Muswell Hill
London
N10 2QD
Director Name | Mr Mark Thomas O'Connell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Neurochemist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Close Little Paxton St Neots Huntingdon Cambridgeshire PE19 6PF |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Director Name | Mr Stewart Jeffrey Block |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Hill Top London NW11 6EE |
Director Name | Mr David John Hardman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Ward Way Witchford Ely Cambridgeshire CB6 2JR |
Director Name | Mr Paul Niall Jenkinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23a Claremont Square London N1 9LX |
Director Name | Mr Michael Edmund Sundler |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Badgers Ickleton Road, Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mr David Neil Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Home Close Greens Norton Northamptonshire NN12 8AY |
Director Name | Mr George Thomas Zajicek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2019) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Blebo Lodge Pitscottie Cupar Fife KY15 5TX Scotland |
Director Name | Prof Alan Walter Barrell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sedley Taylor Road Cambridge Cambridgeshire CB2 8PW |
Director Name | Mr David Richard George |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakers Farm Blackmore End Braintree Essex CM7 4DJ |
Director Name | Paul Andrew Sturrock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8a Holly Bush Lane Sevenoaks Kent TN13 3UN |
Director Name | Mr Michael Edmund Sundler |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Beech Tree Lane Whittlesford CB22 4AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | probescientific.com |
---|---|
Telephone | 024 76323047 |
Telephone region | Coventry |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
4.8k at £0.05 | Trustees Of Nesta Trust 9.27% Ordinary A |
---|---|
3.8k at £0.05 | Trustee Of Nesta Trust 7.36% Ordinary |
3.2k at £0.05 | Ashley Steven 6.11% Ordinary |
3.2k at £0.05 | Gerrard Barrett 6.11% Ordinary |
3.2k at £0.05 | Mr Paul Walsh 6.11% Ordinary |
3k at £0.05 | Mr Denise Cornel Lonergan 5.74% Ordinary |
2.7k at £0.05 | Mr Manoj Bhardwaj 5.21% Ordinary |
1.8k at £0.05 | Sba Croissance Europe Sa 3.49% Ordinary |
1.7k at £0.05 | Aitua LTD 3.23% Ordinary |
10.5k at £0.05 | Catapult Venture Managers Limited 20.13% Ordinary A |
1.4k at £0.05 | Jenson Solutions LTD 2.62% Ordinary B |
1.1k at £0.05 | George Thomas Zajicek 2.05% Ordinary B |
5.8k at £0.05 | Mr Mark Thomas O'connell 11.14% Ordinary |
754 at £0.05 | Acorn Services Group LTD 1.44% Ordinary |
729 at £0.05 | Mr Antonio Megaro 1.40% Ordinary |
607 at £0.05 | Mr Stewart Block 1.16% Ordinary |
595 at £0.05 | Mr Mark Andrew Lahiff 1.14% Ordinary |
509 at £0.05 | Cornel Investments LTD 0.97% Ordinary |
500 at £0.05 | Ellie Patsalos 0.96% Ordinary |
495 at £0.05 | Mr Mark Thomas O'connell 0.95% Ordinary B |
481 at £0.05 | Mr Michael Edmund Sundler 0.92% Ordinary |
233 at £0.05 | Mr David Neil Smith 0.45% Ordinary B |
226 at £0.05 | Mr David Richard George 0.43% Ordinary B |
219 at £0.05 | Professor Alan Walter Barrell 0.42% Ordinary |
183 at £0.05 | Keith Wills 0.35% Ordinary |
108 at £0.05 | Tent Exhibitions LTD 0.21% Ordinary |
104 at £0.05 | Mr Stewart Block 0.20% Ordinary B |
73 at £0.05 | Mr David Neil Smith 0.14% Ordinary |
50 at £0.05 | Rod Ruston 0.10% Ordinary |
45 at £0.05 | George Thomas Zajicek 0.09% Ordinary |
46 at £0.05 | Jenson Solutions LTD 0.09% Ordinary |
21 at £0.05 | Jenson Partners LLP 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,441,281 |
Cash | £37,586 |
Current Liabilities | £437,594 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: Nesta Acting as Trustee of the Nesta Trust Classification: A registered charge Outstanding |
---|---|
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Obi Investments Limited Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
29 June 2009 | Delivered on: 11 July 2009 Satisfied on: 30 October 2015 Persons entitled: The Advantage Enterprise & Innovation Fund Limited Partnership 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 December 2008 | Delivered on: 6 January 2009 Satisfied on: 31 March 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding five hundred thousand pounds under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon baclays bank PLC re probe scientific limited business base rate tracker account, account number 53085163. Fully Satisfied |
12 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 March 2022 | Liquidators' statement of receipts and payments to 2 January 2022 (13 pages) |
10 February 2022 | Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 10 February 2022 (2 pages) |
13 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages) |
2 March 2021 | Liquidators' statement of receipts and payments to 2 January 2021 (18 pages) |
11 February 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 January 2020 | Registered office address changed from 83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom to Langley House Park Road East Finchley London N2 8EY on 13 January 2020 (2 pages) |
10 January 2020 | Resolutions
|
10 January 2020 | Appointment of a voluntary liquidator (3 pages) |
10 January 2020 | Statement of affairs (10 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Satisfaction of charge 035984490004 in full (1 page) |
6 December 2019 | Satisfaction of charge 035984490003 in full (1 page) |
31 October 2019 | Termination of appointment of Michael Edmund Sundler as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of David Neil Smith as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Paul Niall Jenkinson as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Mark Thomas O'connell as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of George Thomas Zajicek as a director on 31 October 2019 (1 page) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Registration of charge 035984490004, created on 16 March 2018 (28 pages) |
28 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Appointment of Mr Michael Edmund Sundler as a director on 17 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Michael Edmund Sundler as a director on 17 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 May 2017 | Registration of charge 035984490003, created on 23 May 2017 (27 pages) |
24 May 2017 | Registration of charge 035984490003, created on 23 May 2017 (27 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
29 January 2016 | Statement of capital following an allotment of shares on 7 February 2014
|
29 January 2016 | Statement of capital following an allotment of shares on 7 February 2014
|
27 January 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 October 2015 | Satisfaction of charge 2 in full (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 August 2015 | Resolutions
|
31 March 2015 | Satisfaction of charge 1 in full (3 pages) |
31 March 2015 | Satisfaction of charge 1 in full (3 pages) |
26 November 2014 | Director's details changed for David Neil Smith on 1 January 2014 (2 pages) |
26 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for David Neil Smith on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for David Neil Smith on 1 January 2014 (2 pages) |
26 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mark Thomas O'connell on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for Mark Thomas O'connell on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for Mark Thomas O'connell on 1 January 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Memorandum and Articles of Association (21 pages) |
6 March 2014 | Memorandum and Articles of Association (21 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
3 April 2013 | Termination of appointment of David George as a director (1 page) |
3 April 2013 | Termination of appointment of Alan Barrell as a director (1 page) |
3 April 2013 | Termination of appointment of Alan Barrell as a director (1 page) |
3 April 2013 | Termination of appointment of David George as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
17 May 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
21 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
20 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
20 September 2010 | Termination of appointment of Paul Sturrock as a director (1 page) |
20 September 2010 | Termination of appointment of Paul Sturrock as a director (1 page) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2009 | Director appointed paul andrew sturrock (1 page) |
10 September 2009 | Appointment terminated director stewart block (1 page) |
10 September 2009 | Appointment terminated director michael sundler (1 page) |
10 September 2009 | Director appointed paul andrew sturrock (1 page) |
10 September 2009 | Appointment terminated director stewart block (1 page) |
10 September 2009 | Appointment terminated director michael sundler (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (12 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (12 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
13 July 2009 | Ad 29/06/09\gbp si [email protected]=301\gbp ic 1039.65/1340.65\ (4 pages) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=301\gbp ic 1039.65/1340.65\ (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Director appointed david richard george (2 pages) |
19 February 2009 | Director appointed david richard george (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Ad 19/12/08\gbp si [email protected]=9.2\gbp ic 1030.45/1039.65\ (3 pages) |
29 January 2009 | Ad 19/12/08\gbp si [email protected]=9.2\gbp ic 1030.45/1039.65\ (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | S-div (1 page) |
3 December 2008 | S-div (1 page) |
3 December 2008 | Resolutions
|
28 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Director appointed professor alan walter barrell (2 pages) |
17 September 2008 | Director appointed professor alan walter barrell (2 pages) |
16 September 2008 | Return made up to 15/07/08; full list of members (10 pages) |
16 September 2008 | Return made up to 15/07/08; full list of members (10 pages) |
14 March 2008 | Director appointed george thomas zajicek (2 pages) |
14 March 2008 | Director appointed george thomas zajicek (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (6 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (6 pages) |
2 May 2007 | Ad 30/03/07--------- £ si [email protected]=137 £ ic 892/1029 (4 pages) |
2 May 2007 | Ad 30/03/07--------- £ si [email protected]=137 £ ic 892/1029 (4 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (5 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Ad 08/11/05--------- £ si [email protected]=297 £ ic 547/844 (3 pages) |
22 March 2006 | Ad 08/11/05--------- £ si [email protected]=297 £ ic 547/844 (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
18 October 2004 | Ad 12/10/04--------- £ si [email protected]=19 £ ic 528/547 (2 pages) |
18 October 2004 | Ad 12/10/04--------- £ si [email protected]=19 £ ic 528/547 (2 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
8 June 2004 | Ad 13/05/04--------- £ si [email protected]=28 £ ic 135/163 (2 pages) |
8 June 2004 | Ad 13/05/04--------- £ si [email protected]=28 £ ic 135/163 (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2003 | Return made up to 15/07/03; full list of members (7 pages) |
14 October 2003 | Return made up to 15/07/03; full list of members (7 pages) |
30 September 2003 | New director appointed (4 pages) |
30 September 2003 | New director appointed (4 pages) |
4 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
31 January 2003 | New director appointed (4 pages) |
31 January 2003 | New director appointed (4 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Ad 01/04/02--------- £ si 5@1 (2 pages) |
26 November 2002 | S-div 19/07/02 (1 page) |
26 November 2002 | S-div 19/07/02 (1 page) |
26 November 2002 | Ad 01/04/02--------- £ si 5@1 (2 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Ad 31/08/02--------- £ si [email protected]=50 £ ic 85/135 (2 pages) |
26 November 2002 | Ad 31/08/02--------- £ si [email protected]=50 £ ic 85/135 (2 pages) |
17 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
16 June 2000 | Amended full accounts made up to 31 May 1999 (8 pages) |
16 June 2000 | Amended full accounts made up to 31 May 1999 (8 pages) |
20 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
20 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
4 May 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
4 May 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
22 March 1999 | Ad 23/07/98-16/03/99 £ si 74@1=74 £ ic 2/76 (2 pages) |
22 March 1999 | Ad 23/07/98-16/03/99 £ si 74@1=74 £ ic 2/76 (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Incorporation (17 pages) |
15 July 1998 | Incorporation (17 pages) |