London
EC2R 5AR
Director Name | Samuel Phillip Eskenazi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 April 2022(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 January 2023) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Babak Yazdani |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 2400 Bridge Pkwy Redwood Shores Ca 94065 United States |
Secretary Name | Peter Emil Williams Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2400 Bridge Pkwy Redwood Shores Ca 94065 United States |
Director Name | Patrick Robert Bischoff |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 1155 Bayswater Avenue 202 Butlingame 94010 United States |
Director Name | Terry Carlitz |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | 450 North California Avenue Palo Alto California 94301 United States |
Director Name | Timothy Nicholas Crossley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old House Chapel Hill Speen Buckinghamshire HP27 0SL |
Director Name | Nigel Pullan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2002) |
Role | Vice President |
Correspondence Address | 9 Nashdom Burham Buckinghamshire SL1 8NJ |
Secretary Name | Michael Joseph Martini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | 23 Oak Crest Lane Alamo 94507 California |
Secretary Name | Peter Emil Williams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2008(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2016) |
Role | Executive Vice President |
Correspondence Address | 3rd Floor Circa The Ring Bracknell Berkshire RG12 1AA |
Director Name | William Slater |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Circa The Ring Bracknell Berkshire RG12 1AA |
Director Name | Peter Emil Williams Iii |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2011(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2016) |
Role | Evp, Corporate Development |
Country of Residence | United States |
Correspondence Address | 2400 Bridge Parkway Redwood Shores Ca 94065 United States |
Director Name | Elaine Kitagawa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2012(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 December 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor Circa The Ring Bracknell Berkshire RG12 1AA |
Director Name | Mr Edward Charles Hayden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2016(17 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor Circa The Ring Bracknell Berkshire RG12 1AA |
Secretary Name | Mr Edward Charles Hayden |
---|---|
Status | Resigned |
Appointed | 01 October 2016(17 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Circa The Ring Bracknell Berkshire RG12 1AA |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2020) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2020) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Mr Michael Gill Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2020) |
Role | Barrister & Solicitor |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | saba.com |
---|---|
Telephone | 01480 000000 |
Telephone region | Huntingdon |
Registered Address | 4 Coleman St. London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
20 at £0.1 | Saba Software Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,544,184 |
Net Worth | £1,584,850 |
Cash | £187,348 |
Current Liabilities | £12,224,616 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
24 January 2020 | Delivered on: 8 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 September 2009 | Delivered 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 2007 | Delivered 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 |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2022 | Registered 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 2022 | Application to strike the company off the register (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Appointment of Samuel Phillip Eskenazi as a director on 22 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page) |
26 April 2022 | Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022 (2 pages) |
25 April 2022 | Satisfaction of charge 2 in full (2 pages) |
25 April 2022 | Satisfaction of charge 036460330003 in full (1 page) |
7 March 2022 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page) |
29 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2019 (32 pages) |
4 January 2021 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
16 December 2020 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
16 December 2020 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2020 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page) |
27 October 2020 | Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page) |
27 October 2020 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Michael Gill Stewart as a director on 26 July 2020 (1 page) |
8 February 2020 | Registration of charge 036460330003, created on 24 January 2020 (23 pages) |
9 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (26 pages) |
2 January 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (25 pages) |
14 February 2018 | Satisfaction of charge 1 in full (1 page) |
26 January 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 September 2017 | Termination of appointment of Edward Charles Hayden as a secretary on 16 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Edward Charles Hayden as a director on 16 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Eric John Graham as a director on 16 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Edward Charles Hayden as a secretary on 16 August 2017 (1 page) |
8 September 2017 | Appointment of Mrs Shanna Jane Helen Laughton as a director on 16 August 2017 (2 pages) |
8 September 2017 | Appointment of Mr Michael Gill Stewart as a director on 16 August 2017 (2 pages) |
8 September 2017 | Appointment of Mr Michael Gill Stewart as a director on 16 August 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Shanna Jane Helen Laughton as a director on 16 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Edward Charles Hayden as a director on 16 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Eric John Graham as a director on 16 August 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 May 2016 (26 pages) |
5 June 2017 | Full accounts made up to 31 May 2016 (26 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mr Edward Charles Hayden as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Edward Charles Hayden as a director on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Peter Emil Williams as a secretary on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Peter Emil Williams as a secretary on 30 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Edward Charles Hayden as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Peter Emil Williams Iii as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Peter Emil Williams Iii as a director on 30 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Edward Charles Hayden as a secretary on 1 October 2016 (2 pages) |
28 July 2016 | Full accounts made up to 31 May 2015 (25 pages) |
28 July 2016 | Full accounts made up to 31 May 2015 (25 pages) |
9 November 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 July 2015 | Full accounts made up to 31 May 2014 (24 pages) |
14 July 2015 | Full accounts made up to 31 May 2014 (24 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
19 June 2015 | Full accounts made up to 31 May 2013 (24 pages) |
19 June 2015 | Full accounts made up to 31 May 2013 (24 pages) |
2 June 2015 | Full accounts made up to 31 May 2012 (24 pages) |
2 June 2015 | Full accounts made up to 31 May 2012 (24 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Sub-division of shares on 14 April 2015 (5 pages) |
30 April 2015 | Sub-division of shares on 14 April 2015 (5 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Auditor's resignation (1 page) |
8 October 2013 | Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 September 2013 | Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Peter Emil Williams Iii on 2 September 2013 (2 pages) |
17 May 2013 | Termination of appointment of Elaine Kitagawa as a director (1 page) |
17 May 2013 | Termination of appointment of Elaine Kitagawa as a director (1 page) |
16 May 2013 | Termination of appointment of Babak Yazdani as a director (1 page) |
16 May 2013 | Termination of appointment of Babak Yazdani as a director (1 page) |
16 May 2013 | Termination of appointment of Elaine Kitagawa as a director (1 page) |
16 May 2013 | Termination of appointment of Elaine Kitagawa as a director (1 page) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Secretary's details changed for Peter Emil Williams on 1 October 2012 (1 page) |
1 November 2012 | Secretary's details changed for Peter Emil Williams on 1 October 2012 (1 page) |
1 November 2012 | Secretary's details changed for Peter Emil Williams on 1 October 2012 (1 page) |
3 May 2012 | Full accounts made up to 31 May 2011 (23 pages) |
3 May 2012 | Full accounts made up to 31 May 2011 (23 pages) |
27 January 2012 | Appointment of Peter Emil Williams Iii as a director (2 pages) |
27 January 2012 | Appointment of Elaine Kitagawa as a director (2 pages) |
27 January 2012 | Appointment of Elaine Kitagawa as a director (2 pages) |
27 January 2012 | Appointment of Peter Emil Williams Iii as a director (2 pages) |
28 October 2011 | Director's details changed for Babak Yazdani on 27 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of William Slater as a director (1 page) |
28 October 2011 | Termination of appointment of William Slater as a director (1 page) |
28 October 2011 | Termination of appointment of William Slater as a director (1 page) |
28 October 2011 | Termination of appointment of William Slater as a director (1 page) |
28 October 2011 | Director's details changed for Babak Yazdani on 27 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 31 May 2010 (23 pages) |
4 March 2011 | Full accounts made up to 31 May 2010 (23 pages) |
9 November 2010 | Annual return made up to 7 October 2010 (14 pages) |
9 November 2010 | Annual return made up to 7 October 2010 (14 pages) |
9 November 2010 | Annual return made up to 7 October 2010 (14 pages) |
25 May 2010 | Full accounts made up to 31 May 2009 (22 pages) |
25 May 2010 | Full accounts made up to 31 May 2009 (22 pages) |
4 December 2009 | Appointment of William Slater as a director (3 pages) |
4 December 2009 | Appointment of William Slater as a director (3 pages) |
28 November 2009 | Full accounts made up to 31 May 2008 (21 pages) |
28 November 2009 | Full accounts made up to 31 May 2008 (21 pages) |
6 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
6 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
6 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2009 | Full accounts made up to 31 May 2007 (21 pages) |
4 June 2009 | Full accounts made up to 31 May 2007 (21 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
19 August 2008 | Secretary appointed peter emil williams (2 pages) |
19 August 2008 | Appointment terminated secretary michael martini (1 page) |
19 August 2008 | Appointment terminated secretary michael martini (1 page) |
19 August 2008 | Secretary appointed peter emil williams (2 pages) |
2 May 2008 | Full accounts made up to 31 May 2006 (13 pages) |
2 May 2008 | Full accounts made up to 31 May 2006 (13 pages) |
20 March 2008 | Appointment terminated secretary peter williams iii (1 page) |
20 March 2008 | Secretary appointed michael joseph martini (1 page) |
20 March 2008 | Secretary appointed michael joseph martini (1 page) |
20 March 2008 | Appointment terminated secretary peter williams iii (1 page) |
23 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: abbey house grenville place bracknell berkshire RG12 1BP (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: abbey house grenville place bracknell berkshire RG12 1BP (1 page) |
24 March 2007 | Particulars of mortgage/charge (6 pages) |
24 March 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
7 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
7 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: atrium court the ring bracknell berkshire RG12 1BW (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: atrium court the ring bracknell berkshire RG12 1BW (1 page) |
19 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
7 July 2005 | Full accounts made up to 31 May 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 May 2004 (14 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
4 February 2005 | Full accounts made up to 31 May 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 May 2003 (14 pages) |
24 November 2004 | Return made up to 07/10/04; full list of members
|
24 November 2004 | Return made up to 07/10/04; full list of members
|
15 October 2003 | Return made up to 07/10/03; full list of members
|
15 October 2003 | Return made up to 07/10/03; full list of members
|
28 July 2003 | Full accounts made up to 31 May 2002 (27 pages) |
28 July 2003 | Full accounts made up to 31 May 2002 (27 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
5 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
5 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
11 November 2002 | Return made up to 07/10/02; full list of members
|
11 November 2002 | Return made up to 07/10/02; full list of members
|
16 August 2002 | Full accounts made up to 31 May 2001 (12 pages) |
16 August 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
22 November 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page) |
7 December 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
7 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
7 December 2000 | Full accounts made up to 31 October 1999 (12 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
31 July 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
31 July 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: morrison & foerster 21 garlick hill london EC4V 2AU (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: morrison & foerster 21 garlick hill london EC4V 2AU (1 page) |
15 March 2000 | Return made up to 07/10/99; full list of members
|
15 March 2000 | Return made up to 07/10/99; full list of members
|
25 February 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
25 February 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (15 pages) |
7 October 1998 | Incorporation (15 pages) |