Company NameFreeman Business Information Plc.
Company StatusDissolved
Company Number03705220
CategoryPublic Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamesSackville Data Limited and Freeman Publishing Plc

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePeter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(2 months, 1 week after company formation)
Appointment Duration13 years (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holland Park
London
W11 3TH
Director NameMs Susan Bridget Forster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(2 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Rothesay Avenue
Richmond
Surrey
TW10 5EA
Director NameMiss Carina Brenda Karwatowski
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2012)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 174 Devonshire Road
London
SE23 3SZ
Director NameChristopher William McAlpine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Portland Road
London
W11 4LN
Secretary NameMiss Carina Brenda Karwatowski
NationalityBritish
StatusClosed
Appointed30 September 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 May 2012)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 174 Devonshire Road
London
SE23 3SZ
Director NameMr Patrick Buckley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bruton Street
London
W1J 6QY
Director NameMr Andrew Francis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 13 May 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address39 Crouch Hall Road
London
N8 8HH
Secretary NameMr Andrew Francis Goldstone
NationalityBritish
StatusResigned
Appointed16 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 13 May 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address39 Crouch Hall Road
London
N8 8HH
Director NameMr Andrew Ellis Baum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Thames Road, Goring
Reading
Berkshire
RG8 9AH
Director NameMatthew Gerard Richardson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleCompany Director
Correspondence Address49 Clyde Road
London
N22 7AD
Director NameMr John Bergman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Hazel Road
Park Street
St Albans
Hertfordshire
AL2 2AJ
Secretary NameMs Susan Bridget Forster
NationalityBritish
StatusResigned
Appointed13 May 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Rothesay Avenue
Richmond
Surrey
TW10 5EA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Albany Courtyard
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

229.5k at £1Carina Brenda Karwatowski
9.90%
Ordinary
186.3k at £1Sue Forster
8.04%
Ordinary
703.6k at £1Christopher Mcalpine
30.35%
Ordinary
510.4k at £1Peter Geoffrey Freeman
22.01%
Ordinary
344.3k at £1Dam Prichard
14.85%
Ordinary
344.3k at £1Patrick Buckley
14.85%
Ordinary

Financials

Year2014
Turnover£22
Net Worth-£295,362
Cash£42,426
Current Liabilities£343,782

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
28 April 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2,318,308
(9 pages)
28 April 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2,318,308
(9 pages)
28 April 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2,318,308
(9 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
10 May 2010Director's details changed for Christopher William Mcalpine on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Susan Bridget Forster on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christopher William Mcalpine on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Appointment of Mr Patrick Buckley as a director (2 pages)
10 May 2010Director's details changed for Susan Bridget Forster on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Susan Bridget Forster on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christopher William Mcalpine on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
10 May 2010Appointment of Mr Patrick Buckley as a director (2 pages)
10 May 2010Register inspection address has been changed (1 page)
3 February 2010Full accounts made up to 30 June 2009 (22 pages)
3 February 2010Full accounts made up to 30 June 2009 (22 pages)
17 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
17 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 March 2009Return made up to 01/02/09; full list of members (5 pages)
2 March 2009Return made up to 01/02/09; full list of members (5 pages)
28 February 2009Director's Change of Particulars / christopher mcalpine / 01/07/2008 / HouseName/Number was: , now: 85; Street was: 109 portland road, now: portland road (1 page)
28 February 2009Director's change of particulars / christopher mcalpine / 01/07/2008 (1 page)
8 October 2008Secretary appointed carina brenda karwatowski (1 page)
8 October 2008Appointment terminated secretary susan forster (1 page)
8 October 2008Director appointed carina brenda karwatowski (1 page)
8 October 2008Appointment Terminated Secretary susan forster (1 page)
8 October 2008Secretary appointed carina brenda karwatowski (1 page)
8 October 2008Director appointed christopher william mcalpine (2 pages)
8 October 2008Director appointed christopher william mcalpine (2 pages)
8 October 2008Director appointed carina brenda karwatowski (1 page)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
15 April 2008Capitals not rolled up (2 pages)
15 April 2008Capitals not rolled up (2 pages)
1 April 2008Capitals not rolled up (2 pages)
1 April 2008Capitals not rolled up (2 pages)
27 February 2008Return made up to 01/02/08; full list of members (7 pages)
27 February 2008Return made up to 01/02/08; full list of members (7 pages)
2 July 2007Full accounts made up to 31 December 2006 (20 pages)
2 July 2007Full accounts made up to 31 December 2006 (20 pages)
28 February 2007£ nc 2000000/3000000 29/06/06 (2 pages)
28 February 2007Return made up to 01/02/07; full list of members (5 pages)
28 February 2007£ nc 2000000/3000000 29/06/06 (2 pages)
28 February 2007Ad 06/07/06-29/09/06 £ si 200000@1=200000 £ ic 1943308/2143308 (1 page)
28 February 2007Ad 06/07/06-29/09/06 £ si 200000@1=200000 £ ic 1943308/2143308 (1 page)
28 February 2007Return made up to 01/02/07; full list of members (5 pages)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
16 March 2006Return made up to 01/02/06; full list of members (11 pages)
16 March 2006Return made up to 01/02/06; full list of members (11 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
31 March 2005Ad 17/03/05--------- £ si 66666@1=66666 £ ic 1709976/1776642 (2 pages)
31 March 2005Ad 17/03/05--------- £ si 66666@1=66666 £ ic 1709976/1776642 (2 pages)
1 February 2005Return made up to 01/02/05; full list of members (5 pages)
1 February 2005Return made up to 01/02/05; full list of members (5 pages)
10 December 2004Ad 30/11/04--------- £ si 11011@1=11011 £ ic 1698965/1709976 (2 pages)
10 December 2004Ad 30/11/04--------- £ si 11011@1=11011 £ ic 1698965/1709976 (2 pages)
25 November 2004Ad 17/11/04--------- £ si 58000@1=58000 £ ic 1640965/1698965 (2 pages)
25 November 2004Ad 17/11/04--------- £ si 58000@1=58000 £ ic 1640965/1698965 (2 pages)
12 November 2004Ad 03/11/04--------- £ si 11011@1=11011 £ ic 1629954/1640965 (2 pages)
12 November 2004Ad 03/11/04--------- £ si 11011@1=11011 £ ic 1629954/1640965 (2 pages)
22 September 2004Ad 09/09/04--------- £ si 80000@1=80000 £ ic 1549954/1629954 (2 pages)
22 September 2004Ad 09/09/04--------- £ si 80000@1=80000 £ ic 1549954/1629954 (2 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
9 February 2004Return made up to 01/02/04; full list of members (11 pages)
9 February 2004Director resigned (1 page)
9 February 2004Return made up to 01/02/04; full list of members (11 pages)
9 February 2004Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
4 August 2003Registered office changed on 04/08/03 from: 5 albany courtyard london W1V 9RB (1 page)
4 August 2003Registered office changed on 04/08/03 from: 5 albany courtyard london W1V 9RB (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
14 February 2003Return made up to 01/02/03; full list of members (13 pages)
14 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 January 2003Ad 16/12/02--------- £ si 200000@1=200000 £ ic 1349954/1549954 (2 pages)
7 January 2003Ad 16/12/02--------- £ si 200000@1=200000 £ ic 1349954/1549954 (2 pages)
12 December 2002Ad 26/11/02--------- £ si 50000@1=50000 £ ic 1299954/1349954 (2 pages)
12 December 2002Ad 26/11/02--------- £ si 50000@1=50000 £ ic 1299954/1349954 (2 pages)
5 November 2002Ad 23/10/02--------- £ si 100000@1=100000 £ ic 1199954/1299954 (2 pages)
5 November 2002Ad 23/10/02--------- £ si 100000@1=100000 £ ic 1199954/1299954 (2 pages)
6 September 2002Ad 27/08/02--------- £ si 50000@1=50000 £ ic 1149954/1199954 (2 pages)
6 September 2002Ad 27/08/02--------- £ si 50000@1=50000 £ ic 1149954/1199954 (2 pages)
18 August 2002Ad 18/07/02--------- £ si 100000@1=100000 £ ic 983287/1083287 (2 pages)
18 August 2002Ad 18/07/02--------- £ si 100000@1=100000 £ ic 983287/1083287 (2 pages)
18 August 2002Ad 05/08/02--------- £ si 66667@1=66667 £ ic 916620/983287 (2 pages)
18 August 2002Ad 26/07/02--------- £ si 66667@1=66667 £ ic 1083287/1149954 (2 pages)
18 August 2002Ad 26/07/02--------- £ si 66667@1=66667 £ ic 1083287/1149954 (2 pages)
18 August 2002Ad 05/08/02--------- £ si 66667@1=66667 £ ic 916620/983287 (2 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 July 2002£ nc 1000000/2000000 15/05/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002£ nc 1000000/2000000 15/05/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002Ad 18/06/02-18/06/02 £ si 100000@1=100000 £ ic 816620/916620 (2 pages)
26 June 2002Ad 18/06/02-18/06/02 £ si 100000@1=100000 £ ic 816620/916620 (2 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
5 June 2002Company name changed freeman publishing PLC\certificate issued on 05/06/02 (3 pages)
5 June 2002Company name changed freeman publishing PLC\certificate issued on 05/06/02 (3 pages)
26 March 2002Ad 12/03/02--------- £ si 30030@1=30030 £ ic 786590/816620 (2 pages)
26 March 2002Ad 12/03/02--------- £ si 30030@1=30030 £ ic 786590/816620 (2 pages)
8 March 2002Ad 29/05/01--------- £ si 44000@1 (2 pages)
8 March 2002Ad 29/05/01--------- £ si 44000@1 (2 pages)
13 February 2002Ad 12/12/01--------- £ si 60060@1=60060 £ ic 905500/965560 (2 pages)
13 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 2002Ad 12/12/01--------- £ si 60060@1=60060 £ ic 905500/965560 (2 pages)
13 February 2002Ad 31/01/02--------- £ si 30030@1=30030 £ ic 965560/995590 (2 pages)
13 February 2002Ad 31/01/02--------- £ si 30030@1=30030 £ ic 965560/995590 (2 pages)
13 February 2002Return made up to 01/02/02; full list of members (11 pages)
28 December 2001Ad 22/11/01--------- £ si 20000@1=20000 £ ic 885500/905500 (2 pages)
28 December 2001Ad 22/11/01--------- £ si 20000@1=20000 £ ic 885500/905500 (2 pages)
28 December 2001Statement of affairs (59 pages)
28 December 2001Statement of affairs (59 pages)
23 November 2001Ad 19/09/01-16/11/01 £ si 60000@1=60000 £ ic 825500/885500 (2 pages)
23 November 2001Ad 19/09/01-16/11/01 £ si 60000@1=60000 £ ic 825500/885500 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
12 July 2001Full accounts made up to 31 December 2000 (18 pages)
12 July 2001Full accounts made up to 31 December 2000 (18 pages)
8 June 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 June 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 May 2001Ad 27/04/01--------- £ si 10000@1=10000 £ ic 815500/825500 (2 pages)
30 May 2001Ad 27/04/01--------- £ si 10000@1=10000 £ ic 815500/825500 (2 pages)
18 April 2001Ad 05/04/01--------- £ si 1000@1=1000 £ ic 814500/815500 (2 pages)
18 April 2001Ad 05/04/01--------- £ si 1000@1=1000 £ ic 814500/815500 (2 pages)
9 April 2001Ad 03/04/01--------- £ si 15000@1=15000 £ ic 799500/814500 (2 pages)
9 April 2001Ad 03/04/01--------- £ si 15000@1=15000 £ ic 799500/814500 (2 pages)
26 February 2001Return made up to 01/02/01; full list of members (8 pages)
26 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Ad 30/01/01--------- £ si 5000@1=5000 £ ic 794500/799500 (2 pages)
12 February 2001Ad 30/01/01--------- £ si 5000@1=5000 £ ic 794500/799500 (2 pages)
12 February 2001Ad 07/02/01--------- £ si 25000@1=25000 £ ic 769500/794500 (2 pages)
12 February 2001Ad 07/02/01--------- £ si 25000@1=25000 £ ic 769500/794500 (2 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
15 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 2000Ad 08/11/00--------- £ si 4500@1=4500 £ ic 765000/769500 (2 pages)
13 December 2000Ad 08/11/00--------- £ si 4500@1=4500 £ ic 765000/769500 (2 pages)
12 December 2000Ad 18/10/00-18/10/00 £ si 67000@1=67000 £ ic 698000/765000 (2 pages)
12 December 2000Ad 18/10/00-18/10/00 £ si 67000@1=67000 £ ic 631000/698000 (2 pages)
12 December 2000Ad 18/10/00-18/10/00 £ si 67000@1=67000 £ ic 631000/698000 (2 pages)
12 December 2000Ad 18/10/00-18/10/00 £ si 67000@1=67000 £ ic 698000/765000 (2 pages)
4 September 2000Full accounts made up to 30 April 2000 (16 pages)
4 September 2000Full accounts made up to 30 April 2000 (16 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Ad 21/06/00--------- £ si 15000@1=15000 £ ic 616000/631000 (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Ad 21/06/00--------- £ si 15000@1=15000 £ ic 616000/631000 (2 pages)
28 February 2000Return made up to 01/02/00; full list of members (7 pages)
28 February 2000Return made up to 01/02/00; full list of members (7 pages)
22 November 1999Ad 04/11/99--------- £ si 120000@1=120000 £ ic 609998/729998 (2 pages)
22 November 1999Ad 04/11/99--------- £ si 120000@1=120000 £ ic 609998/729998 (2 pages)
11 November 1999Ad 06/09/99--------- £ si 10000@1=10000 £ ic 599998/609998 (2 pages)
11 November 1999Ad 06/09/99--------- £ si 10000@1=10000 £ ic 599998/609998 (2 pages)
10 September 1999Ad 30/04/99--------- £ si 299998@1=299998 £ ic 300000/599998 (2 pages)
10 September 1999Ad 30/04/99--------- £ si 299998@1=299998 £ ic 300000/599998 (2 pages)
17 June 1999Balance Sheet (2 pages)
17 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 1999Application for reregistration from private to PLC (1 page)
17 June 1999Auditor's statement (1 page)
17 June 1999Re-registration of Memorandum and Articles (7 pages)
17 June 1999Balance Sheet (2 pages)
17 June 1999Declaration on reregistration from private to PLC (1 page)
17 June 1999Re-registration of Memorandum and Articles (7 pages)
17 June 1999Application for reregistration from private to PLC (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1999Auditor's report (1 page)
17 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 1999Auditor's statement (1 page)
17 June 1999Declaration on reregistration from private to PLC (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1999Auditor's report (1 page)
13 May 1999Company name changed sackville data LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed sackville data LIMITED\certificate issued on 14/05/99 (2 pages)
11 May 1999Ad 30/04/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
11 May 1999Ad 30/04/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
10 May 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
10 May 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
4 May 1999Nc inc already adjusted 23/04/99 (1 page)
4 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1999Nc inc already adjusted 23/04/99 (1 page)
28 April 1999New director appointed (4 pages)
28 April 1999New director appointed (4 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: suite 21755 72 new bond street london W1Y 9DD (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: suite 21755 72 new bond street london W1Y 9DD (1 page)
1 February 1999Incorporation (16 pages)