Company NameMicrosystems International (UK) Limited
Company StatusActive
Company Number03663435
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 81222Specialised cleaning services
SIC 82110Combined office administrative service activities

Directors

Director NameFlorence Ese Emore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address27 Elliot Road
Hendon
London
NW4 3DS
Director NameMr John Tobole Emore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleSoftware
Country of ResidenceEngland
Correspondence Address27 Elliot Road
Hendon
London
NW4 3DS
Secretary NameFlorence Ese Emore
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address27 Elliot Road
Hendon
London
NW4 3DS
Director NameMrs Gladys Brume
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNigerian
StatusCurrent
Appointed12 February 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMs Gloria Enakeme Adekoya
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleIt Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Oludotun Adeolu Fajimi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleIt Product Manager
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMiss Cynthia Amarachi Mgbada
Date of BirthMay 1986 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed20 February 2019(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameAgboola Ogundeyin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 July 2007)
RoleIT Consultant
Correspondence Address74 Lodge Lane
London
Barnet
N12 8JJ
Director NameAdegboyega Olagbegi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 November 2007)
RoleTest Analyst
Correspondence Address18 Nighthawk Street
Colindale
London
NW9 5TY
Director NameChristina Ilesanmi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed24 January 2008(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2008)
RoleProject Administrator
Correspondence Address37 Ripley Road
London
E16 3EA
Director NameMr Adeyemi Oluwole Adebusuyi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 September 2008)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address58 De Frene Road
Sydenham
London
SE26 4AG
Director NameMr Akin Fawole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Olumide Jerome
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed28 June 2009(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2010)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Scully Close
Wootton
Northampton
Northamptonshire
NN4 6RN
Director NameMrs Adeola Abiodun Matiluko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 January 2010)
RoleProject Management
Country of ResidenceEngland
Correspondence Address222 Whitchurch Lane
Edgware
Middlesex
HA8 6QH
Director NameMr Daniel Okoturo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2011)
RoleIt Network Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Andrew Babalola
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed05 April 2010(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 February 2011)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Temitayo Bambo Ewuosho
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 May 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMs Olasumbo Ajike Kehinde
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(12 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 October 2011)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Akin Fawole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(13 years after company formation)
Appointment Duration10 months (resigned 01 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Falcon Way
Watford
Hertfordshire
WD25 9AA
Director NameMr Alfred Jonah
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMs Adenike Kuburat Bello
Date of BirthJune 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed03 January 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMrs Caroline Oluwafunke Nwadu
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2013)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMs Tokunbo Valerina Olorunfemi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMs Christiana Ilesanmi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed18 February 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Imran Begg
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(14 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 September 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Aideyan Abiodun Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMs Anesia Farrell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 2013)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMrs Yemi Iyadunni Michael
Date of BirthMay 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed21 August 2013(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sanderling Way
Greenhithe
Kent
DA9 9RQ
Director NameMs Veronica Oluwabunmi Dosumu
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMiss Delia Delali Afua Johnson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2014(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Fatai Kayode Okubadejo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameMr Oludotun Fajinmi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address44 Watford Way
London
NW4 3AL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemicrosystemsinter.com
Telephone020 82023888
Telephone regionLondon

Location

Registered Address44 Watford Way
London
NW4 3AL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40k at £1John Emore
40.00%
Ordinary
4k at £1Yemi Michael
4.00%
Ordinary
36k at £1Florence Emore
36.00%
Ordinary
20k at £1Gloria Adekoya
20.00%
Ordinary

Financials

Year2014
Net Worth£68,540
Current Liabilities£121,943

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2013Delivered on: 22 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 44 watford way london. Notification of addition to or amendment of charge.
Outstanding
23 October 2003Delivered on: 28 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (3 pages)
31 January 2017Register(s) moved to registered inspection location 44 Watford Way London NW4 3AL (1 page)
30 January 2017Register inspection address has been changed to 44 Watford Way London NW4 3AL (1 page)
20 September 2016Termination of appointment of Veronica Oluwabunmi Dosumu as a director on 24 December 2015 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(9 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(9 pages)
16 December 2015Termination of appointment of Alfred Jonah as a director on 1 November 2015 (1 page)
16 December 2015Termination of appointment of Alfred Jonah as a director on 1 November 2015 (1 page)
14 October 2015Termination of appointment of Sherine Robinson as a director on 1 June 2015 (1 page)
14 October 2015Termination of appointment of Sherine Robinson as a director on 1 June 2015 (1 page)
14 October 2015Termination of appointment of Christiana Ilesanmi as a director on 1 August 2015 (1 page)
14 October 2015Termination of appointment of Delia Johnson as a director on 1 August 2015 (1 page)
14 October 2015Termination of appointment of Delia Johnson as a director on 1 August 2015 (1 page)
14 October 2015Termination of appointment of Christiana Ilesanmi as a director on 1 August 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Termination of appointment of Aideyan Abiodun Nelson as a director on 1 January 2015 (1 page)
29 July 2015Termination of appointment of Aideyan Abiodun Nelson as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Tokunbo Olorunfemi as a director on 1 January 2015 (1 page)
13 May 2015Appointment of Mr Fatai Kayode Okubadejo as a director on 15 December 2014 (2 pages)
13 May 2015Termination of appointment of Victoria Oni as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Tokunbo Olorunfemi as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Victoria Oni as a director on 1 January 2015 (1 page)
9 April 2015Appointment of Miss Delia Johnson as a director on 23 November 2014 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(12 pages)
6 November 2014Termination of appointment of Adeyemi Oluwole Adebusuyi as a director on 1 January 2014 (1 page)
6 November 2014Termination of appointment of Adeyemi Oluwole Adebusuyi as a director on 1 January 2014 (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(12 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 February 2014Appointment of Mrs Christiana Ilesanmi as a director (2 pages)
3 February 2014Appointment of Ms Veronica Oluwabunmi Dosumu as a director (2 pages)
11 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(12 pages)
11 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(12 pages)
10 December 2013Termination of appointment of Caroline Nwadu as a director (1 page)
22 November 2013Registration of charge 036634350002 (9 pages)
19 November 2013Termination of appointment of Imran Begg as a director (1 page)
19 November 2013Termination of appointment of Anesia Farrell as a director (1 page)
19 November 2013Termination of appointment of Imran Begg as a director (1 page)
19 November 2013Termination of appointment of Anesia Farrell as a director (1 page)
7 November 2013Appointment of Ms Anesia Farrell as a director (2 pages)
10 October 2013Appointment of Mr Aideyan Abiodun Nelson as a director (2 pages)
2 September 2013Appointment of Mr Imran Begg as a director (2 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 100,000
(3 pages)
21 August 2013Appointment of Mrs Yemi Iyadunni Michael as a director (2 pages)
21 August 2013Appointment of Ms Gloria Enakeme Adekoya as a director (2 pages)
11 July 2013Termination of appointment of Adenike Bello as a director (1 page)
11 July 2013Appointment of Mrs Victoria Oni as a director (2 pages)
11 June 2013Appointment of Ms Tokunbo Olorunfemi as a director (2 pages)
26 April 2013Appointment of Mr Adeyemi Adebusuyi as a director (2 pages)
18 April 2013Appointment of Mrs Gladys Brume as a director (2 pages)
13 March 2013Appointment of Ms Adenike Kuburat Bello as a director (2 pages)
7 March 2013Appointment of Mr Alfred Jonah as a director (2 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
9 October 2012Termination of appointment of Akin Fawole as a director (1 page)
26 September 2012Appointment of Mr Emmanuel Edward, Roye Ujeyah as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 August 2012Appointment of Mrs Caroline Oluwafunke Nwadu as a director (2 pages)
15 June 2012Appointment of Ms Sherine Robinson as a director (2 pages)
28 February 2012Appointment of Mr Akin Fawole as a director (2 pages)
3 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
3 December 2011Termination of appointment of Olasumbo Kehinde as a director (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 August 2011Appointment of Ms Olasumbo Ajike Kehinde as a director (2 pages)
16 July 2011Termination of appointment of Temitayo Ewuosho as a director (1 page)
16 July 2011Termination of appointment of Andrew Babalola as a director (1 page)
16 July 2011Termination of appointment of Akin Fawole as a director (1 page)
20 April 2011Termination of appointment of Daniel Okoturo as a director (1 page)
8 December 2010Appointment of a director (2 pages)
2 December 2010Appointment of Mr Temitayo Bambo Ewuosho as a director (2 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
15 October 2010Appointment of Mr Daniel Okoturo as a director (2 pages)
7 October 2010Termination of appointment of Aliyu Sanni as a director (1 page)
7 October 2010Termination of appointment of Newton Otohwo as a director (1 page)
7 October 2010Termination of appointment of Adeola Matiluko as a director (1 page)
7 October 2010Termination of appointment of Olumide Jerome as a director (1 page)
7 October 2010Termination of appointment of Ihuoma Umelo as a director (1 page)
8 September 2010Appointment of Mr Andrew Babalola as a director (2 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 November 2009Director's details changed for Ms Ihuoma Chinedum Umelo on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Ms Ihuoma Chinedum Umelo on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Florence Ese Emore on 19 November 2009 (2 pages)
19 November 2009Appointment of Ms Ihuoma Chinedum Umelo as a director (2 pages)
19 November 2009Director's details changed for Mr Olumide Jerome on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Akin Fawole on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Emore on 19 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
4 September 2009Director appointed mrs adeola matiluko (1 page)
10 July 2009Director appointed mr olumide jerome (1 page)
9 July 2009Director appointed mr aliyu segun adeiza sanni (1 page)
7 July 2009Director appointed mr newton ejiro otohwo (1 page)
20 April 2009Director appointed mr akin fawole (1 page)
24 February 2009Appointment terminated director ajota opute (1 page)
31 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 November 2008Appointment terminated director christina ilesanmi (1 page)
26 November 2008Return made up to 06/11/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 44 watford way london NW4 4RS united kingdom (1 page)
29 September 2008Appointment terminated director adeyemi adebusuyi (1 page)
18 August 2008Registered office changed on 18/08/2008 from 42 fryent grove west hendon london NW9 7HG (1 page)
9 April 2008Director appointed mr adeyemi adebusuyi (1 page)
12 February 2008New director appointed (2 pages)
2 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 November 2007Director resigned (1 page)
12 November 2007Return made up to 06/11/07; full list of members (3 pages)
9 October 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 December 2006Return made up to 06/11/06; full list of members (7 pages)
28 February 2006Return made up to 06/11/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 April 2005Amended accounts made up to 30 November 2003 (5 pages)
24 December 2004Return made up to 06/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
25 November 2002Return made up to 06/11/02; full list of members (7 pages)
3 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
29 November 1999Return made up to 06/11/99; full list of members (6 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
6 November 1998Incorporation (16 pages)