London
W1J 0AH
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 13 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 7 Winchester Street London SW1V 4PA |
Director Name | Mrs Bridget Elisabeth Guerin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Richard Allan Eliott Lockhart |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stable House Cleghorn Farm Lanark ML11 7RN Scotland |
Director Name | Mr Philip Henry Marmion Dymoke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 07 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holbeck Manor Horncastle Lincolnshire LN9 6PU |
Director Name | Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2001) |
Role | Finance Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Director Name | Alan Sinstead |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2007) |
Role | Sales Director |
Correspondence Address | Dunelm Sandy Rise, Chalfont Heights Gerrards Cross Buckinghamshire SL9 9TR |
Director Name | Mr Luke Reeves |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2011) |
Role | Operations And Products Director |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Charles Anthony Good |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 21 Victoria Grove London W8 5RW |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Group Operating Officer |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Angus Sutherland Hamish Woolhouse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2012) |
Role | Ceo, Asset Management Division |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Randhir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Registered Address | 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £2,637,827 |
Gross Profit | £2,019,111 |
Net Worth | £1,162,065 |
Cash | £1,312 |
Current Liabilities | £274,370 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 8 October 2016 (overdue) |
---|
18 January 2024 | Liquidators' statement of receipts and payments to 2 December 2023 (19 pages) |
---|---|
10 February 2023 | Liquidators' statement of receipts and payments to 2 December 2022 (19 pages) |
8 February 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (20 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 2 December 2020 (18 pages) |
15 January 2020 | Liquidators' statement of receipts and payments to 2 December 2019 (22 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 2 December 2018 (20 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 2 December 2017 (20 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (20 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (20 pages) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (22 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 2 December 2015 (22 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (22 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (22 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (22 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (22 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (22 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
4 February 2014 | Termination of appointment of Randhir Singh as a director (2 pages) |
4 February 2014 | Termination of appointment of Randhir Singh as a director (2 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 2 December 2013 (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 2 December 2013 (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 2 December 2013 (22 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 2 December 2013 (22 pages) |
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
28 December 2012 | Statement of affairs with form 4.19 (6 pages) |
28 December 2012 | Statement of affairs with form 4.19 (6 pages) |
18 December 2012 | Appointment of a voluntary liquidator (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Appointment of a voluntary liquidator (1 page) |
18 December 2012 | Resolutions
|
3 December 2012 | Registered office address changed from One Vine Street London W1J 0AH on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from One Vine Street London W1J 0AH on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from One Vine Street London W1J 0AH on 3 December 2012 (2 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
27 June 2012 | Auditor's resignation (2 pages) |
27 June 2012 | Auditor's resignation (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
1 February 2012 | Appointment of Randhir Singh as a director (2 pages) |
1 February 2012 | Appointment of Randhir Singh as a director (2 pages) |
26 January 2012 | Termination of appointment of Angus Woolhouse as a director (1 page) |
26 January 2012 | Termination of appointment of Angus Woolhouse as a director (1 page) |
28 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (16 pages) |
28 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (16 pages) |
15 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
15 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
13 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
6 April 2011 | Termination of appointment of Bridget Guerin as a director (2 pages) |
6 April 2011 | Termination of appointment of Bridget Guerin as a director (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
2 February 2011 | Termination of appointment of Luke Reeves as a director (1 page) |
2 February 2011 | Termination of appointment of Luke Reeves as a director (1 page) |
28 January 2011 | Termination of appointment of Adam Jackson as a director (1 page) |
28 January 2011 | Termination of appointment of Adam Jackson as a director (1 page) |
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages) |
16 December 2010 | Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages) |
16 December 2010 | Termination of appointment of Charles Good as a director (1 page) |
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Termination of appointment of Charles Good as a director (1 page) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of Philip Dymoke as a director (1 page) |
21 June 2010 | Termination of appointment of Philip Dymoke as a director (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
18 February 2010 | Statement of company's objects (2 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
15 October 2009 | Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richards Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam David Jackson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam David Jackson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richards Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam David Jackson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richards Owen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Luke Reeves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Luke Reeves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Luke Reeves on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (6 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
26 January 2009 | Memorandum and Articles of Association (2 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Memorandum and Articles of Association (2 pages) |
26 January 2009 | Resolutions
|
17 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
16 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
16 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
10 September 2008 | Director appointed charles good (2 pages) |
10 September 2008 | Director appointed charles good (2 pages) |
3 September 2008 | Appointment terminated director david coulson (1 page) |
3 September 2008 | Appointment terminated director david coulson (1 page) |
3 July 2008 | Director appointed adam david jackson (1 page) |
3 July 2008 | Director appointed adam david jackson (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
15 July 2007 | Director resigned (2 pages) |
15 July 2007 | Director resigned (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
5 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
26 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 24/09/04; full list of members (10 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (10 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
22 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
22 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Auditor's resignation (1 page) |
5 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
7 October 2002 | Return made up to 24/09/02; full list of members
|
7 October 2002 | Return made up to 24/09/02; full list of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
27 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
21 March 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
29 October 1999 | Ad 27/10/99--------- £ si [email protected]=51000 £ ic 14000/65000 (2 pages) |
29 October 1999 | Ad 27/10/99--------- £ si [email protected]=9000 £ ic 5000/14000 (2 pages) |
29 October 1999 | Ad 27/10/99--------- £ si [email protected]=51000 £ ic 14000/65000 (2 pages) |
29 October 1999 | Ad 27/10/99--------- £ si [email protected]=9000 £ ic 5000/14000 (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
22 October 1999 | £ nc 50000/500000 20/10/99 (1 page) |
22 October 1999 | £ nc 50000/500000 20/10/99 (1 page) |
22 October 1999 | Resolutions
|
1 October 1999 | Return made up to 24/09/99; full list of members (16 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (16 pages) |
20 August 1999 | Ad 12/08/99--------- £ si [email protected]=4249 £ ic 1/4250 (2 pages) |
20 August 1999 | Ad 17/08/99--------- £ si [email protected]=750 £ ic 4250/5000 (2 pages) |
20 August 1999 | Ad 17/08/99--------- £ si [email protected]=750 £ ic 4250/5000 (2 pages) |
20 August 1999 | Ad 12/08/99--------- £ si [email protected]=4249 £ ic 1/4250 (2 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
25 September 1998 | Incorporation (15 pages) |
25 September 1998 | Incorporation (15 pages) |