Office 4.30
London
Westminster
W1K 5EH
Director Name | John Colin Gray |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(5 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 6 Fairways Close Norton Stourbridge West Midlands DY8 2RW |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(5 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Secretary Name | Mr John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(5 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Willis Mar,13 Glen Brae Falkirk FK1 5LH Scotland |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Avenue Road London NW8 6HS |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Clive Edward Bush |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2015) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Basil Macki |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 23 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | 48 Charles Street London W1J 5EN |
Director Name | Mr Zaid Moosa Randeree |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 48 Charles Street London W1J 5EN |
Director Name | Mrs Hannah Salim Macki |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 08 November 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | 15-16 Brook's Mews London W1K 4DS |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
25 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 October 2018 | Termination of appointment of Hannah Salim Macki as a director on 20 April 2018 (1 page) |
30 October 2018 | Register(s) moved to registered office address 54 Conduit Street London W1S 2YY (1 page) |
30 October 2018 | Termination of appointment of Zaid Moosa Randeree as a director on 20 April 2018 (1 page) |
30 October 2018 | Registered office address changed from 15-16 Brook's Mews London W1K 4DS United Kingdom to 54 Conduit Street London W1S 2YY on 30 October 2018 (1 page) |
30 October 2018 | Register inspection address has been changed from 48 Charles Street London W1J 5EN England to 54 Conduit Street London W1S 2YY (1 page) |
30 October 2018 | Appointment of Mr Mehmet Ali Yalcindag as a director on 20 April 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from 48 Charles Street London W1J 5EN to 15-16 Brook's Mews London W1K 4DS on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 48 Charles Street London W1J 5EN to 15-16 Brook's Mews London W1K 4DS on 19 September 2016 (1 page) |
29 January 2016 | Statement of company's objects (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
29 January 2016 | Statement of company's objects (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 48 Charles Street London W1J 5EN (1 page) |
8 December 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 48 Charles Street London W1J 5EN (1 page) |
8 December 2015 | Appointment of Mrs Hannah Salim Macki as a director on 8 November 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Hannah Salim Macki as a director on 8 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Termination of appointment of Basil Macki as a director on 8 November 2015 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Termination of appointment of Basil Macki as a director on 8 November 2015 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Appointment of Basil Macki as a director on 23 January 2015 (3 pages) |
30 June 2015 | Appointment of Basil Macki as a director on 23 January 2015 (3 pages) |
27 May 2015 | Termination of appointment of Mark Simon Kingston as a director on 23 January 2015 (2 pages) |
27 May 2015 | Termination of appointment of Eddie Zakay as a director on 23 January 2015 (2 pages) |
27 May 2015 | Termination of appointment of Mark Simon Kingston as a director on 23 January 2015 (2 pages) |
27 May 2015 | Termination of appointment of Richard William Jones as a director on 23 January 2015 (2 pages) |
27 May 2015 | Appointment of Zaid Randeree as a director on 23 January 2015 (3 pages) |
27 May 2015 | Termination of appointment of Eddie Zakay as a director on 23 January 2015 (2 pages) |
27 May 2015 | Termination of appointment of Cheryl Frances Moharm as a secretary on 23 January 2015 (2 pages) |
27 May 2015 | Termination of appointment of Richard William Jones as a director on 23 January 2015 (2 pages) |
27 May 2015 | Appointment of Zaid Randeree as a director on 23 January 2015 (3 pages) |
27 May 2015 | Termination of appointment of Cheryl Frances Moharm as a secretary on 23 January 2015 (2 pages) |
18 May 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to 48 Charles Street London W1J 5EN on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to 48 Charles Street London W1J 5EN on 18 May 2015 (1 page) |
25 February 2015 | Accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
7 November 2014 | Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page) |
12 August 2014 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
12 August 2014 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page) |
12 August 2014 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page) |
12 August 2014 | Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages) |
12 August 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
12 August 2014 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
12 August 2014 | Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages) |
20 May 2014 | Appointment of Mr Mark Simon Kingston as a director on 14 May 2014 (2 pages) |
20 May 2014 | Appointment of Mr Mark Simon Kingston as a director on 14 May 2014 (2 pages) |
20 May 2014 | Termination of appointment of Clive Edward Bush as a director on 14 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Clive Bush as a director (1 page) |
20 May 2014 | Termination of appointment of Clive Edward Bush as a director on 14 May 2014 (1 page) |
21 March 2014 | Second filing of AP01 previously delivered to Companies House
|
21 March 2014 | Second filing of AP01 previously delivered to Companies House
|
13 November 2013 | Appointment of Mr Sol Zakay as a director
|
13 November 2013 | Appointment of Mr Sol Zakay as a director on 1 October 2013
|
13 November 2013 | Accounts made up to 31 May 2013 (4 pages) |
13 November 2013 | Appointment of Mr Sol Zakay as a director on 1 October 2013
|
13 November 2013 | Accounts made up to 31 May 2013 (4 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Accounts made up to 31 May 2012 (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
15 October 2012 | Accounts made up to 31 May 2012 (4 pages) |
29 August 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 August 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
10 October 2011 | Accounts made up to 31 May 2011 (4 pages) |
10 October 2011 | Accounts made up to 31 May 2011 (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Accounts made up to 31 May 2010 (4 pages) |
7 October 2010 | Accounts made up to 31 May 2010 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
3 September 2010 | Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Appointment of Mr Richard William Jones as a director (2 pages) |
10 May 2010 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (3 pages) |
10 May 2010 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (3 pages) |
10 May 2010 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (3 pages) |
10 May 2010 | Appointment of Mr Richard William Jones as a director (2 pages) |
10 May 2010 | Director's details changed for Mr Eddie Zakay on 1 October 2009 (3 pages) |
10 May 2010 | Director's details changed for Clive Edward Bush on 1 October 2009 (3 pages) |
10 May 2010 | Director's details changed for Clive Edward Bush on 1 October 2009 (3 pages) |
10 May 2010 | Director's details changed for Mr Eddie Zakay on 1 October 2009 (3 pages) |
10 May 2010 | Director's details changed for Clive Edward Bush on 1 October 2009 (3 pages) |
10 May 2010 | Director's details changed for Mr Eddie Zakay on 1 October 2009 (3 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
7 July 2009 | Accounts made up to 31 May 2009 (4 pages) |
7 July 2009 | Accounts made up to 31 May 2009 (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
14 April 2009 | Appointment terminated director sol zakay (1 page) |
14 April 2009 | Appointment terminated director sol zakay (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
14 November 2008 | Accounts made up to 31 May 2008 (4 pages) |
14 November 2008 | Accounts made up to 31 May 2008 (4 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
12 September 2007 | Accounts made up to 31 May 2007 (4 pages) |
12 September 2007 | Accounts made up to 31 May 2007 (4 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
20 September 2006 | Accounts made up to 31 May 2006 (4 pages) |
20 September 2006 | Accounts made up to 31 May 2006 (4 pages) |
18 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
31 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 July 2005 | Accounts made up to 31 May 2005 (4 pages) |
21 July 2005 | Accounts made up to 31 May 2005 (4 pages) |
12 November 2004 | Accounts made up to 31 May 2004 (4 pages) |
12 November 2004 | Accounts made up to 31 May 2004 (4 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
8 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
8 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
9 February 2004 | Accounts made up to 31 May 2003 (4 pages) |
9 February 2004 | Accounts made up to 31 May 2003 (4 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
8 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
8 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
21 November 2002 | Accounts made up to 31 May 2002 (4 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
21 November 2002 | Accounts made up to 31 May 2002 (4 pages) |
21 August 2002 | Location of register of members (1 page) |
21 August 2002 | Return made up to 12/08/02; full list of members (5 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (5 pages) |
21 August 2002 | Location of register of members (1 page) |
18 December 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
18 December 2001 | Accounts made up to 31 May 2001 (4 pages) |
18 December 2001 | Accounts made up to 31 May 2001 (4 pages) |
10 October 2001 | Return made up to 12/08/01; full list of members (5 pages) |
10 October 2001 | Return made up to 12/08/01; full list of members (5 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
12 January 2001 | Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
2 November 2000 | Accounts made up to 31 May 2000 (5 pages) |
2 November 2000 | Accounts made up to 31 May 2000 (5 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
29 March 2000 | Accounts made up to 31 May 1999 (4 pages) |
29 March 2000 | Accounts made up to 31 May 1999 (4 pages) |
29 March 2000 | Resolutions
|
9 September 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
9 September 1999 | Return made up to 12/08/99; full list of members (13 pages) |
9 September 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
9 September 1999 | Return made up to 12/08/99; full list of members (13 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 21 spring gardens manchester M60 8BE (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 21 spring gardens manchester M60 8BE (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page) |
25 January 1999 | New director appointed (3 pages) |
18 January 1999 | Company name changed k & s (333) LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed k & s (333) LIMITED\certificate issued on 19/01/99 (2 pages) |
12 August 1998 | Incorporation (17 pages) |
12 August 1998 | Incorporation (17 pages) |