London
EC1V 7EB
Director Name | Mr Salman Ali Agha |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Ir Petrus Aloysius Maria Calis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Businessman |
Correspondence Address | Ooghout 5 Laren Noord Holland 1251 Zc The Netherlands |
Director Name | Llm Willem Huisman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Businessman |
Correspondence Address | Labradorstroom 135 Huizen 1271 De The Netherlands Foreign |
Director Name | Alexander Borsboom |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2001) |
Role | Businessman |
Correspondence Address | Bodegraafse Straatweg 135 Gouda 2805 Gh The Netherlands |
Director Name | Terrance Lee Dugan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2002) |
Role | Corporate Solicitor |
Correspondence Address | Beech House 14 Fulmar Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Philip Casson Metcalf |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 2006) |
Role | Senior Vp |
Correspondence Address | Glebe House Rectory Lane Wilden Bedfordshire MK44 2PB |
Director Name | Pieter Walterus Gerbrandus Duijves |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 February 2002) |
Role | Vp |
Correspondence Address | Vondelkerkstraat 33 Amsterdam 1054 Kx Foreign |
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 10 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 1418 Commodore Way Hollywood Fl 33019 United States |
Secretary Name | Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Pieter Walterus Gerbrandus Duijves |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2007) |
Role | Managing Director |
Correspondence Address | 33 Vondelkerkstraat Amsterdam 1054 Kx |
Secretary Name | Mr Nicholas Alexander Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colwith Road London W6 9EY |
Director Name | Anthony David Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2009) |
Role | Managing Director Uk And Europ |
Correspondence Address | 18 Trelawney Grove Weybridge Surrey KT13 8SS |
Secretary Name | Mrs Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 8 Minniedale Surbiton Surrey KT5 8DH |
Director Name | Sheela Cecilia Mary Cribbin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Accountant |
Correspondence Address | 16 The Drive Collegewood Park Clane County Kildare Ireland |
Director Name | Mr Bernard William Keogh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2013) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Secretary Name | Mr Bernard William Keogh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2008(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 September 2013) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Director Name | Mr Edward Higase |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 September 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 42 Wilton Crescent London SW1X 8RX |
Director Name | Mr Matthew Gutierrez |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 2017) |
Role | Cfo - Emea |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Mr Nicholas Alexander Spence |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 260-266 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
44.9m at £0 | Level 3 Holdings Pec Holdings Bv 0.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2009 | Delivered on: 9 October 2009 Satisfied on: 1 November 2011 Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details. Fully Satisfied |
---|---|
12 September 2007 | Delivered on: 21 September 2007 Satisfied on: 3 November 2009 Persons entitled: Goldmans Sachs Credit Partners L.P. as Agent and Trustee for and on Behalf of the Securedcreditors Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 11 January 2005 Satisfied on: 24 July 2008 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: A global security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys right title and interest in the following property. All accounts all general intangibles all deposit accounts all instruments all documents all chattel paper (whether tangible or electronic) all inveventory all equipment all fixtures. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 11 January 2005 Satisfied on: 24 July 2008 Persons entitled: Wells Fargo Bank National Association (The Trustee) as Trustee for Itself and the Holders Classification: Debenture Secured details: All monies due or to become due from the company and any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 22 December 2003 Satisfied on: 4 February 2005 Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest from time to time in: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 22 December 2003 Satisfied on: 4 February 2005 Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others Classification: Global security agreement executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details. Fully Satisfied |
4 September 2002 | Delivered on: 21 September 2002 Satisfied on: 22 March 2004 Persons entitled: Global Crossing Holdings Limited Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from gc ireland and the company to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) holmbush rd,st.austell,cornwell; CL175400 (f/hold); (ii)f/hold at ashtree farm,teston rd,west malling; K815142; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2004 | Delivered on: 25 November 2004 Persons entitled: Thanet Reach Estates Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account together with any additions and any interest thereon. See the mortgage charge document for full details. Outstanding |
8 November 2001 | Delivered on: 29 November 2001 Persons entitled: Deutsche Bank Ag London Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity (as defined therein). Particulars: All sums standing to the credit of the customer's pounds sterling account no.011227500006. Outstanding |
31 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (1 page) |
9 February 2021 | Change of details for Centurylink Inc as a person with significant control on 22 January 2021 (2 pages) |
11 January 2021 | Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page) |
11 January 2021 | Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 August 2020 | Satisfaction of charge 1 in full (1 page) |
21 August 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 August 2020 | Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
20 August 2020 | Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
19 August 2020 | Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Salman Ali Agha as a director on 13 March 2019 (2 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 November 2018 | Satisfaction of charge 5 in full (1 page) |
4 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 November 2017 | Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page) |
17 November 2017 | Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page) |
15 November 2017 | Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
30 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Solvency Statement dated 02/12/14 (1 page) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (1 page) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Solvency Statement dated 02/12/14 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 July 2014 | Appointment of Mr Dougald Macdonald Robinson as a director on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Dougald Macdonald Robinson as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages) |
11 October 2013 | Termination of appointment of a director (1 page) |
11 October 2013 | Termination of appointment of a secretary (1 page) |
11 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of a director (1 page) |
11 October 2013 | Termination of appointment of a secretary (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
12 September 2013 | Termination of appointment of Bernard Keogh as a director (1 page) |
12 September 2013 | Termination of appointment of Bernard Keogh as a director (1 page) |
12 September 2013 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
12 September 2013 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Edward Higase as a director (1 page) |
29 August 2012 | Termination of appointment of Edward Higase as a director (1 page) |
12 January 2012 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
15 March 2011 | Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
30 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Auditor's resignation (1 page) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (1 page) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (1 page) |
30 December 2009 | Termination of appointment of Sheela Cribbin as a director (1 page) |
30 December 2009 | Termination of appointment of Sheela Cribbin as a director (1 page) |
2 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
29 October 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 December 2008 | Appointment terminate, secretary logged form (1 page) |
1 December 2008 | Appointment terminate, secretary logged form (1 page) |
28 November 2008 | Secretary appointed mr bernard william keogh (1 page) |
28 November 2008 | Secretary appointed mr bernard william keogh (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
10 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
10 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
28 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
15 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
10 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Full accounts made up to 31 December 2003 (22 pages) |
12 September 2005 | Full accounts made up to 31 December 2003 (22 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Auditor's resignation (1 page) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Location of register of members (1 page) |
10 March 2005 | Location of register of members (1 page) |
23 February 2005 | Full accounts made up to 31 December 2002 (20 pages) |
23 February 2005 | Full accounts made up to 31 December 2002 (20 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2005 | Particulars of mortgage/charge (15 pages) |
11 January 2005 | Particulars of mortgage/charge (15 pages) |
11 January 2005 | Particulars of mortgage/charge (15 pages) |
11 January 2005 | Particulars of mortgage/charge (15 pages) |
10 January 2005 | Memorandum and Articles of Association (17 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Memorandum and Articles of Association (17 pages) |
10 January 2005 | Resolutions
|
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 20/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 20/08/04; full list of members (2 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
9 December 2003 | Return made up to 20/08/03; full list of members (5 pages) |
9 December 2003 | Return made up to 20/08/03; full list of members (5 pages) |
20 November 2003 | Location of register of members (1 page) |
20 November 2003 | Location of register of members (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
28 May 2003 | Full accounts made up to 31 December 2001 (21 pages) |
28 May 2003 | Full accounts made up to 31 December 2001 (21 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 October 2002 | Return made up to 20/08/02; full list of members (5 pages) |
18 October 2002 | Return made up to 20/08/02; full list of members (5 pages) |
21 September 2002 | Particulars of mortgage/charge (11 pages) |
21 September 2002 | Particulars of mortgage/charge (11 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page) |
10 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
19 December 2000 | Ad 13/12/00--------- £ si 1@1=1 £ ic 44935001/44935002 (2 pages) |
19 December 2000 | Ad 13/12/00--------- £ si 1@1=1 £ ic 44935001/44935002 (2 pages) |
11 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
11 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
14 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 January 2000 | Ad 28/12/99--------- £ si 23235000@1=23235000 £ ic 21700000/44935000 (2 pages) |
12 January 2000 | Ad 28/12/99--------- £ si 23235000@1=23235000 £ ic 21700000/44935000 (2 pages) |
7 January 2000 | Amending 882R (2 pages) |
7 January 2000 | Amending 882R (2 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
23 July 1999 | Memorandum and Articles of Association (17 pages) |
23 July 1999 | Memorandum and Articles of Association (17 pages) |
23 July 1999 | Ad 17/06/99--------- £ si 217000000@1=217000000 £ ic 1/217000001 (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Ad 17/06/99--------- £ si 217000000@1=217000000 £ ic 1/217000001 (2 pages) |
2 July 1999 | £ nc 220000000/439999900 11/06/99 (1 page) |
2 July 1999 | £ nc 220000000/439999900 11/06/99 (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
13 May 1999 | Memorandum and Articles of Association (16 pages) |
13 May 1999 | Memorandum and Articles of Association (16 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
16 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
16 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
2 November 1998 | Company name changed delphcrown LIMITED\certificate issued on 02/11/98 (2 pages) |
2 November 1998 | Company name changed delphcrown LIMITED\certificate issued on 02/11/98 (2 pages) |
20 August 1998 | Incorporation (24 pages) |
20 August 1998 | Incorporation (24 pages) |