Company NameInternational Reservations Limited
Company StatusDissolved
Company Number03630544
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed22 December 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 04 February 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed22 December 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 04 February 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameLynne Frances Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHoton House
1 Wymeswold Road Hoton
Leicester
Leicestershire
LE12 5SN
Director NameHilary Thomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLudgates Close 56 Main Street
East Bridgford
Nottingham
Nottinghamshire
NG13 8NH
Secretary NameHilary Thomas
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLudgates Close 56 Main Street
East Bridgford
Nottingham
Nottinghamshire
NG13 8NH
Director NameChristopher James Burdett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2003)
RoleActor
Correspondence AddressHoton House 1 Wymeswold Road
Hoton
Leicester
Leicestershire
LE12 5SN
Secretary NameAlfred Philip Neale
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2002)
RoleAccountant Company Secretary
Correspondence Address3 Platts Avenue
Heanor
Derbyshire
DE75 7XD
Secretary NameChristopher James Burdett
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressHoton House 1 Wymeswold Road
Hoton
Leicester
Leicestershire
LE12 5SN
Secretary NameJohn Christian Robert Geoffrey Fisher
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2006)
RoleAccountant
Correspondence Address25 Orlando Drive
Nottingham
Nottinghamshire
NG4 3FN
Director NameMr Simon John Milsted
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House
Blagdon Hill
Taunton
Somerset
TA3 7SL
Director NameMr Charles Buckland Cockell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldens Lodge
Milverton
Taunton
Somerset
TA4 1NS
Director NameMr Malcolm Frank Derry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House West Monkton
Taunton
Somerset
TA2 8NW
Secretary NameWilliam David Brice
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2010)
RoleCompany Director
Correspondence AddressAfterglow
33 Lower Town
Sampford Peverell
Devon
EX16 7BJ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteintres.co.uk

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Booking Services International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 2006Delivered on: 6 May 2006
Satisfied on: 30 November 2010
Persons entitled: National Westminster Bank PLC

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
27 March 2006Delivered on: 11 April 2006
Satisfied on: 30 November 2010
Persons entitled: Lynne Marshall

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: 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
26 November 2001Delivered on: 29 November 2001
Satisfied on: 11 April 2006
Persons entitled: National Westminster Bank PLC

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

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 February 2019Notification of Capita Holdings Limited as a person with significant control on 15 February 2019 (2 pages)
21 February 2019Cessation of Booking Services International Limited as a person with significant control on 15 February 2019 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Booking Services International Limited as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
2 December 2014Statement of capital on 2 December 2014
  • GBP 2
(4 pages)
2 December 2014Statement of capital on 2 December 2014
  • GBP 2
(4 pages)
2 December 2014Solvency Statement dated 01/12/14 (1 page)
2 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2014Statement by Directors (2 pages)
2 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2014Statement of capital on 2 December 2014
  • GBP 2
(4 pages)
2 December 2014Statement by Directors (2 pages)
2 December 2014Solvency Statement dated 01/12/14 (1 page)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,005
(5 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,005
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,005
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,005
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (19 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (19 pages)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
6 March 2013Termination of appointment of Paul Smith as a director (1 page)
6 March 2013Termination of appointment of Paul Smith as a director (1 page)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Auditor's resignation (3 pages)
5 April 2012Auditor's resignation (3 pages)
27 October 2011Appointment of Mr Paul Mervyn Smith as a director (2 pages)
27 October 2011Appointment of Mr Paul Mervyn Smith as a director (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mr Richard John Shearer on 23 December 2010 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mr Richard John Shearer on 23 December 2010 (2 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Richard John Shearer
(5 pages)
29 June 2011Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing for capita group secretary LIMITED.
(5 pages)
29 June 2011Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Second filing for capita corporate director LIMITED.
(5 pages)
29 June 2011Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Second filing for capita corporate director LIMITED.
(5 pages)
29 June 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for William Brice
(4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing for malcolm frank derry
(4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing for malcolm frank derry
(4 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Richard John Shearer
(5 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing for charles buckland cockell
(4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing for charles buckland cockell
(4 pages)
29 June 2011Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing for capita group secretary LIMITED.
(5 pages)
29 June 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for William Brice
(4 pages)
1 February 2011Full accounts made up to 30 June 2010 (15 pages)
1 February 2011Full accounts made up to 30 June 2010 (15 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation 23/12/2010
(13 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation 23/12/2010
(13 pages)
18 January 2011Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 18 January 2011 (1 page)
18 January 2011Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Malcolm Derry as a director
  • ANNOTATION This document was second filed on 29/06/2011.
(2 pages)
18 January 2011Termination of appointment of William Brice as a secretary
  • ANNOTATION A second filed TM02 was registered on 29/06/2011
(2 pages)
18 January 2011Appointment of Capita Corporate Director Limited as a director
  • ANNOTATION This document was second filed on 29/06/2011.
(3 pages)
18 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 January 2011Termination of appointment of Charles Cockell as a director
  • ANNOTATION This document was second filed on 29/06/2011.
(2 pages)
18 January 2011Termination of appointment of Charles Cockell as a director
  • ANNOTATION This document was second filed on 29/06/2011.
(2 pages)
18 January 2011Appointment of Richard John Shearer as a director
  • ANNOTATION Second filed AP01 was registered on 29/06/2011
(3 pages)
18 January 2011Appointment of Richard John Shearer as a director
  • ANNOTATION Second filed AP01 was registered on 29/06/2011
(3 pages)
18 January 2011Appointment of Capita Corporate Director Limited as a director
  • ANNOTATION This document was second filed on 29/06/2011.
(3 pages)
18 January 2011Appointment of Capita Group Secretary Limited as a secretary
  • ANNOTATION This document was second filed on 29/06/2011
(3 pages)
18 January 2011Termination of appointment of Malcolm Derry as a director
  • ANNOTATION This document was second filed on 29/06/2011.
(2 pages)
18 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 January 2011Termination of appointment of William Brice as a secretary
  • ANNOTATION A second filed TM02 was registered on 29/06/2011
(2 pages)
18 January 2011Appointment of Capita Group Secretary Limited as a secretary
  • ANNOTATION This document was second filed on 29/06/2011
(3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2010Director's details changed for Mr Malcolm Frank Derry on 11 September 2010 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Malcolm Frank Derry on 11 September 2010 (2 pages)
9 April 2010Termination of appointment of Simon Milsted as a director (1 page)
9 April 2010Termination of appointment of Simon Milsted as a director (1 page)
12 March 2010Full accounts made up to 30 June 2009 (16 pages)
12 March 2010Full accounts made up to 30 June 2009 (16 pages)
17 September 2009Return made up to 11/09/09; full list of members (5 pages)
17 September 2009Return made up to 11/09/09; full list of members (5 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Director's change of particulars / charles cockell / 11/09/2009 (1 page)
16 September 2009Director's change of particulars / malcolm derry / 30/04/2009 (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Director's change of particulars / charles cockell / 11/09/2009 (1 page)
16 September 2009Director's change of particulars / malcolm derry / 30/04/2009 (1 page)
12 December 2008Full accounts made up to 30 June 2008 (15 pages)
12 December 2008Full accounts made up to 30 June 2008 (15 pages)
29 October 2008Return made up to 11/09/08; no change of members (6 pages)
29 October 2008Return made up to 11/09/08; no change of members (6 pages)
14 December 2007Full accounts made up to 30 June 2007 (15 pages)
14 December 2007Full accounts made up to 30 June 2007 (15 pages)
3 October 2007Return made up to 11/09/07; no change of members (7 pages)
3 October 2007Return made up to 11/09/07; no change of members (7 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Return made up to 11/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 11/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
13 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
13 April 2006Registered office changed on 13/04/06 from: 35 granby street, loughborough, leicestershire LE11 3DU (1 page)
13 April 2006Declaration of assistance for shares acquisition (10 pages)
13 April 2006Registered office changed on 13/04/06 from: 35 granby street, loughborough, leicestershire LE11 3DU (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Declaration of assistance for shares acquisition (10 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Resolutions
  • RES13 ‐ Agreement documents 24/03/06
(4 pages)
13 April 2006Resolutions
  • RES13 ‐ Agreement documents 24/03/06
(4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2005Return made up to 11/09/05; full list of members (6 pages)
13 October 2005Return made up to 11/09/05; full list of members (6 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
13 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 September 2004Return made up to 11/09/04; full list of members (6 pages)
22 September 2004Return made up to 11/09/04; full list of members (6 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 November 2003Return made up to 11/09/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2003Return made up to 11/09/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2003Return made up to 11/09/03; full list of members (6 pages)
10 October 2003Return made up to 11/09/03; full list of members (6 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
22 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Return made up to 11/09/02; full list of members (7 pages)
18 October 2002Return made up to 11/09/02; full list of members (7 pages)
18 October 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: c/o hacker young, 22 the ropewalk, nottingham, NG1 5DT (1 page)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 October 2002Registered office changed on 01/10/02 from: c/o hacker young, 22 the ropewalk, nottingham, NG1 5DT (1 page)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2001Nc inc already adjusted 17/12/01 (1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2001Ad 17/12/01--------- £ si 1003@1=1003 £ ic 2/1005 (2 pages)
27 December 2001Ad 17/12/01--------- £ si 1003@1=1003 £ ic 2/1005 (2 pages)
27 December 2001Nc inc already adjusted 17/12/01 (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 September 2000Return made up to 11/09/00; full list of members (6 pages)
25 September 2000Return made up to 11/09/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
18 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 September 1999Return made up to 11/09/99; full list of members (6 pages)
21 September 1999Return made up to 11/09/99; full list of members (6 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Director resigned (1 page)
11 September 1998Incorporation (20 pages)
11 September 1998Incorporation (20 pages)