Company NameMorse Overseas Holdings Limited
Company StatusDissolved
Company Number03712707
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date13 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Simon Derek Burt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lansdowne Road
Worthing
BN11 4NA
Director NameTerence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 One Wycombe Square
London
W8 7JF
Director NameNicholas Paul Grossman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Secretary NameNicholas Paul Grossman
NationalityBritish
StatusClosed
Appointed21 June 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleCompany Director
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Director NameMr Duncan James McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesters
Orchard Way
Esher
Surrey
KT10 9DY
Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelford
Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary NameGavin Keith James
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGable House
Church End
Priors Hardwick
Warwickshire
CV23 8SN
Secretary NameLee John Harcourt Cameron
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 October 2000)
RoleCompany Director
Correspondence Address42 Grove House
Chelsea Manor Street
Chelsea
London
SW3 5QB
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address6 Lonsdale Mews
Sandycombe Road
Richmond
Surrey
TW9 3NH
Secretary NamePaul James Parsons
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2003)
RoleLegal Assistant
Correspondence Address5 Belvedere Court
372 Upper Richmond Road Putney
London
SW15 6HY
Director NameMark Coley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address5 Parkside
Gerrards Cross
Buckinghamshire
SL9 8LD
Secretary NameLee John Harcourt Cameron
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Green Street
Chorleywood
Hertfordshire
WD3 5QR
Director NameMr Stuart Cruickshank
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 years, 5 months after company formation)
Appointment Duration11 months (resigned 14 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gloucester Road
London
W5 4JB
Director NameLee John Harcourt Cameron
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Green Street
Chorleywood
Hertfordshire
WD3 5QR
Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameMr Martin Kenneth Hobbs
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Elgin Crescent
London
W11 2JR
Secretary NameNicholas Andrew MacDonald Sandison
NationalityBritish
StatusResigned
Appointed15 September 2006(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 September 2008)
RoleLawyer
Correspondence Address1 Dawes Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6BA
Director NameMr Kevin Robert Alcock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 July 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressDoyle House Derby Road
Haslemere
Surrey
GU27 1BP
Secretary NameMr Steven Richard Christophorou
NationalityBritish
StatusResigned
Appointed15 September 2008(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 December 2008)
RoleSolicitor
Correspondence Address12 Adrian Road
Abbots Langley
Hertfordshire
WD5 0AQ
Director NameMr Michael Scott Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed22 December 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Heathfield Terrace
Chiswick
W4 4JE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Heathfield Terrace
Chiswick
W4 4JE
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKt7
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMidtown 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

5m at £12e2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£8,558,791
Cash£3,344,283
Current Liabilities£3,737,128

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Notice of move from Administration to Dissolution (34 pages)
13 January 2014Notice of move from Administration to Dissolution on 7 January 2014 (34 pages)
28 August 2013Administrator's progress report to 27 July 2013 (39 pages)
28 August 2013Administrator's progress report to 27 July 2013 (39 pages)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Notice of deemed approval of proposals (1 page)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Notice of deemed approval of proposals (1 page)
10 April 2013Statement of administrator's proposal (159 pages)
10 April 2013Statement of administrator's proposal (159 pages)
5 April 2013Statement of administrator's proposal (1 page)
5 April 2013Statement of administrator's proposal (1 page)
4 April 2013Statement of affairs with form 2.14B (7 pages)
4 April 2013Statement of affairs with form 2.14B (7 pages)
15 March 2013Statement of affairs with form 2.14B (4 pages)
15 March 2013Statement of affairs with form 2.14B (4 pages)
7 February 2013Registered office address changed from The Mansion House Benham Valence Newbury Berks RG20 8LU on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 7 February 2013 (2 pages)
4 February 2013Appointment of an administrator (1 page)
4 February 2013Appointment of an administrator (1 page)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 5,000,000
(5 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 5,000,000
(5 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 5,000,000
(5 pages)
16 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
16 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
16 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
16 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
16 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
16 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages)
27 September 2011Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages)
14 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
14 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 6 (38 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 6 (38 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 October 2010Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages)
8 September 2010Auditor's resignation (2 pages)
8 September 2010Auditor's resignation (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2010Resolutions
  • RES13 ‐ Agreements 19/07/2010
(3 pages)
2 August 2010Resolutions
  • RES13 ‐ Agreements 19/07/2010
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (30 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (30 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 July 2010Appointment of Simon Derek Burt as a director (3 pages)
15 July 2010Appointment of Simon Derek Burt as a director (3 pages)
1 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 June 2010Termination of appointment of Michael Phillips as a director (2 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a director (3 pages)
28 June 2010Termination of appointment of Suzanne Chase as a director (2 pages)
28 June 2010Termination of appointment of Suzanne Chase as a director (2 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a secretary (3 pages)
28 June 2010Appointment of Terence William Burt as a director (3 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a secretary (3 pages)
28 June 2010Termination of appointment of Guy Millward as a director (2 pages)
28 June 2010Termination of appointment of Suzanne Chase as a secretary (2 pages)
28 June 2010Appointment of Terence William Burt as a director (3 pages)
28 June 2010Termination of appointment of Suzanne Chase as a secretary (2 pages)
28 June 2010Termination of appointment of Guy Millward as a director (2 pages)
28 June 2010Termination of appointment of Michael Phillips as a director (2 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a director (3 pages)
11 May 2010Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page)
11 May 2010Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page)
11 May 2010Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 January 2010Resolutions
  • RES13 ‐ Auth payment to shareholder 10/12/2009
(1 page)
15 January 2010Resolutions
  • RES13 ‐ Auth payment to shareholder 10/12/2009
(1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 5,000,000
(4 pages)
20 November 2009Certificate of reduction of share premium (1 page)
20 November 2009Reduction of iss capital and minute (oc) (2 pages)
20 November 2009Reduction of iss capital and minute (oc) (2 pages)
20 November 2009Certificate of reduction of share premium (1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 5,000,000
(4 pages)
4 November 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by £40427264
(1 page)
4 November 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by £40427264
(1 page)
25 October 2009Full accounts made up to 30 June 2009 (14 pages)
25 October 2009Full accounts made up to 30 June 2009 (14 pages)
27 August 2009Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / (1 page)
27 August 2009Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ (1 page)
27 August 2009Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page)
5 August 2009Ad 30/06/09 gbp si 4999998@1=4999998 gbp ic 2/5000000 (2 pages)
5 August 2009Ad 30/06/09\gbp si 4999998@1=4999998\gbp ic 2/5000000\ (2 pages)
28 July 2009Nc inc already adjusted 30/06/09 (1 page)
28 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2009Nc inc already adjusted 30/06/09 (1 page)
28 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Director appointed mr guy leighton millward (2 pages)
2 July 2009Director appointed mr guy leighton millward (2 pages)
24 June 2009Full accounts made up to 30 June 2008 (13 pages)
24 June 2009Full accounts made up to 30 June 2008 (13 pages)
26 February 2009Appointment Terminate, Director Martin Kenneth Hobbs Logged Form (1 page)
26 February 2009Appointment terminate, director martin kenneth hobbs logged form (1 page)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Appointment Terminated Director martin hobbs (1 page)
24 February 2009Appointment terminated director martin hobbs (1 page)
18 February 2009Director appointed suzanne gabrielle chase (29 pages)
18 February 2009Director appointed suzanne gabrielle chase (29 pages)
22 December 2008Appointment Terminated Secretary steven christophorou (1 page)
22 December 2008Secretary appointed mrs suzanne gabrielle chase (1 page)
22 December 2008Appointment terminated secretary steven christophorou (1 page)
22 December 2008Secretary appointed mrs suzanne gabrielle chase (1 page)
23 October 2008Director appointed michael scott phillips (1 page)
23 October 2008Director appointed michael scott phillips (1 page)
22 October 2008Appointment terminated director eric dodd (1 page)
22 October 2008Appointment Terminated Director eric dodd (1 page)
23 September 2008Secretary appointed mr steven richard christophorou (1 page)
23 September 2008Secretary appointed mr steven richard christophorou (1 page)
23 September 2008Appointment Terminated Secretary nicholas sandison (1 page)
23 September 2008Appointment terminated secretary nicholas sandison (1 page)
14 July 2008Appointment Terminated Director kevin alcock (1 page)
14 July 2008Appointment terminated director kevin alcock (1 page)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
27 February 2007Return made up to 08/02/07; full list of members (7 pages)
27 February 2007Return made up to 08/02/07; full list of members (7 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New secretary appointed (3 pages)
6 October 2006New secretary appointed (3 pages)
6 October 2006Secretary resigned;director resigned (1 page)
8 August 2006Full accounts made up to 30 June 2005 (12 pages)
8 August 2006Full accounts made up to 30 June 2005 (12 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
21 June 2006New director appointed (4 pages)
21 June 2006New director appointed (4 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
26 April 2006Return made up to 08/02/06; full list of members (7 pages)
26 April 2006Return made up to 08/02/06; full list of members (7 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
6 October 2005Full accounts made up to 30 June 2004 (12 pages)
6 October 2005Full accounts made up to 30 June 2004 (12 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
9 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 February 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(7 pages)
25 February 2005Return made up to 08/02/05; full list of members (7 pages)
5 October 2004Full accounts made up to 30 June 2003 (11 pages)
5 October 2004Full accounts made up to 30 June 2003 (11 pages)
19 May 2004Return made up to 08/02/04; full list of members (7 pages)
19 May 2004Return made up to 08/02/04; full list of members (7 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 October 2003Full accounts made up to 30 June 2002 (10 pages)
30 October 2003Full accounts made up to 30 June 2002 (10 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
17 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 March 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Return made up to 08/02/03; full list of members (7 pages)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
14 March 2002Return made up to 08/02/02; full list of members (8 pages)
14 March 2002Return made up to 08/02/02; full list of members (8 pages)
11 January 2002Auditor's resignation (1 page)
11 January 2002Auditor's resignation (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
5 March 2001Return made up to 08/02/01; full list of members (8 pages)
5 March 2001Return made up to 08/02/01; full list of members (8 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
17 February 2000Return made up to 08/02/00; full list of members (6 pages)
17 February 2000Return made up to 08/02/00; full list of members (6 pages)
19 January 2000Registered office changed on 19/01/00 from: 1000 great west road brentford middlesex TW8 9GL (1 page)
19 January 2000Registered office changed on 19/01/00 from: 1000 great west road brentford middlesex TW8 9GL (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
17 August 1999Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
17 August 1999Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
2 July 1999Location of register of members (1 page)
2 July 1999Location of register of members (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
8 February 1999Incorporation (18 pages)
8 February 1999Incorporation (18 pages)