Company NameThe City Of Oxford Geared Income Trust Plc
Company StatusDissolved
Company Number03646493
CategoryPublic Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)
Dissolution Date1 May 2019 (4 years, 11 months ago)
Previous NameGuinness Flight Geared Income & Growth Trust Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(5 days after company formation)
Appointment Duration20 years, 7 months (closed 01 May 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameColin Chisholm
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(5 days after company formation)
Appointment Duration20 years, 7 months (closed 01 May 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address26a Warwick Square
London
SW1V 2AD
Director NameMr Roger Daniel Nightingale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(5 days after company formation)
Appointment Duration20 years, 7 months (closed 01 May 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lonsdale Road
Bedford Park Chiswick
London
W4 1ND
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(1 year after company formation)
Appointment Duration19 years, 6 months (closed 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Secretary NameInvestec Investment Management Limited (Corporation)
StatusClosed
Appointed23 February 2000(1 year, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 01 May 2019)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Timothy John Herrington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
Papermill Court
50 Narrow Street
London
E14
Director NameMr Andrew Michael Hougie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressRainbow House 2-B Hillfield Road
London
NW6 1QE
Secretary NameMr Andrew Michael Hougie
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRainbow House 2-B Hillfield Road
London
NW6 1QE
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurrington House
Old Harlow
Essex
CM17 0NE
Secretary NameInvestec Guinness Flight Investment Management Limited (Corporation)
StatusResigned
Appointed07 October 1998(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2000)
Correspondence Address2 Gresham Street
London
EC2V 7QP

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2005
Net Worth£114,457,000
Cash£27,596,000
Current Liabilities£49,488,000

Accounts

Accounts CategoryInterim
Accounts Year End27 March

Filing History

1 May 2019Final Gazette dissolved following liquidation (1 page)
16 April 2019INSOLVENCY:re block transfer sec of state release of liquidator (4 pages)
1 February 2019Return of final meeting in a members' voluntary winding up (9 pages)
24 January 2019Removal of liquidator by court order (10 pages)
26 October 2018Liquidators' statement of receipts and payments to 30 September 2018 (5 pages)
27 April 2018Liquidators' statement of receipts and payments to 30 March 2018 (5 pages)
26 October 2017Liquidators' statement of receipts and payments to 30 September 2017 (5 pages)
26 October 2017Liquidators' statement of receipts and payments to 30 September 2017 (5 pages)
17 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (5 pages)
17 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (5 pages)
8 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (5 pages)
8 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (5 pages)
27 April 2016Liquidators statement of receipts and payments to 30 March 2016 (5 pages)
27 April 2016Liquidators' statement of receipts and payments to 30 March 2016 (5 pages)
27 April 2016Liquidators' statement of receipts and payments to 30 March 2016 (5 pages)
22 October 2015Liquidators statement of receipts and payments to 30 September 2015 (5 pages)
22 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
22 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
30 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
30 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
6 May 2015Liquidators statement of receipts and payments to 30 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
6 May 2015Liquidators statement of receipts and payments to 30 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 30 September 2014 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 May 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
6 May 2014Liquidators statement of receipts and payments to 30 March 2014 (5 pages)
6 May 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 30 March 2013 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
22 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
21 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 30 March 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 30 March 2009 (5 pages)
21 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
10 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
10 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
10 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators' statement of receipts and payments (13 pages)
9 May 2007Liquidators' statement of receipts and payments (13 pages)
9 May 2007Liquidators statement of receipts and payments (13 pages)
13 April 2006Resolutions
  • RES13 ‐ Sanction and consent 27/03/06
(1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2006Memorandum and Articles of Association (61 pages)
13 April 2006Resolutions
  • RES13 ‐ Sanction and consent 27/03/06
(1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2006Resolutions
  • RES13 ‐ Sanction and consent 27/03/06
(1 page)
13 April 2006Resolutions
  • RES13 ‐ Sanction and consent 27/03/06
(1 page)
13 April 2006Memorandum and Articles of Association (61 pages)
6 April 2006Declaration of solvency (3 pages)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Declaration of solvency (3 pages)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Interim accounts made up to 27 March 2006 (5 pages)
6 April 2006Interim accounts made up to 27 March 2006 (5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Liquidation 23/03/06
(5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Liquidation 23/03/06
(5 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Accounting reference date shortened from 30/09/06 to 27/03/06 (1 page)
15 March 2006Accounting reference date shortened from 30/09/06 to 27/03/06 (1 page)
10 February 2006Interim accounts made up to 31 December 2005 (4 pages)
10 February 2006Interim accounts made up to 31 December 2005 (4 pages)
3 November 2005Return made up to 02/10/05; bulk list available separately (6 pages)
3 November 2005Return made up to 02/10/05; bulk list available separately (6 pages)
2 August 2005Interim accounts made up to 30 June 2005 (5 pages)
2 August 2005Interim accounts made up to 30 June 2005 (5 pages)
12 July 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
12 July 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
27 April 2005Interim accounts made up to 31 March 2005 (5 pages)
27 April 2005Interim accounts made up to 31 March 2005 (5 pages)
16 February 2005Interim accounts made up to 31 January 2005 (5 pages)
16 February 2005Interim accounts made up to 31 January 2005 (5 pages)
2 November 2004Interim accounts made up to 30 September 2004 (5 pages)
2 November 2004Return made up to 02/10/04; bulk list available separately (7 pages)
2 November 2004Interim accounts made up to 30 September 2004 (5 pages)
2 November 2004Return made up to 02/10/04; bulk list available separately (7 pages)
2 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2004Resolutions
  • RES13 ‐ Consent to pass res 21/07/04
(1 page)
2 August 2004Resolutions
  • RES13 ‐ Consent to pass res 21/07/04
(1 page)
2 August 2004Resolutions
  • RES13 ‐ Consent to pass res 21/07/04
(1 page)
2 August 2004Resolutions
  • RES13 ‐ Consent to pass res 21/07/04
(1 page)
2 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2004Interim accounts made up to 30 June 2004 (5 pages)
26 July 2004Interim accounts made up to 30 June 2004 (5 pages)
23 July 2004Full accounts made up to 31 March 2004 (58 pages)
23 July 2004Full accounts made up to 31 March 2004 (58 pages)
3 June 2004Interim accounts made up to 31 March 2004 (5 pages)
3 June 2004Interim accounts made up to 31 March 2004 (5 pages)
9 February 2004Interim accounts made up to 31 December 2003 (5 pages)
9 February 2004Interim accounts made up to 31 December 2003 (5 pages)
27 January 2004Certificate of cancellation of share premium account (1 page)
27 January 2004Certificate of cancellation of share premium account (1 page)
23 January 2004Cancel share premium account (2 pages)
23 January 2004Cancel share premium account (2 pages)
11 December 2003Resolutions
  • RES13 ‐ Re zero dividend shares 03/12/03
(1 page)
11 December 2003Resolutions
  • RES13 ‐ Re zero dividend shares 03/12/03
(1 page)
21 October 2003Interim accounts made up to 30 September 2003 (5 pages)
21 October 2003Interim accounts made up to 30 September 2003 (5 pages)
21 October 2003Return made up to 02/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Return made up to 02/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Location of register of members (1 page)
8 October 2003Location of register of members (1 page)
31 July 2003Resolutions
  • RES13 ‐ Sanction resolutions 23/07/03
(1 page)
31 July 2003Resolutions
  • RES13 ‐ Sanction resolutions 16/07/03
(1 page)
31 July 2003Memorandum and Articles of Association (70 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2003Resolutions
  • RES13 ‐ Sanction resolutions 16/07/03
(1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2003Resolutions
  • RES13 ‐ Sanction resolutions 16/07/03
(1 page)
31 July 2003Resolutions
  • RES13 ‐ Sanction resolutions 23/07/03
(1 page)
31 July 2003Memorandum and Articles of Association (70 pages)
31 July 2003Resolutions
  • RES13 ‐ Sanction resolutions 16/07/03
(1 page)
24 July 2003Interim accounts made up to 30 June 2003 (5 pages)
24 July 2003Interim accounts made up to 30 June 2003 (5 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
5 July 2003Group of companies' accounts made up to 31 March 2003 (41 pages)
5 July 2003Group of companies' accounts made up to 31 March 2003 (41 pages)
23 April 2003Interim accounts made up to 31 March 2003 (5 pages)
23 April 2003Interim accounts made up to 31 March 2003 (5 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
22 January 2003Interim accounts made up to 31 December 2002 (5 pages)
22 January 2003Interim accounts made up to 31 December 2002 (5 pages)
14 November 2002Return made up to 02/10/02; bulk list available separately (9 pages)
14 November 2002Return made up to 02/10/02; bulk list available separately (9 pages)
6 November 2002Interim accounts made up to 30 September 2002 (5 pages)
6 November 2002Interim accounts made up to 30 September 2002 (5 pages)
19 August 2002Group of companies' accounts made up to 1 April 2002 (39 pages)
19 August 2002Group of companies' accounts made up to 1 April 2002 (39 pages)
19 August 2002Group of companies' accounts made up to 1 April 2002 (39 pages)
12 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2002Interim accounts made up to 30 June 2002 (6 pages)
25 July 2002Interim accounts made up to 30 June 2002 (6 pages)
30 April 2002Interim accounts made up to 31 March 2002 (5 pages)
30 April 2002Interim accounts made up to 31 March 2002 (5 pages)
23 January 2002Interim accounts made up to 31 December 2001 (5 pages)
23 January 2002Interim accounts made up to 31 December 2001 (5 pages)
21 November 2001Interim accounts made up to 30 September 2001 (6 pages)
21 November 2001Interim accounts made up to 30 September 2001 (6 pages)
1 November 2001Return made up to 02/10/01; bulk list available separately (8 pages)
1 November 2001Return made up to 02/10/01; bulk list available separately (8 pages)
10 August 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
10 August 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
25 July 2001Interim accounts made up to 30 June 2001 (5 pages)
25 July 2001Interim accounts made up to 30 June 2001 (5 pages)
11 May 2001Interim accounts made up to 31 March 2001 (5 pages)
11 May 2001Interim accounts made up to 31 March 2001 (5 pages)
26 January 2001Interim accounts made up to 31 December 2000 (5 pages)
26 January 2001Interim accounts made up to 31 December 2000 (5 pages)
14 December 2000Interim accounts made up to 30 September 2000 (13 pages)
14 December 2000Interim accounts made up to 30 September 2000 (13 pages)
18 October 2000Return made up to 02/10/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2000Return made up to 02/10/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
26 July 2000Interim accounts made up to 30 June 2000 (5 pages)
26 July 2000Interim accounts made up to 30 June 2000 (5 pages)
19 July 2000Company name changed guinness flight geared income & growth trust PLC\certificate issued on 19/07/00 (3 pages)
19 July 2000Company name changed guinness flight geared income & growth trust PLC\certificate issued on 19/07/00 (3 pages)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Full group accounts made up to 31 March 2000 (40 pages)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Full group accounts made up to 31 March 2000 (40 pages)
19 May 2000Interim accounts made up to 31 March 2000 (5 pages)
19 May 2000Interim accounts made up to 31 March 2000 (5 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
27 January 2000Initial accounts made up to 31 December 1999 (5 pages)
27 January 2000Initial accounts made up to 31 December 1999 (5 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
19 November 1999Ad 06/10/99--------- £ si [email protected]=36 £ ic 3964742/3964778 (2 pages)
19 November 1999Nc inc already adjusted 21/09/99 (6 pages)
19 November 1999Ad 06/10/99--------- £ si [email protected]=1847242 £ ic 2117500/3964742 (2 pages)
19 November 1999Ad 06/10/99--------- £ si [email protected]=1187403 £ ic 3964778/5152181 (16 pages)
19 November 1999Ad 06/10/99--------- £ si [email protected]=1847242 £ ic 2117500/3964742 (2 pages)
19 November 1999Ad 06/10/99--------- £ si [email protected]=36 £ ic 3964742/3964778 (2 pages)
19 November 1999Ad 06/10/99--------- £ si [email protected]=1187403 £ ic 3964778/5152181 (16 pages)
19 November 1999Nc inc already adjusted 21/09/99 (6 pages)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (3 pages)
4 November 1999Return made up to 02/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 1999Return made up to 02/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Initial accounts made up to 30 September 1999 (5 pages)
27 October 1999Initial accounts made up to 30 September 1999 (5 pages)
27 October 1999New director appointed (2 pages)
4 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 October 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
4 October 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
30 September 1999Listing of particulars (43 pages)
30 September 1999Listing of particulars (43 pages)
2 September 1999Particulars of mortgage/charge (7 pages)
2 September 1999Particulars of mortgage/charge (7 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1999Interim accounts made up to 31 March 1999 (8 pages)
29 June 1999Interim accounts made up to 31 March 1999 (8 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
23 March 1999Interim accounts made up to 28 February 1999 (5 pages)
23 March 1999Interim accounts made up to 28 February 1999 (5 pages)
15 December 1998Full accounts made up to 28 October 1998 (10 pages)
15 December 1998Full accounts made up to 28 October 1998 (10 pages)
27 November 1998Accounting reference date extended from 28/10/99 to 31/03/00 (1 page)
27 November 1998Accounting reference date extended from 28/10/99 to 31/03/00 (1 page)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
13 November 1998Accounting reference date shortened from 31/10/99 to 28/10/98 (1 page)
13 November 1998Ad 29/10/98--------- £ si [email protected]=2117499 £ ic 50002/2167501 (2 pages)
13 November 1998£ nc 100000/5300000 23/10/98 (1 page)
13 November 1998£ ic 2167501/2117501 03/11/98 £ sr 50000@1=50000 (1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
13 November 1998Location of register of members (1 page)
13 November 1998Accounting reference date shortened from 31/10/99 to 28/10/98 (1 page)
13 November 1998£ ic 2167501/2117501 03/11/98 £ sr 50000@1=50000 (1 page)
13 November 1998£ nc 100000/5300000 23/10/98 (1 page)
13 November 1998Ad 29/10/98--------- £ si [email protected]=2117499 £ ic 50002/2167501 (2 pages)
13 November 1998Location of register of members (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Notice of intention to trade as an investment co. (1 page)
4 November 1998Notice of intention to trade as an investment co. (1 page)
3 November 1998Listing of particulars (37 pages)
3 November 1998Listing of particulars (37 pages)
26 October 1998Ad 07/10/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
26 October 1998Ad 07/10/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed (1 page)
15 October 1998Registered office changed on 15/10/98 from: 200 alodersgate street london EC1A 4JJ (1 page)
15 October 1998Registered office changed on 15/10/98 from: 200 alodersgate street london EC1A 4JJ (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (1 page)
15 October 1998New director appointed (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (2 pages)
8 October 1998Certificate of authorisation to commence business and borrow (1 page)
8 October 1998Application to commence business (3 pages)
8 October 1998Application to commence business (3 pages)
8 October 1998Certificate of authorisation to commence business and borrow (1 page)
2 October 1998Incorporation (24 pages)
2 October 1998Incorporation (24 pages)