Company NameGlobal Freight Exchange Limited
Company StatusDissolved
Company Number03649765
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Scott Pagan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed17 August 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2010)
RoleAttorney
Country of ResidenceCanada
Correspondence Address63 Falcon Court
Cambridge
Ontario N1t 1p2
Canada
Director NameStephanie Lynn Ratza
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed17 August 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2010)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address647 Waterbury Lane
Waterloo
Ontario N2v 2c4
Canada
Secretary NameStephanie Lynn Ratza
NationalityCanadian
StatusClosed
Appointed17 August 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2010)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address647 Waterbury Lane
Waterloo
Ontario N2v 2c4
Canada
Director NameDemetrios Zoppos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Matheson Road
London
W14 8SW
Director NameMr David Jeremy Ravech
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Guthrie Street
Chelsea
London
SW3 6NU
Director NameMr Todd Howard Morgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coniger Road
London
SW6 3TA
Director NameSiobhan Louise McKenna
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleManager
Correspondence Address46 Irving Avenue
Prahran
Victoria
3181
Director NamePetros Andreas Demetriades
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Stanwick Road
Flat 12
London
W14 8TL
Director NameMr Douglas Terence Ash
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Croft
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NA
Secretary NameCorinna Mitchell
NationalityAustralian British
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address11 Guthrie Street
London
SW3 6NU
Director NameMr Peter Geoffrey Beer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1999(8 months, 1 week after company formation)
Appointment Duration12 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address16 Shrewsbury Park
Ballsbridge
Dublin
Ireland
Director NameJeremy Graham Philips
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2001)
RoleExecutive
Correspondence Address3/15 Carlisle Street
Tamarama
New South Wales 2026
Australia
Director NameJean Godart
Date of BirthApril 1950 (Born 74 years ago)
NationalityLuxembourg
StatusResigned
Appointed02 August 1999(9 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 17 August 2007)
RoleVice Chairman
Correspondence AddressRainstrasse 18
Pfaeffikon/Sz
8808
Director NameMartin Raab
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressElfstr 28
Bonn
53177
Foreign
Director NameWerner Alfred Schomig
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleManager
Correspondence AddressBrauweilerweg 127
Koln
Nordrhein-Westfalen 50933
Germany
Director NameJames Douglas Packer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address36 Campbell Parade
Bondi Beach
New South Wales Nsw 2026
Australia
Secretary NameGraeme Gibson McLellan
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address3 Victoria Mews
Magdalen Road
London
Greater London
SW18 3PY
Director NameAndreas Otto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2001(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressJohann Sebastian Bach Str 45
Wiesbaden
65183
Germany
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Director NameWerner Alfred Schomig
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2001(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 August 2002)
RoleManager
Correspondence AddressBrauweilerweg 127
Koln
50933
Germany
Director NameGuenter Rohrmann
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2001(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleExecutive
Correspondence Address187 Old Stamford Road
New Canaan 06840
Fairfield
United States
Director NameRay Fleming
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 2007)
RoleTreasurer
Correspondence Address27 Denning Street
South Coogee
Nsw
2034
Secretary NameMr Michael Topham
NationalityBritish
StatusResigned
Appointed25 April 2002(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croft Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9FD
Director NameWolfgang Schmitz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2006)
RoleSvp,Lufthansa Cargo Ag
Correspondence AddressVlijmener Str.3
Idstein/Ts
D65510
Secretary NameAndrew Peter Hall
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2007)
RoleVice President Finance
Correspondence Address21 Fontaine Road
London
SW16 3PB
Director NameDr Petros Andreas Demetriades
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed01 October 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 Sandringham House
44 Windsor Way
London
W14 0UD
Director NameTony Anton Heinrich Roger Widmer
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2007)
RoleCompany Manager
Correspondence AddressKonradshalde 2
Wilen B Wollerau
8832
Switxerland
Director NameDemetrios Zoppos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Campden Hill Road
London
Greater London
W8 7AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address15 Appold Street
London
EC2A 2HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered AddressGable House
18-24 Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

133.7k at 0.01Descartes Systems Uk Limited
64.61%
Convertible Preferen
73.2k at 0.01Descartes Systems Uk Limited
35.39%
Ordinary
5.7k at 0.000001Descartes Systems Uk Limited
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£2,039,699
Cash£17,616
Current Liabilities£18,096

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
7 July 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 30/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 100
(4 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 100
(4 pages)
7 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 30/06/2010
(2 pages)
7 July 2010Statement by Directors (2 pages)
7 July 2010Solvency Statement dated 30/06/10 (1 page)
7 July 2010Solvency statement dated 30/06/10 (1 page)
7 July 2010Statement by directors (2 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 100
(4 pages)
30 October 2009Director's details changed for Stephanie Lynn Ratza on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for John Scott Pagan on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (11 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (11 pages)
30 October 2009Secretary's details changed for Stephanie Lynn Ratza on 29 October 2009 (1 page)
30 October 2009Director's details changed for Stephanie Lynn Ratza on 29 October 2009 (2 pages)
30 October 2009Director's details changed for John Scott Pagan on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Stephanie Lynn Ratza on 29 October 2009 (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
1 February 2009Return made up to 07/10/08; no change of members (4 pages)
1 February 2009Return made up to 07/10/08; no change of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
10 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
10 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
10 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
6 December 2007Return made up to 07/10/07; full list of members (5 pages)
6 December 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
6 December 2007Registered office changed on 06/12/07 from: the mill house business centre station road castle donington derby DE74 2NJ (1 page)
6 December 2007Registered office changed on 06/12/07 from: the mill house business centre station road castle donington derby DE74 2NJ (1 page)
6 December 2007Return made up to 07/10/07; full list of members (5 pages)
6 December 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
18 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
18 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint auditors 17/08/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 September 2007Registered office changed on 07/09/07 from: 630 chiswick high road london W4 5RY (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 630 chiswick high road london W4 5RY (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Memorandum and Articles of Association (44 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Memorandum and Articles of Association (44 pages)
5 September 2007Ad 17/08/07--------- £ si [email protected]=56 £ ic 2070/2126 (2 pages)
5 September 2007Ad 17/08/07--------- £ si [email protected]=56 £ ic 2070/2126 (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
8 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
8 November 2006Return made up to 07/10/06; full list of members (14 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
19 October 2005Return made up to 07/10/05; full list of members (14 pages)
19 October 2005Return made up to 07/10/05; full list of members (14 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
28 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
14 October 2004Return made up to 09/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 October 2004Return made up to 09/10/04; change of members (10 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
5 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 January 2004Ad 17/12/03--------- £ si [email protected]=70 £ ic 1999/2069 (2 pages)
5 January 2004Ad 17/12/03--------- £ si [email protected]=70 £ ic 1999/2069 (2 pages)
5 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 October 2003Return made up to 09/10/03; full list of members (11 pages)
20 October 2003Return made up to 09/10/03; full list of members (11 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
4 April 2003£ sr [email protected] 25/07/02 (1 page)
4 April 2003£ sr [email protected] 25/07/02 (1 page)
4 December 2002Memorandum and Articles of Association (44 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 December 2002Memorandum and Articles of Association (44 pages)
5 November 2002Return made up to 09/10/02; no change of members (10 pages)
5 November 2002Return made up to 09/10/02; no change of members (10 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
15 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 January 2002Secretary's particulars changed (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary's particulars changed (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
15 October 2001Return made up to 09/10/01; change of members (8 pages)
15 October 2001Return made up to 09/10/01; change of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
14 June 2001Full group accounts made up to 31 December 2000 (20 pages)
14 June 2001Full group accounts made up to 31 December 2000 (20 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2001Director's particulars changed (1 page)
15 March 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(27 pages)
15 March 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(27 pages)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 2000Return made up to 09/10/00; full list of members (13 pages)
6 September 2000Registered office changed on 06/09/00 from: 11 guthrie street london SW3 6NU (1 page)
6 September 2000Registered office changed on 06/09/00 from: 11 guthrie street london SW3 6NU (1 page)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000Ad 05/05/00--------- £ si [email protected]=359 £ ic 1512/1871 (3 pages)
22 May 2000Ad 20/04/00--------- £ si [email protected]=93 £ ic 1308/1401 (2 pages)
22 May 2000Ad 11/05/00--------- £ si [email protected]=193 £ ic 1871/2064 (4 pages)
22 May 2000Ad 20/04/00--------- £ si [email protected]=93 £ ic 1308/1401 (2 pages)
22 May 2000Ad 12/04/00--------- £ si [email protected]=111 £ ic 1401/1512 (2 pages)
22 May 2000Ad 11/05/00--------- £ si [email protected]=193 £ ic 1871/2064 (4 pages)
22 May 2000Ad 12/04/00--------- £ si [email protected]=111 £ ic 1401/1512 (2 pages)
22 May 2000Ad 05/05/00--------- £ si [email protected]=359 £ ic 1512/1871 (3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(9 pages)
15 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(9 pages)
15 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(49 pages)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(49 pages)
3 April 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 April 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 February 2000Ad 06/12/99--------- £ si [email protected]=35 £ ic 1273/1308 (2 pages)
3 February 2000Ad 24/12/99--------- £ si [email protected]=102 £ ic 1171/1273 (2 pages)
3 February 2000Ad 06/12/99--------- £ si [email protected]=35 £ ic 1273/1308 (2 pages)
3 February 2000Ad 24/12/99--------- £ si [email protected]=102 £ ic 1171/1273 (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Return made up to 09/10/99; full list of members (10 pages)
5 November 1999Return made up to 09/10/99; full list of members (10 pages)
23 August 1999Ad 17/06/99--------- £ si [email protected]=321 £ ic 850/1171 (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Ad 17/06/99--------- £ si [email protected]=321 £ ic 850/1171 (2 pages)
23 August 1999Director resigned (1 page)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
15 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998£ nc 1000/10000 09/10/98 (2 pages)
26 October 1998£ nc 1000/10000 09/10/98 (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Ad 09/10/98--------- £ si [email protected]=848 £ ic 2/850 (2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 October 1998New director appointed (2 pages)
26 October 1998S-div conve 09/10/98 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998S-div conve 09/10/98 (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 15 appold street london EC2A 2HB (1 page)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 15 appold street london EC2A 2HB (1 page)
26 October 1998Ad 09/10/98--------- £ si [email protected]=848 £ ic 2/850 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
9 October 1998Incorporation (18 pages)
9 October 1998Incorporation (18 pages)