Company NameRhodia Organique Fine Limited
Company StatusDissolved
Company Number03611077
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date8 April 2024 (2 weeks, 4 days ago)
Previous NameSisyphus 011 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tom Dutton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 08 April 2024)
RoleHealth, Safety & Environment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Mark St.John Dain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2022(24 years after company formation)
Appointment Duration1 year, 8 months (closed 08 April 2024)
RoleCompany Accounting Manager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMrs Shima Rad Harland
StatusClosed
Appointed23 March 2024(25 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (closed 08 April 2024)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameKeith Edward Cunningham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleRemuneration
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleRemuneration
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 1999)
RoleDirector Of Legal &  Secretaria
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed07 August 1998(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2004)
RoleDirector Of Legal &  Secretaria
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJean Claude Bravard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 February 2002)
RoleDeputy President
Correspondence Address4 Rue Lambrechts
Courbevoi
92400
France
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameJean Pierre Marc Sentenac
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address12 Impasse Marius Chardon
Saint Genis Laval
69230
France
Director NameJohn David Charles Seeley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleSite Director
Correspondence AddressHighfield Park House
Riding Barn Hill Wick
Bristol
Avon
BS15 5QZ
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameMichel Cathala
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2002)
RoleIndustrial Director
Correspondence AddressLotissement Du Truchet
Serezin
France
69360
Foreign
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameDenis Georges Eudier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2002(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2002)
RoleIndustrial Director
Correspondence AddressImpasse Des Brosses
69260 Charbonniers
Les Bains
France
Director NameLuc Auffret
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2003)
RolePresident
Correspondence Address126 Rue Des Landes
78400 Chatou
France
Director NameIan Edward Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 March 2005)
RoleFinance Director
Correspondence AddressMarron House
Kenn Road Kenn Clevedon
Bristol
BS21 6TS
Director NameGraham Frederick Merfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address2 Rosemount Road
Bristol
BS48 1UQ
Secretary NameMiss Jane Ann Palmer
NationalityBritish
StatusResigned
Appointed29 February 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameLaurent Germain Schmitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2004(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2005)
RolePresident Of Rhodia Ppa Enterp
Correspondence Address1 Allee Des Drocourtes
78290
Croissy Sur Seine
France
Secretary NameMrs Alison Murphy
NationalityBritish
StatusResigned
Appointed14 September 2007(9 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameStephen Hampson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2010)
RoleSite Director - Chemical Manufacturing
Correspondence AddressRhodia Uk Limited Trinity Street
Oldbury
West Midlands
B69 4LN
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWightwick Mill Bridgnorth Road
Wolverhampton
West Midlands
WV6 8BD
Director NameJohn Stuart Moorhouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameShima Rad
StatusResigned
Appointed01 January 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2023)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Alex Iapichino
StatusResigned
Appointed09 March 2023(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 March 2024)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiterhodia.com

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

36.2m at £1Rhodia Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-15
(1 page)
29 March 2023Appointment of a voluntary liquidator (3 pages)
29 March 2023Declaration of solvency (7 pages)
13 March 2023Appointment of Mr Alex Iapichino as a secretary on 9 March 2023 (2 pages)
13 March 2023Termination of appointment of Shima Rad as a secretary on 9 March 2023 (1 page)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 November 2022Director's details changed for Mr Tom Dutton on 25 January 2018 (2 pages)
31 August 2022Termination of appointment of Alison Murphy as a director on 30 August 2022 (1 page)
25 August 2022Appointment of Mr Mark St.John Dain as a director on 9 August 2022 (2 pages)
4 April 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Alison Murphy as a secretary on 1 January 2022 (1 page)
5 January 2022Appointment of Shima Rad as a secretary on 1 January 2022 (2 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of John Stuart Moorhouse as a director on 31 December 2020 (1 page)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
13 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)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 36,157,002
(7 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 36,157,002
(7 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
1 March 2016Director's details changed for John Stuart Moorhouse on 29 December 2015 (2 pages)
1 March 2016Director's details changed for John Stuart Moorhouse on 29 December 2015 (2 pages)
21 December 2015Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 36,157,002
(7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 36,157,002
(7 pages)
12 January 2015Appointment of John Stuart Moorhouse as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of John Stuart Moorhouse as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of John Stuart Moorhouse as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 36,157,002
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 36,157,002
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 January 2013Auditors resignation (2 pages)
7 January 2013Auditors resignation (2 pages)
4 January 2013Section 519 ca 2006 (2 pages)
4 January 2013Section 519 ca 2006 (2 pages)
12 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
20 May 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Termination of appointment of Alison Murphy as a director (1 page)
4 April 2011Termination of appointment of Alison Murphy as a director (1 page)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
22 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
30 September 2010Appointment of Mrs Alison Murphy as a director (2 pages)
30 September 2010Termination of appointment of Stephen Hampson as a director (1 page)
30 September 2010Termination of appointment of Stephen Hampson as a director (1 page)
30 September 2010Appointment of Mrs Alison Murphy as a director (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Appointment of Mrs Alison Murphy as a director (2 pages)
10 June 2010Appointment of Mrs Alison Murphy as a director (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 December 2008 (14 pages)
24 February 2010Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Director's details changed for Stephen Hampson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Hampson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Hampson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Tyler on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
2 May 2009Auditor's resignation (1 page)
2 May 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 December 2008Director appointed stephen hampson (1 page)
12 December 2008Director appointed stephen hampson (1 page)
20 August 2008Full accounts made up to 31 December 2007 (13 pages)
20 August 2008Full accounts made up to 31 December 2007 (13 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
10 November 2006Full accounts made up to 31 December 2005 (22 pages)
10 November 2006Full accounts made up to 31 December 2005 (22 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Full accounts made up to 31 December 2003 (20 pages)
4 October 2005Full accounts made up to 31 December 2003 (20 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
18 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 March 2005Return made up to 28/02/05; full list of members (7 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2002 (20 pages)
4 August 2004Full accounts made up to 31 December 2002 (20 pages)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
7 April 2003Return made up to 28/02/03; full list of members (6 pages)
7 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
2 April 2003Auditor's resignation (1 page)
25 February 2003Full accounts made up to 31 December 2001 (21 pages)
25 February 2003Full accounts made up to 31 December 2001 (21 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 June 2002Full accounts made up to 31 December 2000 (23 pages)
5 June 2002Full accounts made up to 31 December 2000 (23 pages)
8 May 2002Return made up to 28/02/02; full list of members (7 pages)
8 May 2002Return made up to 28/02/02; full list of members (7 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
8 February 2001Full accounts made up to 31 December 1999 (21 pages)
8 February 2001Full accounts made up to 31 December 1999 (21 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
27 December 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
10 December 1999Statement of affairs (8 pages)
10 December 1999Ad 05/10/99--------- £ si 36157000@1=36157000 £ ic 2/36157002 (2 pages)
10 December 1999Statement of affairs (8 pages)
10 December 1999Ad 05/10/99--------- £ si 36157000@1=36157000 £ ic 2/36157002 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999£ nc 50000/50000000 01/10/99 (1 page)
15 October 1999£ nc 50000/50000000 01/10/99 (1 page)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1999Return made up to 06/08/99; full list of members (11 pages)
13 August 1999Return made up to 06/08/99; full list of members (11 pages)
13 April 1999New director appointed (4 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (4 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (3 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (3 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
22 October 1998Company name changed sisyphus 011 LIMITED\certificate issued on 23/10/98 (3 pages)
22 October 1998Company name changed sisyphus 011 LIMITED\certificate issued on 23/10/98 (3 pages)
25 September 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
25 September 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Incorporation (38 pages)
6 August 1998Incorporation (38 pages)