Company NameWhithigh Limited
Company StatusDissolved
Company Number03694836
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressDomaine De Douet
Carteret Farm La Rue Du Grouville
Grouville
Jersey
JE3 9HP
Director NameMr Robert Phillip Surcouf
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
Channel Islands
JE4 2QP
Secretary NameRed Shield Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 13 December 2011)
Correspondence Address9 Castle Street
Elizabeth House
St Helier
Jersey, Channel Islands
JE4 2QP
Director NameMarylebone Directors Limited (Corporation)
StatusClosed
Appointed03 March 2011(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 13 December 2011)
Correspondence Address63 Curzon Street
6th Floor
Mayfair
London
W1J 8PD
Secretary NameRed Shield Management Limited (Corporation)
StatusClosed
Appointed03 March 2011(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 13 December 2011)
Correspondence Address6th Floor 63 Curzon Street
Mayfair
London
W1J 8PD
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleEngineer
Correspondence AddressKey West
Sark
GY9 0SB
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleBusinessman
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameJames Philip Graham Varrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 06 January 2000)
RoleAccountant
Correspondence Address70 Route De La Louviere
1243 Presinge
Geneva
Foreign
Director NameFrank Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2003)
RoleConsultant
Correspondence Address4 Westbourne Terrace Road
London
W2 6NG
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Director NameAlan Andrew Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2005)
RoleConsultant
Correspondence Address68 Brunswick Crescent
New Southgate
Barnet
Hertfordshire
N11 1EB
Director NameMr Peter David Pritchard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address16 Augusta Gardens
Folkestone
Kent
CT20 2PR
Secretary NameAlan Andrew Smith
NationalityBritish
StatusResigned
Appointed07 August 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2005)
RoleConsultant
Correspondence Address68 Brunswick Crescent
New Southgate
Barnet
Hertfordshire
N11 1EB
Director NameMr Stephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2003)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressDomaine De Douet
Carteret Farm La Rue Du Grouville
Grouville
Jersey
JE3 9HP
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2005)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2003)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2003)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameMr Stephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2003)
RoleAccountant
Country of ResidenceJersey Channel Islands
Correspondence AddressDomaine De Douet
Carteret Farm La Rue Du Grouville
Grouville
Jersey
JE3 9HP
Director NameJames Andrew Ramsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2003)
RoleAccountant
Correspondence AddressLa Vallonet
Les Fonds De Longueville
Grouville
Jersey
JE3 9AB
Director NameJames Andrew Ramsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2003)
RoleAccountant
Correspondence AddressLa Vallonet
Les Fonds De Longueville
Grouville
Jersey
JE3 9AB
Director NameJames Andrew Ramsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2009)
RoleAccountant
Correspondence AddressLa Vallonet
Les Fonds De Longueville
Grouville
Jersey
JE3 9AB
Director NameMrs Jacqueline Annette Ollerenshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressMeadowbank La Rue De La Chouquetterie
St Martin
Jersey
Channel Islands
JE3 6EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCaversham Management Limited (Corporation)
StatusResigned
Appointed01 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2003)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Secretary NameMarylebone Management Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2003)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2003)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY

Location

Registered Address6th Floor
63 Curzon Street
Mayfair
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Hudson Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,267
Net Worth£2,739
Current Liabilities£1,158

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
8 August 2011Termination of appointment of Jacqueline Ollerenshaw as a director (1 page)
8 August 2011Appointment of Red Shield Management Limited as a secretary (2 pages)
8 August 2011Appointment of Marylebone Directors Limited as a director (2 pages)
8 August 2011Termination of appointment of Jacqueline Ollerenshaw as a director (1 page)
8 August 2011Appointment of Mr Robert Philip Surcouf as a director (2 pages)
8 August 2011Appointment of Marylebone Directors Limited as a director (2 pages)
8 August 2011Appointment of Red Shield Management Limited as a secretary (2 pages)
8 August 2011Appointment of Mr Robert Philip Surcouf as a director (2 pages)
1 March 2011Secretary's details changed for Red Shield Secretaries Limited on 1 September 2010 (2 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(5 pages)
1 March 2011Secretary's details changed for Red Shield Secretaries Limited on 1 September 2010 (2 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(5 pages)
1 March 2011Secretary's details changed for Red Shield Secretaries Limited on 1 September 2010 (2 pages)
22 February 2011Secretary's details changed for Caversham Secretaries Limited on 27 July 2010 (2 pages)
22 February 2011Secretary's details changed for Caversham Secretaries Limited on 27 July 2010 (2 pages)
21 October 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
9 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 9 April 2010 (1 page)
10 February 2010Secretary's details changed for Caversham Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Caversham Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of James Ramsden as a director (1 page)
10 February 2010Termination of appointment of James Ramsden as a director (1 page)
10 February 2010Secretary's details changed for Caversham Secretaries Limited on 1 October 2009 (2 pages)
10 February 2009Return made up to 13/01/09; full list of members (4 pages)
10 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
20 July 2007Return made up to 13/01/07; full list of members (3 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 13/01/07; full list of members (3 pages)
20 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 13/01/06; full list of members (3 pages)
19 July 2007Return made up to 13/01/06; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
29 April 2005Return made up to 13/01/05; full list of members (3 pages)
29 April 2005Return made up to 13/01/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 68 brunswick crescent new southgate london middlesex N11 1EB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 68 brunswick crescent new southgate london middlesex N11 1EB (1 page)
23 December 2004Registered office changed on 23/12/04 from: 3 bentinck mews london W1U 2AH (1 page)
23 December 2004Registered office changed on 23/12/04 from: 3 bentinck mews london W1U 2AH (1 page)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 March 2004New director appointed (3 pages)
9 March 2004Registered office changed on 09/03/04 from: 68 brunswick crescent new southgate london middlesex N11 1EB (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (4 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (4 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 68 brunswick crescent new southgate london middlesex N11 1EB (1 page)
9 March 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: 3 bentinck mews london W1U 2AH (1 page)
20 February 2004Director resigned (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: 3 bentinck mews london W1U 2AH (1 page)
19 February 2004Ad 31/12/03--------- £ si 74794@1 (2 pages)
19 February 2004Ad 31/12/03--------- £ si 74794@1 (2 pages)
26 January 2004Return made up to 13/01/04; full list of members (9 pages)
26 January 2004Return made up to 13/01/04; full list of members (9 pages)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
28 November 2003Registered office changed on 28/11/03 from: c/0 eaic 68 brunswick crescent new southgate london middlesex N11 1EB (1 page)
28 November 2003Registered office changed on 28/11/03 from: c/0 eaic 68 brunswick crescent new southgate london middlesex N11 1EB (1 page)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (4 pages)
28 November 2003New director appointed (4 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
14 June 2003Ad 01/01/03-01/06/03 £ si 100000@1 (2 pages)
14 June 2003Ad 08/08/02-30/12/02 £ si 2860000@1 (2 pages)
14 June 2003Ad 08/08/02-30/12/02 £ si 2860000@1 (2 pages)
14 June 2003Ad 01/01/03-01/06/03 £ si 100000@1 (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 3 bentinck mews london W1U 2AH (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 3 bentinck mews london W1U 2AH (1 page)
11 June 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (4 pages)
17 May 2003New director appointed (4 pages)
17 May 2003New director appointed (3 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
27 November 2002Ad 10/10/02--------- £ si 55180@1=55180 £ ic 2/55182 (2 pages)
27 November 2002Ad 10/10/02--------- £ si 55180@1=55180 £ ic 2/55182 (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002£ nc 1000/11000999 23/09/02 (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002£ nc 1000/11000999 23/09/02 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5 marylebone mews london W1G 8PX (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5 marylebone mews london W1G 8PX (1 page)
19 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
22 January 2002Return made up to 13/01/02; full list of members (7 pages)
22 January 2002Return made up to 13/01/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
6 March 2001Full accounts made up to 31 January 2000 (6 pages)
6 March 2001Full accounts made up to 31 January 2000 (6 pages)
1 February 2001Return made up to 13/01/01; full list of members (7 pages)
1 February 2001Return made up to 13/01/01; full list of members (7 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Registered office changed on 14/09/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Registered office changed on 14/09/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (3 pages)
20 January 2000Return made up to 13/01/00; full list of members (7 pages)
20 January 2000Return made up to 13/01/00; full list of members (7 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
1 June 1999New director appointed (4 pages)
1 June 1999New director appointed (4 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
23 March 1999Ad 17/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 1999Ad 17/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 1999New director appointed (4 pages)
19 March 1999New director appointed (7 pages)
19 March 1999New director appointed (7 pages)
19 March 1999New director appointed (4 pages)
18 March 1999New director appointed (4 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page)
18 March 1999New director appointed (4 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page)
13 January 1999Incorporation (15 pages)