Company NamePerformance Ratings Agency Limited
Company StatusDissolved
Company Number03691865
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2016(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Prudential Plaza 130 E. Randolph Drive, 7th Floo
Chicago
Illinois 60601
United States
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(17 years, 7 months after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
60601
Director NameWilliam John Felix Arnold
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleData Publisher
Correspondence Address4 Grimwood Road
Twickenham
TW1 1BX
Director NameRichard Austen Laven
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleData Publisher
Country of ResidenceUnited Kingdom
Correspondence Address165 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Secretary NameRichard Austen Laven
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleData Publisher
Country of ResidenceUnited Kingdom
Correspondence Address165 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameMr Clive Bryan Ellings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed11 January 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleSecretary
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameWilliam John Felix Arnold
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 Grimwood Road
Twickenham
TW1 1BX
Director NameRichard Austen Laven
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameAnthony Michael Newman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2003)
RoleFinance Manager
Correspondence Address16 Russell Lodge
24 Spurgeon Street
London
SE1 4YJ
Director NameAnthony Robert Prime
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 February 2004)
RoleIT Director
Country of ResidenceEngland
Correspondence Address37 Lomond Way
Stevenage
Hertfordshire
SG1 6AJ
Director NamePeter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2004)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Greenbury Close
Chorleywood
Hertfordshire
WD3 5QT
Director NameMr Bill Leonard Thomas Leask
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
North Greenwich
London
SE10 0ER
Director NameLisa Ashworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 20 September 2016)
RoleCompany Director
Correspondence Address6 Mitre Passage
North Greenwich
London
SE10 0ER
Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Old Street
London
EC1V 9BJ
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(17 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2016)
RoleCeo And President, Cision Us In..
Country of ResidenceIllinois, Usa
Correspondence Address130 E. Randolph Street
Suite 700
Chicago
Illinois
60601
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 January 2003(3 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(4 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed23 December 2003(4 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page)
18 July 2017Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (4 pages)
3 May 2017Application to strike the company off the register (4 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page)
17 October 2016Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages)
17 October 2016Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages)
5 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages)
29 June 2016Appointment of Mr Peter Wruble Granat as a director on 16 June 2016 (3 pages)
29 June 2016Appointment of Mr Peter Wruble Granat as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Jacob Pearlstein as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Jacob Pearlstein as a director on 16 June 2016 (3 pages)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Bill Leonard Thomas Leask as a director on 16 June 2016 (1 page)
17 June 2016Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page)
17 June 2016Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Bill Leonard Thomas Leask as a director on 16 June 2016 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200
(5 pages)
18 January 2016Director's details changed for Bill Leonard Thomas Leask on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Bill Leonard Thomas Leask on 15 January 2016 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Director's details changed for Bill Leonard Thomas Leask on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Bill Leonard Thomas Leask on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,200
(6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,200
(6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,200
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,200
(6 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,200
(6 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,200
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 05/01/09; full list of members (4 pages)
20 January 2009Return made up to 05/01/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 January 2008Return made up to 05/01/08; full list of members (3 pages)
3 January 2008Return made up to 05/01/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 05/01/07; full list of members (2 pages)
9 July 2007Return made up to 05/01/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
7 February 2007Full accounts made up to 31 December 2005 (17 pages)
7 February 2007Full accounts made up to 31 December 2005 (17 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
21 March 2006Return made up to 05/01/06; full list of members (8 pages)
21 March 2006Return made up to 05/01/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
27 January 2005Return made up to 05/01/05; full list of members (8 pages)
27 January 2005Return made up to 05/01/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
9 February 2004Return made up to 05/01/04; full list of members (6 pages)
9 February 2004Return made up to 05/01/04; full list of members (6 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (2 pages)
16 January 2004Director resigned (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
10 December 2003Full accounts made up to 31 December 2002 (17 pages)
10 December 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
18 February 2003Return made up to 05/01/03; full list of members (8 pages)
18 February 2003Return made up to 05/01/03; full list of members (8 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
28 November 2002Full accounts made up to 31 October 2001 (16 pages)
28 November 2002Full accounts made up to 31 October 2001 (16 pages)
8 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
8 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
1 February 2002Return made up to 05/01/02; full list of members (7 pages)
1 February 2002Return made up to 05/01/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: menzies chartered accountants ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: menzies chartered accountants ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
21 March 2001New director appointed (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
19 January 2001Director resigned (1 page)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 March 2000Return made up to 05/01/00; full list of members (7 pages)
20 March 2000Return made up to 05/01/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
10 November 1999Nc inc already adjusted 27/10/99 (1 page)
10 November 1999Ad 27/10/99-01/11/99 £ si 200@1=200 £ ic 999/1199 (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 165 sidney road walton on thames surrey KT12 3SB (1 page)
10 November 1999Nc inc already adjusted 27/10/99 (1 page)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
10 November 1999Ad 27/10/99-01/11/99 £ si 200@1=200 £ ic 999/1199 (2 pages)
10 November 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
10 November 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
10 November 1999Registered office changed on 10/11/99 from: 165 sidney road walton on thames surrey KT12 3SB (1 page)
8 January 1999Ad 05/01/99--------- £ si 997@1=997 £ ic 2/999 (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Ad 05/01/99--------- £ si 997@1=997 £ ic 2/999 (2 pages)
8 January 1999Registered office changed on 08/01/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
8 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (13 pages)
5 January 1999Incorporation (13 pages)