Company NameSaba Software (UK) Limited
Company StatusDissolved
Company Number03646033
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed22 April 2022(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 24 January 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameSamuel Phillip Eskenazi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 2022(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 24 January 2023)
RoleManager
Country of ResidenceUnited States
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameBabak Yazdani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleChairman Of The Board
Country of ResidenceUnited States
Correspondence Address2400 Bridge Pkwy
Redwood Shores
Ca 94065
United States
Secretary NamePeter Emil Williams Iii
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2400 Bridge Pkwy
Redwood Shores
Ca 94065
United States
Director NamePatrick Robert Bischoff
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address1155 Bayswater Avenue 202
Butlingame 94010
United States
Director NameTerry Carlitz
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2002)
RoleChief Financial Officer
Correspondence Address450 North California Avenue
Palo Alto
California 94301
United States
Director NameTimothy Nicholas Crossley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old House Chapel Hill
Speen
Buckinghamshire
HP27 0SL
Director NameNigel Pullan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2002)
RoleVice President
Correspondence Address9 Nashdom
Burham
Buckinghamshire
SL1 8NJ
Secretary NameMichael Joseph Martini
NationalityAmerican
StatusResigned
Appointed29 February 2008(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 May 2008)
RoleChief Financial Officer
Correspondence Address23 Oak Crest Lane
Alamo 94507
California
Secretary NamePeter Emil Williams
NationalityAmerican
StatusResigned
Appointed31 May 2008(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2016)
RoleExecutive Vice President
Correspondence Address3rd Floor Circa
The Ring
Bracknell
Berkshire
RG12 1AA
Director NameWilliam Slater
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Circa The Ring
Bracknell
Berkshire
RG12 1AA
Director NamePeter Emil Williams Iii
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2011(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2016)
RoleEvp, Corporate Development
Country of ResidenceUnited States
Correspondence Address2400 Bridge Parkway
Redwood Shores
Ca 94065
United States
Director NameElaine Kitagawa
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor Circa
The Ring
Bracknell
Berkshire
RG12 1AA
Director NameMr Edward Charles Hayden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2016(17 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor Circa
The Ring
Bracknell
Berkshire
RG12 1AA
Secretary NameMr Edward Charles Hayden
StatusResigned
Appointed01 October 2016(17 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 2017)
RoleCompany Director
Correspondence Address3rd Floor Circa
The Ring
Bracknell
Berkshire
RG12 1AA
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2017(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2020)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k 3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2017(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2020)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k 3g1
Director NameMr Michael Gill Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2017(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2020)
RoleBarrister & Solicitor
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k 3g1
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesaba.com
Telephone01480 000000
Telephone regionHuntingdon

Location

Registered Address4 Coleman St.
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

20 at £0.1Saba Software Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£17,544,184
Net Worth£1,584,850
Cash£187,348
Current Liabilities£12,224,616

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

24 January 2020Delivered on: 8 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2009Delivered on: 24 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re saba software (UK) LTD us dollar currency account, account number 59936966.
Outstanding
20 March 2007Delivered on: 24 March 2007
Persons entitled: Awg Property Limited

Classification: Rent 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: Its interest in the account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Registered office address changed from 3 Arlington Square Third Floor Downshire Way Bracknell Berkshire RG12 1WA England to 4 Coleman St. London EC2R 5AR on 31 October 2022 (1 page)
3 August 2022Application to strike the company off the register (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Appointment of Samuel Phillip Eskenazi as a director on 22 April 2022 (2 pages)
26 April 2022Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page)
26 April 2022Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022 (2 pages)
25 April 2022Satisfaction of charge 2 in full (2 pages)
25 April 2022Satisfaction of charge 036460330003 in full (1 page)
7 March 2022Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page)
29 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2019 (32 pages)
4 January 2021Confirmation statement made on 28 October 2020 with updates (4 pages)
16 December 2020Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 December 2020Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2020Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page)
27 October 2020Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page)
27 October 2020Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Michael Gill Stewart as a director on 26 July 2020 (1 page)
8 February 2020Registration of charge 036460330003, created on 24 January 2020 (23 pages)
9 December 2019Full accounts made up to 31 December 2018 (29 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 May 2018 (26 pages)
2 January 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (3 pages)
12 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 May 2017 (25 pages)
14 February 2018Satisfaction of charge 1 in full (1 page)
26 January 2018Registered office address changed from 3 Arlington Square Third Floor Downshire Way Bracknell Berkshire RG12 1WA England to 3 Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 26 January 2018 (1 page)
26 January 2018Registered office address changed from 3 Third Floor Downshire Way Bracknell Berkshire RG12 1WA England to 3 Arlington Square Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 26 January 2018 (1 page)
25 January 2018Registered office address changed from 3rd Floor Circa the Ring Bracknell Berkshire RG12 1AA to 3 Arlington Square Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 25 January 2018 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Edward Charles Hayden as a secretary on 16 August 2017 (1 page)
8 September 2017Termination of appointment of Edward Charles Hayden as a director on 16 August 2017 (1 page)
8 September 2017Appointment of Mr Eric John Graham as a director on 16 August 2017 (2 pages)
8 September 2017Termination of appointment of Edward Charles Hayden as a secretary on 16 August 2017 (1 page)
8 September 2017Appointment of Mrs Shanna Jane Helen Laughton as a director on 16 August 2017 (2 pages)
8 September 2017Appointment of Mr Michael Gill Stewart as a director on 16 August 2017 (2 pages)
8 September 2017Appointment of Mr Michael Gill Stewart as a director on 16 August 2017 (2 pages)
8 September 2017Appointment of Mrs Shanna Jane Helen Laughton as a director on 16 August 2017 (2 pages)
8 September 2017Termination of appointment of Edward Charles Hayden as a director on 16 August 2017 (1 page)
8 September 2017Appointment of Mr Eric John Graham as a director on 16 August 2017 (2 pages)
5 June 2017Full accounts made up to 31 May 2016 (26 pages)
5 June 2017Full accounts made up to 31 May 2016 (26 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Appointment of Mr Edward Charles Hayden as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Edward Charles Hayden as a director on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Peter Emil Williams as a secretary on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Peter Emil Williams as a secretary on 30 September 2016 (1 page)
7 October 2016Appointment of Mr Edward Charles Hayden as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Peter Emil Williams Iii as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Peter Emil Williams Iii as a director on 30 September 2016 (1 page)
7 October 2016Appointment of Mr Edward Charles Hayden as a secretary on 1 October 2016 (2 pages)
28 July 2016Full accounts made up to 31 May 2015 (25 pages)
28 July 2016Full accounts made up to 31 May 2015 (25 pages)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
14 July 2015Full accounts made up to 31 May 2014 (24 pages)
14 July 2015Full accounts made up to 31 May 2014 (24 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 June 2015Full accounts made up to 31 May 2013 (24 pages)
19 June 2015Full accounts made up to 31 May 2013 (24 pages)
2 June 2015Full accounts made up to 31 May 2012 (24 pages)
2 June 2015Full accounts made up to 31 May 2012 (24 pages)
30 April 2015Resolutions
  • RES13 ‐ Er sect 175 conflict of interes/ sub division 14/04/2015
(4 pages)
30 April 2015Sub-division of shares on 14 April 2015 (5 pages)
30 April 2015Sub-division of shares on 14 April 2015 (5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
11 April 2014Auditor's resignation (1 page)
11 April 2014Auditor's resignation (1 page)
8 October 2013Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
5 September 2013Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages)
5 September 2013Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages)
5 September 2013Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages)
17 May 2013Termination of appointment of Elaine Kitagawa as a director (1 page)
17 May 2013Termination of appointment of Elaine Kitagawa as a director (1 page)
16 May 2013Termination of appointment of Babak Yazdani as a director (1 page)
16 May 2013Termination of appointment of Babak Yazdani as a director (1 page)
16 May 2013Termination of appointment of Elaine Kitagawa as a director (1 page)
16 May 2013Termination of appointment of Elaine Kitagawa as a director (1 page)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Secretary's details changed for Peter Emil Williams on 1 October 2012 (1 page)
1 November 2012Secretary's details changed for Peter Emil Williams on 1 October 2012 (1 page)
1 November 2012Secretary's details changed for Peter Emil Williams on 1 October 2012 (1 page)
3 May 2012Full accounts made up to 31 May 2011 (23 pages)
3 May 2012Full accounts made up to 31 May 2011 (23 pages)
27 January 2012Appointment of Peter Emil Williams Iii as a director (2 pages)
27 January 2012Appointment of Elaine Kitagawa as a director (2 pages)
27 January 2012Appointment of Elaine Kitagawa as a director (2 pages)
27 January 2012Appointment of Peter Emil Williams Iii as a director (2 pages)
28 October 2011Director's details changed for Babak Yazdani on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of William Slater as a director (1 page)
28 October 2011Termination of appointment of William Slater as a director (1 page)
28 October 2011Termination of appointment of William Slater as a director (1 page)
28 October 2011Termination of appointment of William Slater as a director (1 page)
28 October 2011Director's details changed for Babak Yazdani on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 31 May 2010 (23 pages)
4 March 2011Full accounts made up to 31 May 2010 (23 pages)
9 November 2010Annual return made up to 7 October 2010 (14 pages)
9 November 2010Annual return made up to 7 October 2010 (14 pages)
9 November 2010Annual return made up to 7 October 2010 (14 pages)
25 May 2010Full accounts made up to 31 May 2009 (22 pages)
25 May 2010Full accounts made up to 31 May 2009 (22 pages)
4 December 2009Appointment of William Slater as a director (3 pages)
4 December 2009Appointment of William Slater as a director (3 pages)
28 November 2009Full accounts made up to 31 May 2008 (21 pages)
28 November 2009Full accounts made up to 31 May 2008 (21 pages)
6 November 2009Annual return made up to 7 October 2009 (14 pages)
6 November 2009Annual return made up to 7 October 2009 (14 pages)
6 November 2009Annual return made up to 7 October 2009 (14 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2009Full accounts made up to 31 May 2007 (21 pages)
4 June 2009Full accounts made up to 31 May 2007 (21 pages)
8 October 2008Return made up to 07/10/08; full list of members (3 pages)
8 October 2008Return made up to 07/10/08; full list of members (3 pages)
19 August 2008Secretary appointed peter emil williams (2 pages)
19 August 2008Appointment terminated secretary michael martini (1 page)
19 August 2008Appointment terminated secretary michael martini (1 page)
19 August 2008Secretary appointed peter emil williams (2 pages)
2 May 2008Full accounts made up to 31 May 2006 (13 pages)
2 May 2008Full accounts made up to 31 May 2006 (13 pages)
20 March 2008Appointment terminated secretary peter williams iii (1 page)
20 March 2008Secretary appointed michael joseph martini (1 page)
20 March 2008Secretary appointed michael joseph martini (1 page)
20 March 2008Appointment terminated secretary peter williams iii (1 page)
23 October 2007Return made up to 07/10/07; no change of members (6 pages)
23 October 2007Return made up to 07/10/07; no change of members (6 pages)
21 April 2007Registered office changed on 21/04/07 from: abbey house grenville place bracknell berkshire RG12 1BP (1 page)
21 April 2007Registered office changed on 21/04/07 from: abbey house grenville place bracknell berkshire RG12 1BP (1 page)
24 March 2007Particulars of mortgage/charge (6 pages)
24 March 2007Particulars of mortgage/charge (6 pages)
19 October 2006Return made up to 07/10/06; full list of members (6 pages)
19 October 2006Return made up to 07/10/06; full list of members (6 pages)
7 March 2006Full accounts made up to 31 May 2005 (13 pages)
7 March 2006Full accounts made up to 31 May 2005 (13 pages)
2 February 2006Registered office changed on 02/02/06 from: atrium court the ring bracknell berkshire RG12 1BW (1 page)
2 February 2006Registered office changed on 02/02/06 from: atrium court the ring bracknell berkshire RG12 1BW (1 page)
19 October 2005Return made up to 07/10/05; full list of members (6 pages)
19 October 2005Return made up to 07/10/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 May 2004 (14 pages)
7 July 2005Full accounts made up to 31 May 2004 (14 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
4 February 2005Full accounts made up to 31 May 2003 (14 pages)
4 February 2005Full accounts made up to 31 May 2003 (14 pages)
24 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
24 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003Full accounts made up to 31 May 2002 (27 pages)
28 July 2003Full accounts made up to 31 May 2002 (27 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
11 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Full accounts made up to 31 May 2001 (12 pages)
16 August 2002Full accounts made up to 31 May 2001 (12 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Return made up to 07/10/01; full list of members (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Return made up to 07/10/01; full list of members (7 pages)
22 November 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page)
28 August 2001Registered office changed on 28/08/01 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page)
7 December 2000Full accounts made up to 31 October 1999 (12 pages)
7 December 2000Full accounts made up to 31 May 2000 (12 pages)
7 December 2000Full accounts made up to 31 May 2000 (12 pages)
7 December 2000Full accounts made up to 31 October 1999 (12 pages)
17 October 2000Return made up to 07/10/00; full list of members (7 pages)
17 October 2000Return made up to 07/10/00; full list of members (7 pages)
31 July 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
31 July 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: morrison & foerster 21 garlick hill london EC4V 2AU (1 page)
20 April 2000Registered office changed on 20/04/00 from: morrison & foerster 21 garlick hill london EC4V 2AU (1 page)
15 March 2000Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
15 March 2000Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
25 February 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
25 February 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (15 pages)
7 October 1998Incorporation (15 pages)