Company NamePropose Two Limited
Company StatusDissolved
Company Number03649589
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(6 years, 11 months after company formation)
Appointment Duration15 years (closed 06 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTerence Michael Graunke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address461 Oak Knoll Road
Barrington Hills
60010 Illinois
United States
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Terrace
Richmond
Surrey
TW10 6SE
Secretary NameKathleen Marie Johnston
NationalityBritish
StatusResigned
Appointed30 June 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleGeneral Counsel
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeatonsquareschool.com

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £0.05Cordiant Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself, Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 23 July 1999
Satisfied on: 23 February 2002
Persons entitled: First Union National Bank,as Agent and Trustee for the Banks (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as defined) and this mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
3 April 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
1 April 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
26 February 2020Satisfaction of charge 3 in full (2 pages)
26 February 2020Satisfaction of charge 2 in full (2 pages)
24 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
22 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
6 May 2014Termination of appointment of Paul Delaney as a director (1 page)
6 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Termination of appointment of Paul Delaney as a director (1 page)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
6 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 27/03/05; full list of members (2 pages)
24 June 2005Return made up to 27/03/05; full list of members (2 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
15 April 2002S-div 28/03/02 (1 page)
15 April 2002S-div 28/03/02 (1 page)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 December 1999 (11 pages)
13 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2-4 boundary street london E2 7JE (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2-4 boundary street london E2 7JE (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
20 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 May 2000Registered office changed on 30/05/00 from: 48 charles street london W1X 7PB (1 page)
30 May 2000Registered office changed on 30/05/00 from: 48 charles street london W1X 7PB (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
24 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999New secretary appointed (1 page)
3 August 1999New director appointed (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (1 page)
3 August 1999Registered office changed on 03/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (1 page)
3 August 1999New secretary appointed (1 page)
3 August 1999Registered office changed on 03/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (1 page)
23 July 1999Particulars of mortgage/charge (9 pages)
23 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
14 October 1998Incorporation (18 pages)
14 October 1998Incorporation (18 pages)