Company NameWstore UK Limited
Company StatusDissolved
Company Number03691308
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan John Cantwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(18 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystemax House 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
Director NameMr Harvey Paul Downer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(18 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 20 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSystemax House 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
Director NameMr Anthony Rodger Price
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address52 The Shimmings
Guildford
Surrey
GU1 2NQ
Director NamePatrice Laureau
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1999(12 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Rue Bellanger
Neuilly Seine
9220
France
Secretary NameKevin McKenna
NationalityAmerican
StatusResigned
Appointed22 December 1999(12 months after company formation)
Appointment Duration8 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address2 Rue Du
Docteur Lombard
Issy Les Molineaux
Paris 92130
Foreign
Secretary NameSharon Sotheron
NationalityBritish
StatusResigned
Appointed24 August 2000(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 17 September 2009)
RoleAccountant
Correspondence Address1 Hilgay Court
Cross Lanes
Guildford
Surrey
GU1 2ED
Director NameRobert Leeds
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
Ny 11050
Director NameRichard Leeds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
Ny 11050
Director NameBruce Leeds
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
Ny 11050
Secretary NameCurt Rush
NationalityBritish
StatusResigned
Appointed28 September 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
Ny 11050
Director NameMr Lawrence P Reinhold
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2010(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2017)
RoleCfo And Exec Vp Of Systemax
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
Ny 11050
United States
Director NameMr Thomas Axmacher
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2010(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2017)
RoleVp And Controller Of Systemax
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
Ny 11050
United States
Secretary NameMr Eric Mitchell Lerner
StatusResigned
Appointed18 January 2013(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
New York
Ny 11050
United States
Secretary NameMr Armando Tirado
StatusResigned
Appointed01 May 2014(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2014)
RoleCompany Director
Correspondence AddressSystemax House 5 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2014)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitewstore.co.uk

Location

Registered AddressSystemax House
5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

2.6m at £1Misco Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2016 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 July 2009Delivered on: 17 July 2009
Satisfied on: 11 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital see image for full details.
Fully Satisfied
24 July 2000Delivered on: 27 July 2000
Satisfied on: 29 July 2009
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book and other debts and by way of floating charge undertaking property assets and rights present and future.
Fully Satisfied
18 September 2003Delivered on: 25 September 2003
Persons entitled: James Hay Pension Trustees Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit being the sum of £38,187.50 together with any interest added to the account.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Termination of appointment of Lawrence P Reinhold as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Robert Leeds as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Alan John Cantwell as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Thomas Axmacher as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Bruce Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Bruce Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Robert Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Lawrence P Reinhold as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Alan John Cantwell as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Harvey Paul Downer as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Richard Leeds as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Thomas Axmacher as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Leeds as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Harvey Paul Downer as a director on 24 March 2017 (2 pages)
22 March 2017Application to strike the company off the register (4 pages)
22 March 2017Application to strike the company off the register (4 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 2 January 2016 (4 pages)
29 September 2016Micro company accounts made up to 2 January 2016 (4 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,620,476
(7 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,620,476
(7 pages)
28 October 2015Micro company accounts made up to 27 December 2014 (4 pages)
28 October 2015Micro company accounts made up to 27 December 2014 (4 pages)
23 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,620,476
(7 pages)
23 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,620,476
(7 pages)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
24 June 2014Registered office address changed from Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 June 2014 (1 page)
24 June 2014Appointment of Mr. Armando Tirado as a secretary (2 pages)
24 June 2014Appointment of Mr. Armando Tirado as a secretary (2 pages)
24 June 2014Registered office address changed from Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 June 2014 (1 page)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
6 May 2014Termination of appointment of Cremorne Nominees Limited as a secretary (2 pages)
6 May 2014Termination of appointment of Cremorne Nominees Limited as a secretary (2 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,620,476
(8 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,620,476
(8 pages)
2 October 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
17 December 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 December 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 October 2011Full accounts made up to 1 January 2011 (17 pages)
12 October 2011Full accounts made up to 1 January 2011 (17 pages)
12 October 2011Full accounts made up to 1 January 2011 (17 pages)
7 January 2011Director's details changed for Robert Leeds on 24 December 2010 (2 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
7 January 2011Director's details changed for Bruce Leeds on 24 December 2010 (2 pages)
7 January 2011Director's details changed for Richard Leeds on 24 December 2010 (2 pages)
7 January 2011Director's details changed for Robert Leeds on 24 December 2010 (2 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
7 January 2011Director's details changed for Bruce Leeds on 24 December 2010 (2 pages)
7 January 2011Director's details changed for Richard Leeds on 24 December 2010 (2 pages)
6 January 2011Secretary's details changed for Curt Rush on 24 October 2010 (2 pages)
6 January 2011Secretary's details changed for Curt Rush on 24 October 2010 (2 pages)
3 October 2010Full accounts made up to 2 January 2010 (19 pages)
3 October 2010Full accounts made up to 2 January 2010 (19 pages)
3 October 2010Full accounts made up to 2 January 2010 (19 pages)
13 May 2010Termination of appointment of Patrice Laureau as a director (2 pages)
13 May 2010Termination of appointment of Patrice Laureau as a director (2 pages)
3 March 2010Appointment of Mr Thomas Axmacher as a director (2 pages)
3 March 2010Appointment of Mr Lawrence P Reinhold as a director (2 pages)
3 March 2010Secretary's details changed for Cremorne Nominees Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Patrice Laureau on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Patrice Laureau on 3 March 2010 (2 pages)
3 March 2010Appointment of Mr Thomas Axmacher as a director (2 pages)
3 March 2010Director's details changed for Patrice Laureau on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Cremorne Nominees Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Cremorne Nominees Limited on 3 March 2010 (2 pages)
3 March 2010Appointment of Mr Lawrence P Reinhold as a director (2 pages)
3 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
2 March 2010Termination of appointment of Anthony Price as a director (1 page)
2 March 2010Termination of appointment of Anthony Price as a director (1 page)
1 December 2009Director's details changed for Richard Leeds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Robert Leeds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Robert Leeds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Bruce Leeds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Richard Leeds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Bruce Leeds on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Curt Rush on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Curt Rush on 30 November 2009 (1 page)
16 November 2009Appointment of Robert Leeds as a director (2 pages)
16 November 2009Appointment of Richard Leeds as a director (2 pages)
16 November 2009Appointment of Bruce Leeds as a director (2 pages)
16 November 2009Appointment of Robert Leeds as a director (2 pages)
16 November 2009Appointment of Richard Leeds as a director (2 pages)
16 November 2009Appointment of Bruce Leeds as a director (2 pages)
29 October 2009Appointment of Cremorne Nominees Limited as a secretary (2 pages)
29 October 2009Appointment of Curt Rush as a secretary (2 pages)
29 October 2009Registered office address changed from Burwood House 14-16 Caxton Street London SW1H 0QY on 29 October 2009 (1 page)
29 October 2009Appointment of Cremorne Nominees Limited as a secretary (2 pages)
29 October 2009Termination of appointment of Sharon Sotheron as a secretary (1 page)
29 October 2009Appointment of Curt Rush as a secretary (2 pages)
29 October 2009Termination of appointment of Sharon Sotheron as a secretary (1 page)
29 October 2009Registered office address changed from Burwood House 14-16 Caxton Street London SW1H 0QY on 29 October 2009 (1 page)
23 September 2009Director's change of particulars / patrice laureau / 31/07/2009 (2 pages)
23 September 2009Director's change of particulars / patrice laureau / 31/07/2009 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2009Return made up to 24/12/08; full list of members (4 pages)
11 February 2009Return made up to 24/12/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Capitals not rolled up (2 pages)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
1 December 2007Secretary's particulars changed (1 page)
1 December 2007Secretary's particulars changed (1 page)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 February 2007Return made up to 24/12/06; full list of members (7 pages)
17 February 2007Return made up to 24/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street london SW1H 9JA (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street london SW1H 9JA (1 page)
28 December 2005Return made up to 24/12/05; full list of members (7 pages)
28 December 2005Return made up to 24/12/05; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
6 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2004Ad 25/06/03--------- £ si 1700000@1=1700000 £ ic 719026/2419026 (2 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2004Ad 25/06/03--------- £ si 1700000@1=1700000 £ ic 719026/2419026 (2 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2004£ nc 1000000/2500000 25/06/03 (2 pages)
29 January 2004£ nc 1000000/2500000 25/06/03 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 March 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2002New secretary appointed (1 page)
4 March 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2002New secretary appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 August 2000Nc inc already adjusted 19/07/00 (1 page)
3 August 2000Amend 882-998 x £1 sh on 22/12/9 (2 pages)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Ad 19/07/00--------- £ si 718026@1=718026 £ ic 1000/719026 (2 pages)
3 August 2000Nc inc already adjusted 19/07/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Ad 19/07/00--------- £ si 718026@1=718026 £ ic 1000/719026 (2 pages)
3 August 2000Amend 882-998 x £1 sh on 22/12/9 (2 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
28 March 2000Ad 22/12/99--------- £ si 998@1 (2 pages)
28 March 2000Ad 22/12/99--------- £ si 998@1 (2 pages)
28 March 2000Return made up to 24/12/99; full list of members (6 pages)
28 March 2000Return made up to 24/12/99; full list of members (6 pages)
4 March 2000New secretary appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New secretary appointed (2 pages)
4 March 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
22 February 2000Registered office changed on 22/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 6-8 under street london N1 7JQ (1 page)
5 March 1999Registered office changed on 05/03/99 from: 6-8 under street london N1 7JQ (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
24 December 1998Incorporation (21 pages)
24 December 1998Incorporation (21 pages)