London
EC4A 4HH
Director Name | Kendyl Aimee Clarke |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 05 June 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 January 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Lexis House 30 Farringdon Street London EC4A 4HH |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 January 2020) |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5JR |
Director Name | David Wilson Galbraith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Nicholas Guido Anthony Denton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 11 Oakhill Avenue London NW3 7RD |
Director Name | Mr Angus Geoffrey Kingswell Bankes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Willifield Way London NW11 7XT |
Secretary Name | Nicholas Guido Anthony Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 11 Oakhill Avenue London NW3 7RD |
Secretary Name | Mr Angus Geoffrey Kingswell Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Willifield Way London NW11 7XT |
Director Name | James Pitkow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2005) |
Role | CEO |
Correspondence Address | 581 Alvarado St San Francisco Ca 94114 Foreign |
Director Name | Paul Bruce Hudson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2009) |
Role | Attorney |
Correspondence Address | 44 Collingwood Street San Francisco California 94114 |
Director Name | James Michael Ulam |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 July 2006) |
Role | Attorney |
Correspondence Address | 1432 Hamilton Avenue Palo Alto California 94301-3124 United States |
Secretary Name | James Michael Ulam |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 July 2006) |
Role | Attorney |
Correspondence Address | 1432 Hamilton Avenue Palo Alto California 94301-3124 United States |
Director Name | Alf Bror Tage Tuvesson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2009) |
Role | Vice President |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Sodome Grenolier 1272 |
Secretary Name | Paul Bruce Hudson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2009) |
Role | Attorney |
Correspondence Address | 44 Collingwood Street San Francisco California 94114 |
Secretary Name | Alf Bror Tage Tuvesson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 2009(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Sodome Grenolier 1272 |
Director Name | Mr Robert Theron Brockman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6700 Hollister Suite 600 Houston Texas 77040 United States |
Director Name | Paul Joseph Farrell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2014) |
Role | Executive Manager |
Correspondence Address | 2083 Hunters Crest Way Vienna 22181 Virginia United States |
Secretary Name | Paul Joseph Farrell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2014) |
Role | Executive Manager |
Correspondence Address | 2083 Hunters Crest Way Vienna 22181 Virginia United States |
Director Name | Mr Simon John Blackwell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lexis House 30 Farringdon Street London EC4A 4HH |
Director Name | Mr Mark Jonathan Trumper |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lexis House 30 Farringdon Street London EC4A 4HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2009) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street, Thomas More Square London E1W 1YW |
Website | moreover.com |
---|
Registered Address | Grand Buildings 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
621.6m at £0.01 | Moreover Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,408,482 |
Gross Profit | £2,348,157 |
Net Worth | -£2,426,898 |
Cash | £40,709 |
Current Liabilities | £3,391,337 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2001 | Delivered on: 30 March 2001 Satisfied on: 16 July 2013 Persons entitled: Charterhouse Holdings Limited Classification: Rent deposit deed Secured details: £90,000 due or to become due from the company to the chargee. Particulars: £90,000 being the deposit. Fully Satisfied |
---|---|
12 May 1999 | Delivered on: 25 May 1999 Satisfied on: 8 April 2003 Persons entitled: Richard Tahta Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
7 June 2018 | Appointment of Kendyl Aimee Clarke as a director on 5 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Mark Jonathan Trumper as a director on 11 May 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Appointment of Mr Mark Jonathan Trumper as a director on 30 June 2015 (2 pages) |
3 September 2015 | Termination of appointment of Simon John Blackwell as a director on 30 June 2015 (1 page) |
3 September 2015 | Appointment of Mr Mark Jonathan Trumper as a director on 30 June 2015 (2 pages) |
3 September 2015 | Termination of appointment of Simon John Blackwell as a director on 30 June 2015 (1 page) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Termination of appointment of Paul Joseph Farrell as a secretary on 17 October 2014 (1 page) |
15 July 2015 | Termination of appointment of Paul Joseph Farrell as a secretary on 17 October 2014 (1 page) |
14 July 2015 | Termination of appointment of Robert Theron Brockman as a director on 17 October 2014 (1 page) |
14 July 2015 | Termination of appointment of Robert Theron Brockman as a director on 17 October 2014 (1 page) |
14 July 2015 | Termination of appointment of Paul Joseph Farrell as a director on 17 October 2014 (1 page) |
14 July 2015 | Termination of appointment of Paul Joseph Farrell as a director on 17 October 2014 (1 page) |
6 January 2015 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Grand Buildings 1-3 Strand London WC2N 5JR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Grand Buildings 1-3 Strand London WC2N 5JR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Grand Buildings 1-3 Strand London WC2N 5JR on 6 January 2015 (1 page) |
18 December 2014 | Appointment of Re Secretaries Limited as a secretary on 17 November 2014 (3 pages) |
18 December 2014 | Appointment of Re Secretaries Limited as a secretary on 17 November 2014 (3 pages) |
11 December 2014 | Appointment of Paul Andrew James Garfield as a director on 17 November 2014 (3 pages) |
11 December 2014 | Register(s) moved to registered inspection location Grand Buildings 1-3 Strand London WC2N 5JR (2 pages) |
11 December 2014 | Register inspection address has been changed to Grand Buildings 1-3 Strand London WC2N 5JR (2 pages) |
11 December 2014 | Appointment of Paul Andrew James Garfield as a director on 17 November 2014 (3 pages) |
11 December 2014 | Register(s) moved to registered inspection location Grand Buildings 1-3 Strand London WC2N 5JR (2 pages) |
11 December 2014 | Register inspection address has been changed to Grand Buildings 1-3 Strand London WC2N 5JR (2 pages) |
11 December 2014 | Appointment of Simon John Blackwell as a director on 17 November 2014 (3 pages) |
11 December 2014 | Appointment of Simon John Blackwell as a director on 17 November 2014 (3 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 22 March 2012 (1 page) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
19 June 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
19 June 2009 | Director appointed robert theron brockman (1 page) |
19 June 2009 | Director appointed robert theron brockman (1 page) |
19 June 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
19 June 2009 | Appointment terminated director and secretary alf tuvesson (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
19 June 2009 | Appointment terminated director and secretary alf tuvesson (1 page) |
18 June 2009 | Director and secretary appointed paul joseph farrell (2 pages) |
18 June 2009 | Director and secretary appointed paul joseph farrell (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
8 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
26 January 2009 | Appointment terminated director and secretary paul hudson (1 page) |
26 January 2009 | Appointment terminated director and secretary paul hudson (1 page) |
23 January 2009 | Secretary appointed alf bror tage tuvesson (2 pages) |
23 January 2009 | Secretary appointed alf bror tage tuvesson (2 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
18 June 2008 | Full accounts made up to 31 December 2006 (19 pages) |
18 June 2008 | Full accounts made up to 31 December 2006 (19 pages) |
19 May 2008 | Auditor's resignation (1 page) |
19 May 2008 | Auditor's resignation (1 page) |
18 April 2008 | Director and secretary's change of particulars / paul hudson / 16/04/2008 (1 page) |
18 April 2008 | Director and secretary's change of particulars / paul hudson / 16/04/2008 (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
10 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 12 greenhill rents london EC1M 6BN (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 12 greenhill rents london EC1M 6BN (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Location of register of members (1 page) |
2 October 2006 | Return made up to 25/08/06; full list of members (10 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (10 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
24 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 December 2005 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed;new director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New secretary appointed;new director appointed (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 October 2005 | Particulars of contract relating to shares (3 pages) |
12 October 2005 | Ad 20/09/05--------- £ si [email protected]=6215936 £ ic 100/6216036 (2 pages) |
12 October 2005 | Particulars of contract relating to shares (3 pages) |
12 October 2005 | Ad 20/09/05--------- £ si [email protected]=6215936 £ ic 100/6216036 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Nc inc already adjusted 20/09/05 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Nc inc already adjusted 20/09/05 (2 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
23 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 March 2004 | Director resigned (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Company name changed moreover.com LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed moreover.com LIMITED\certificate issued on 28/09/01 (2 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 8TH floor charter house 2 farringdon road london EC1M 3HP (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 8TH floor charter house 2 farringdon road london EC1M 3HP (1 page) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 November 2000 | Return made up to 25/08/00; full list of members
|
14 November 2000 | Return made up to 25/08/00; full list of members
|
9 October 2000 | Registered office changed on 09/10/00 from: 4 faulkners alley london EC1M 6DD (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 4 faulkners alley london EC1M 6DD (1 page) |
30 September 1999 | Return made up to 25/08/99; full list of members
|
30 September 1999 | Return made up to 25/08/99; full list of members
|
8 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | £ nc 1000/10000 19/02/99 (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | £ nc 1000/10000 19/02/99 (1 page) |
10 April 1999 | S-div 19/02/99 (1 page) |
10 April 1999 | Ad 19/02/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 April 1999 | Ad 19/02/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 April 1999 | S-div 19/02/99 (1 page) |
3 November 1998 | Memorandum and Articles of Association (9 pages) |
3 November 1998 | Memorandum and Articles of Association (9 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Company name changed byteobject LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Company name changed byteobject LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
25 August 1998 | Incorporation (13 pages) |
25 August 1998 | Incorporation (13 pages) |