Worthing
BN11 4NA
Director Name | Terence William Burt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 One Wycombe Square London W8 7JF |
Director Name | Nicholas Paul Grossman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2014) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Secretary Name | Nicholas Paul Grossman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2014) |
Role | Company Director |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Director Name | Mr Duncan James McIntyre |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesters Orchard Way Esher Surrey KT10 9DY |
Director Name | Mr Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelford Bradcutts Lane Cookham Dean Berkshire SL6 9AA |
Secretary Name | Gavin Keith James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House Church End Priors Hardwick Warwickshire CV23 8SN |
Secretary Name | Lee John Harcourt Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 42 Grove House Chelsea Manor Street Chelsea London SW3 5QB |
Director Name | Stuart Paul Carroll |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 6 Lonsdale Mews Sandycombe Road Richmond Surrey TW9 3NH |
Secretary Name | Paul James Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2003) |
Role | Legal Assistant |
Correspondence Address | 5 Belvedere Court 372 Upper Richmond Road Putney London SW15 6HY |
Director Name | Mark Coley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 5 Parkside Gerrards Cross Buckinghamshire SL9 8LD |
Secretary Name | Lee John Harcourt Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Street Chorleywood Hertfordshire WD3 5QR |
Director Name | Mr Stuart Cruickshank |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 14 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gloucester Road London W5 4JB |
Director Name | Lee John Harcourt Cameron |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Street Chorleywood Hertfordshire WD3 5QR |
Director Name | Mr Eric Stephen Dodd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lawn Crescent Richmond Surrey TW9 3NS |
Director Name | Mr Martin Kenneth Hobbs |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elgin Crescent London W11 2JR |
Secretary Name | Nicholas Andrew MacDonald Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2008) |
Role | Lawyer |
Correspondence Address | 1 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA |
Director Name | Mr Kevin Robert Alcock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Doyle House Derby Road Haslemere Surrey GU27 1BP |
Secretary Name | Mr Steven Richard Christophorou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 December 2008) |
Role | Solicitor |
Correspondence Address | 12 Adrian Road Abbots Langley Hertfordshire WD5 0AQ |
Director Name | Mr Michael Scott Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heathfield Terrace Chiswick W4 4JE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heathfield Terrace Chiswick W4 4JE |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kt7 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Midtown 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
5m at £1 | 2e2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,558,791 |
Cash | £3,344,283 |
Current Liabilities | £3,737,128 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Notice of move from Administration to Dissolution (34 pages) |
13 January 2014 | Notice of move from Administration to Dissolution on 7 January 2014 (34 pages) |
28 August 2013 | Administrator's progress report to 27 July 2013 (39 pages) |
28 August 2013 | Administrator's progress report to 27 July 2013 (39 pages) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
10 April 2013 | Statement of administrator's proposal (159 pages) |
10 April 2013 | Statement of administrator's proposal (159 pages) |
5 April 2013 | Statement of administrator's proposal (1 page) |
5 April 2013 | Statement of administrator's proposal (1 page) |
4 April 2013 | Statement of affairs with form 2.14B (7 pages) |
4 April 2013 | Statement of affairs with form 2.14B (7 pages) |
15 March 2013 | Statement of affairs with form 2.14B (4 pages) |
15 March 2013 | Statement of affairs with form 2.14B (4 pages) |
7 February 2013 | Registered office address changed from The Mansion House Benham Valence Newbury Berks RG20 8LU on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 7 February 2013 (2 pages) |
4 February 2013 | Appointment of an administrator (1 page) |
4 February 2013 | Appointment of an administrator (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
16 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
16 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages) |
14 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 6 (38 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 6 (38 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 October 2010 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages) |
8 September 2010 | Auditor's resignation (2 pages) |
8 September 2010 | Auditor's resignation (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (30 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (30 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 July 2010 | Appointment of Simon Derek Burt as a director (3 pages) |
15 July 2010 | Appointment of Simon Derek Burt as a director (3 pages) |
1 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 June 2010 | Termination of appointment of Michael Phillips as a director (2 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a director (3 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a director (2 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a director (2 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a secretary (3 pages) |
28 June 2010 | Appointment of Terence William Burt as a director (3 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Guy Millward as a director (2 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a secretary (2 pages) |
28 June 2010 | Appointment of Terence William Burt as a director (3 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Guy Millward as a director (2 pages) |
28 June 2010 | Termination of appointment of Michael Phillips as a director (2 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a director (3 pages) |
11 May 2010 | Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Certificate of reduction of share premium (1 page) |
20 November 2009 | Reduction of iss capital and minute (oc) (2 pages) |
20 November 2009 | Reduction of iss capital and minute (oc) (2 pages) |
20 November 2009 | Certificate of reduction of share premium (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
25 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
25 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
27 August 2009 | Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / (1 page) |
27 August 2009 | Director 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 2009 | Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page) |
27 August 2009 | Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page) |
5 August 2009 | Ad 30/06/09 gbp si 4999998@1=4999998 gbp ic 2/5000000 (2 pages) |
5 August 2009 | Ad 30/06/09\gbp si 4999998@1=4999998\gbp ic 2/5000000\ (2 pages) |
28 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
28 July 2009 | Resolutions
|
2 July 2009 | Director appointed mr guy leighton millward (2 pages) |
2 July 2009 | Director appointed mr guy leighton millward (2 pages) |
24 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 February 2009 | Appointment Terminate, Director Martin Kenneth Hobbs Logged Form (1 page) |
26 February 2009 | Appointment terminate, director martin kenneth hobbs logged form (1 page) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 February 2009 | Appointment Terminated Director martin hobbs (1 page) |
24 February 2009 | Appointment terminated director martin hobbs (1 page) |
18 February 2009 | Director appointed suzanne gabrielle chase (29 pages) |
18 February 2009 | Director appointed suzanne gabrielle chase (29 pages) |
22 December 2008 | Appointment Terminated Secretary steven christophorou (1 page) |
22 December 2008 | Secretary appointed mrs suzanne gabrielle chase (1 page) |
22 December 2008 | Appointment terminated secretary steven christophorou (1 page) |
22 December 2008 | Secretary appointed mrs suzanne gabrielle chase (1 page) |
23 October 2008 | Director appointed michael scott phillips (1 page) |
23 October 2008 | Director appointed michael scott phillips (1 page) |
22 October 2008 | Appointment terminated director eric dodd (1 page) |
22 October 2008 | Appointment Terminated Director eric dodd (1 page) |
23 September 2008 | Secretary appointed mr steven richard christophorou (1 page) |
23 September 2008 | Secretary appointed mr steven richard christophorou (1 page) |
23 September 2008 | Appointment Terminated Secretary nicholas sandison (1 page) |
23 September 2008 | Appointment terminated secretary nicholas sandison (1 page) |
14 July 2008 | Appointment Terminated Director kevin alcock (1 page) |
14 July 2008 | Appointment terminated director kevin alcock (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New secretary appointed (3 pages) |
6 October 2006 | New secretary appointed (3 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (4 pages) |
21 June 2006 | New director appointed (4 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
9 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 February 2005 | Return made up to 08/02/05; full list of members
|
25 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 October 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 May 2004 | Return made up to 08/02/04; full list of members (7 pages) |
19 May 2004 | Return made up to 08/02/04; full list of members (7 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 October 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 October 2003 | Full accounts made up to 30 June 2002 (10 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
17 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 March 2003 | Return made up to 08/02/03; full list of members
|
7 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (8 pages) |
11 January 2002 | Auditor's resignation (1 page) |
11 January 2002 | Auditor's resignation (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 1000 great west road brentford middlesex TW8 9GL (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 1000 great west road brentford middlesex TW8 9GL (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
17 August 1999 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
17 August 1999 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | Location of register of members (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
8 February 1999 | Incorporation (18 pages) |
8 February 1999 | Incorporation (18 pages) |