Company NameCommunicandum Limited
Company StatusDissolved
Company Number03693128
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Vanessa Eke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(7 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 02 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address206 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameDaniel Ernest Henri Julien
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2016(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 August 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2513 Lake Avenue
Miami Beach
Florida
33140
Director NameMr Olivier Claude Jean Rigaudy
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed16 September 2016(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 August 2022)
RoleAccountant
Country of ResidenceFrance
Correspondence Address276 Boulevard Raspail
Paris
75014
Director NameLeigh Patrice Ryan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2016(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 August 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2134 David Way
Del Mar
California
92014
Secretary NameMr Carlos Humberto Cardenas Sterling
StatusClosed
Appointed25 September 2017(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address25th Floor 40 Bank Street
London
E14 5NR
Director NameMr Bruce Jeremy John Cadbury
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lanark Road
London
W9 1DE
Secretary NameJulie Appleton
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleAccountant
Correspondence Address70a Grand Parade
London
N4 1DU
Director NameMr Andrew Lumsdaine Karney
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 26 April 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Credenhill
Hereford
HR4 7DJ
Wales
Director NameKatherine Lyndsay Mavor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2004)
RoleMarketing Director
Correspondence Address27 St Martins Road
London
SW9 0SP
Director NameYahia Rezgui
Date of BirthNovember 1959 (Born 64 years ago)
NationalityTunisian
StatusResigned
Appointed23 April 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address6 Primrose Gardens
London
NW3 4TN
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleConsultant/Director
Country of ResidenceEngland
Correspondence Address47 Corringham Road
London
NW11 7BS
Director NameSimon Bowyer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2004)
RoleFinance Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Secretary NameSimon Bowyer
NationalityBritish
StatusResigned
Appointed24 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2004)
RoleFinance Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Secretary NameKatherine Lyndsay Mavor
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2004)
RoleCompany Director
Correspondence Address27 St Martins Road
London
SW9 0SP
Director NameMr Ian Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Main Street Kibworth
Harcourt
Leicestershire
LE8 0NR
Director NameRonald Rory Henderson Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2006)
RoleCompany Director
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Secretary NameRonald Rory Henderson Webster
NationalityBritish
StatusResigned
Appointed09 December 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2006)
RoleCompany Director
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Director NameCharles Joseph Brucato
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2016)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address49 Chelsea Street
Charlestown
Ma02129
Director NameDennis Dracup
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2016)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address361 West Trail
Grayslake
Il 60030
United States
Director NameYung Chung Heh
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(7 years after company formation)
Appointment Duration11 months (resigned 15 December 2006)
RoleLanguage Services
Correspondence Address238 Willow Street
Pacific Grove
Ca 93950
Ca
Director NameMatthew T Gibbs Ii
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(7 years after company formation)
Appointment Duration11 months (resigned 15 December 2006)
RoleChief Financial Officer
Correspondence Address391 Dry Creek Road
Monterey
Ca 93940
United States
Director NameJames Michael Bagan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(7 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 February 2006)
RoleSales
Correspondence Address8 Milton Road
Herne Hill
London
SE24 0NP
Secretary NameMatthew T Gibbs Ii
NationalityAmerican
StatusResigned
Appointed19 January 2006(7 years after company formation)
Appointment Duration11 months (resigned 15 December 2006)
RoleChief Financial Officer
Correspondence Address391 Dry Creek Road
Monterey
Ca 93940
United States
Director NameLouis F Provenzano
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2006(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2012)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address23 Waverly Place Apartment5e
Ny
Ny 10003
United States
Director NameJeffrey Charles Grace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2006(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2007)
RoleCfo Director
Correspondence Address21160 Old Ranch Ct.
Salinas
California Ca. 93908
United States
Secretary NameJeffrey Charles Grace
NationalityAmerican
StatusResigned
Appointed15 December 2006(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2007)
RoleCfo Director
Correspondence Address21160 Old Ranch Ct.
Salinas
California Ca. 93908
United States
Secretary NamePaul John Stanton Teesdale
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address11 Oaklands Road
London
SW14 8NJ
Director NameMr Paulo Cesar Salles Vasques
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed16 September 2016(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2323 Lake Avenue
Miami Beach
Florida
33140
Secretary NameMiss Zoe Michelle Herron
StatusResigned
Appointed19 April 2017(18 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address25th Floor 40 Bank Street
London
E14 5NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2003)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitelanguageline.co.uk
Email address[email protected]
Telephone0800 1692879
Telephone regionFreephone

Location

Registered Address25th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10.5m at £0.1Language Line LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2003Delivered on: 3 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 2003Delivered on: 23 August 2003
Satisfied on: 1 February 2006
Persons entitled: Isis Equity Partners PLC (The "Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee or to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1999Delivered on: 29 April 1999
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
1 October 2019Amended accounts for a dormant company made up to 31 December 2018 (6 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 March 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page)
1 November 2017Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages)
19 April 2017Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 October 2016Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages)
26 October 2016Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page)
26 October 2016Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page)
26 October 2016Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page)
26 October 2016Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages)
26 October 2016Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page)
26 October 2016Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Memorandum and Articles of Association (27 pages)
6 October 2016Memorandum and Articles of Association (27 pages)
4 October 2016Resolutions
  • RES13 ‐ Dirs authority re resolution re merger 16/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2016Resolutions
  • RES13 ‐ Dirs authority re resolution re merger 16/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 September 2016Satisfaction of charge 4 in full (1 page)
9 September 2016Satisfaction of charge 4 in full (1 page)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,054,953.7
(5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,054,953.7
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,054,953.7
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,054,953.7
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,054,953.7
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,054,953.7
(5 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,054,953.7
(5 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,054,953.7
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 September 2012Termination of appointment of Paul Teesdale as a secretary (1 page)
27 September 2012Termination of appointment of Paul Teesdale as a secretary (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2012Termination of appointment of Louis Provenzano as a director (1 page)
27 June 2012Termination of appointment of Louis Provenzano as a director (1 page)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 February 2010Director's details changed for Louis F Provenzano on 8 January 2010 (2 pages)
26 February 2010Director's details changed for Louis F Provenzano on 8 January 2010 (2 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Louis F Provenzano on 8 January 2010 (2 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Charles Joseph Brucato on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Dennis Dracup on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Vanessa Eke on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Charles Joseph Brucato on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Dennis Dracup on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Vanessa Eke on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Vanessa Eke on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Dennis Dracup on 8 January 2010 (2 pages)
25 February 2010Director's details changed for Charles Joseph Brucato on 8 January 2010 (2 pages)
8 February 2010Auditor's resignation (1 page)
8 February 2010Auditor's resignation (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from 25TH floor 40 bank street canary wharf london E14 5NR (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 25TH floor 40 bank street canary wharf london E14 5NR (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Return made up to 08/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Appointment terminate, director and secretary jeffrey charles grace logged form (1 page)
30 June 2008Appointment terminate, director and secretary jeffrey charles grace logged form (1 page)
27 June 2008Secretary appointed paul john stanton teesdale (2 pages)
27 June 2008Secretary appointed paul john stanton teesdale (2 pages)
26 March 2008Return made up to 08/01/08; full list of members (4 pages)
26 March 2008Return made up to 08/01/08; full list of members (4 pages)
28 November 2007Return made up to 08/01/06; full list of members (7 pages)
28 November 2007Return made up to 08/01/06; full list of members (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 October 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2007Registered office changed on 04/10/07 from: 11-21 northdown street london N1 9BN (1 page)
4 October 2007Registered office changed on 04/10/07 from: 11-21 northdown street london N1 9BN (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Resolutions
  • RES13 ‐ Dir app 09/12/04
(1 page)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Resolutions
  • RES13 ‐ Dir app 09/12/04
(1 page)
26 July 2004Full accounts made up to 31 December 2003 (18 pages)
26 July 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
28 April 2004Return made up to 08/01/04; change of members (9 pages)
28 April 2004Return made up to 08/01/04; change of members (9 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Memorandum and Articles of Association (41 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2003Memorandum and Articles of Association (41 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
3 September 2003Particulars of mortgage/charge (10 pages)
3 September 2003Particulars of mortgage/charge (10 pages)
29 August 2003Ad 19/01/01--------- £ si [email protected] (2 pages)
29 August 2003Ad 19/01/01--------- £ si [email protected] (2 pages)
23 August 2003Particulars of mortgage/charge (9 pages)
23 August 2003Particulars of mortgage/charge (9 pages)
18 August 2003Full accounts made up to 31 December 2002 (16 pages)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
18 August 2003Full accounts made up to 31 December 2002 (16 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
14 June 2003Ad 14/02/03--------- £ si [email protected]=93193 £ ic 925489/1018682 (4 pages)
14 June 2003Ad 14/02/03--------- £ si [email protected]=93193 £ ic 925489/1018682 (4 pages)
24 April 2003Return made up to 08/01/03; no change of members (8 pages)
24 April 2003Return made up to 08/01/03; no change of members (8 pages)
8 April 2003New secretary appointed (1 page)
8 April 2003New secretary appointed (1 page)
8 April 2003New director appointed (1 page)
8 April 2003New director appointed (1 page)
18 April 2002Full accounts made up to 31 December 2001 (15 pages)
18 April 2002Full accounts made up to 31 December 2001 (15 pages)
8 February 2002Return made up to 08/01/02; full list of members; amend (8 pages)
8 February 2002Return made up to 08/01/02; full list of members; amend (8 pages)
7 February 2002Ad 19/01/01--------- £ si [email protected] (2 pages)
7 February 2002Ad 19/01/01--------- £ si [email protected] (2 pages)
11 January 2002Return made up to 08/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Return made up to 08/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Registered office changed on 19/12/01 from: c/o julie appleton 11-21 northdown street london N1 9BN (1 page)
19 December 2001Registered office changed on 19/12/01 from: c/o julie appleton 11-21 northdown street london N1 9BN (1 page)
19 December 2001Ad 19/01/01--------- £ si [email protected]=22851 £ ic 927631/950482 (2 pages)
19 December 2001Ad 19/01/01--------- £ si [email protected]=22851 £ ic 927631/950482 (2 pages)
6 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Location of register of members (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Location of register of members (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
1 August 2001Memorandum and Articles of Association (6 pages)
1 August 2001Memorandum and Articles of Association (6 pages)
6 July 2001Memorandum and Articles of Association (43 pages)
6 July 2001Ad 27/04/01--------- £ si [email protected]=52631 £ ic 875000/927631 (2 pages)
6 July 2001Memorandum and Articles of Association (43 pages)
6 July 2001Nc inc already adjusted 27/04/01 (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2001Nc inc already adjusted 27/04/01 (1 page)
6 July 2001Ad 27/04/01--------- £ si [email protected]=52631 £ ic 875000/927631 (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 May 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 May 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 April 2001Conve 17/11/00 (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2001Conve 17/11/00 (1 page)
26 April 2001Nc inc already adjusted 17/11/00 (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2001Nc inc already adjusted 17/11/00 (2 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
5 March 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 May 1999Ad 27/04/99--------- £ si [email protected]=550000 £ ic 275000/825000 (2 pages)
18 May 1999Ad 23/04/99--------- £ si [email protected]=274998 £ ic 2/275000 (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999Ad 23/04/99--------- £ si [email protected]=274998 £ ic 2/275000 (2 pages)
18 May 1999£ nc 1000/1000000 23/04/99 (1 page)
18 May 1999£ nc 1000/1000000 23/04/99 (1 page)
18 May 1999S-div 23/04/99 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
18 May 1999S-div 23/04/99 (1 page)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Ad 27/04/99--------- £ si [email protected]=550000 £ ic 275000/825000 (2 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
8 January 1999Incorporation (20 pages)
8 January 1999Incorporation (20 pages)