2 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 September 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (2 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 3RD floor gable house 18-24 turnham green terrace london W4 1QP (1 page)
11 July 2000Registered office changed on 11/07/00 from: 3RD floor gable house 18-24 turnham green terrace london W4 1QP (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
19 May 2000Ad 27/05/99--------- £ si 8@1 (2 pages)
19 May 2000Ad 02/05/00--------- £ si [email protected]=53 £ ic 100/153 (2 pages)
19 May 2000Ad 27/05/99--------- £ si 8@1 (2 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000S-div 02/05/00 (1 page)
19 May 2000£ nc 100/198 02/05/00 (1 page)
19 May 2000Ad 27/04/00--------- £ si 90@1=90 £ ic 10/100 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 12 poplar mews uxbridge road london W12 7JS (1 page)
19 May 2000S-div 02/05/00 (1 page)
19 May 2000Ad 27/04/00--------- £ si 90@1=90 £ ic 10/100 (2 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Ad 02/05/00--------- £ si [email protected]=53 £ ic 100/153 (2 pages)
19 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 2000£ nc 100/198 02/05/00 (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
19 May 2000Registered office changed on 19/05/00 from: 12 poplar mews uxbridge road london W12 7JS (1 page)
19 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Registered office changed on 03/06/99 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page)
3 June 1999Registered office changed on 03/06/99 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page)
22 July 1998Registered office changed on 22/07/98 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Registered office changed on 22/07/98 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page)
22 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 1998Director resigned (1 page)
13 July 1998Incorporation (7 pages)
13 July 1998Incorporation (7 pages)