Company NameIron Mountain Ple Limited
Company StatusDissolved
Company Number03714414
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NamePierce Leahy Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 27 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 May 2014)
RoleSvp, Western Europe (Director)
Country of ResidenceEngland
Correspondence AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Simon Patrick Moynihan
StatusClosed
Appointed14 January 2014(14 years, 11 months after company formation)
Appointment Duration4 months, 1 week (closed 27 May 2014)
RoleCompany Director
Correspondence AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Jonathan Daniel Lass
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2003)
RoleSolitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Aylestone Avenue
London
NW6 7AD
Director NameJohn Peter Pierce
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address269 Hilldale Road
Villanova Pa 19085
Usa
Director NameJoseph Patrick Linaugh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address2286 Locust Drive
Lansdale 19446
Pennsylvania
United States
Director NameRoss Mitchell Engelman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address615 Woodleave Road
Bryn Mawr Pa 19010
Usa
Secretary NameRoss Mitchell Engelman
NationalityAmerican
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address615 Woodleave Road
Bryn Mawr Pa 19010
Usa
Secretary NameJoseph Patrick Linaugh
NationalityAmerican
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address2286 Locust Drive
Lansdale 19446
Pennsylvania
United States
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Secretary NameMr Jonathan Daniel Lass
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aylestone Avenue
London
NW6 7AD
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleCompany Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed26 April 2004(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleCompany Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2014)
RoleSecretary
Correspondence AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2012)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed12 February 1999(1 day after company formation)
Appointment Duration1 week, 4 days (resigned 23 February 1999)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Websitewww.ironmountain.co.uk/
Telephone020 79391500
Telephone regionLondon

Location

Registered AddressCottons Centre
3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1.000k at £1Iron Mountain Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014Voluntary strike-off action has been suspended (1 page)
4 April 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
30 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
30 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
30 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
30 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000,000
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000,000
(5 pages)
24 January 2014Director's details changed for Patrick John Keddy on 12 December 2012 (2 pages)
24 January 2014Director's details changed for Patrick John Keddy on 12 December 2012 (2 pages)
8 November 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
8 November 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 June 2013Termination of appointment of Peter Eglinton as a director (2 pages)
27 June 2013Appointment of Patrick John Keddy as a director (3 pages)
27 June 2013Appointment of Patrick John Keddy as a director (3 pages)
27 June 2013Termination of appointment of Peter Eglinton as a director (2 pages)
27 June 2013Restoration by order of the court (4 pages)
27 June 2013Restoration by order of the court (4 pages)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Full accounts made up to 31 December 2010 (13 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 June 2010Full accounts made up to 31 October 2009 (12 pages)
14 June 2010Full accounts made up to 31 October 2009 (12 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
29 October 2009Termination of appointment of Marc Duale as a director (1 page)
29 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
29 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
29 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
29 October 2009Termination of appointment of Marc Duale as a director (1 page)
29 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
29 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
29 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
16 April 2009Director appointed mr peter eglinton (1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
14 April 2009Full accounts made up to 31 October 2008 (12 pages)
14 April 2009Full accounts made up to 31 October 2008 (12 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Secretary appointed mr christopher david george thomas (1 page)
16 February 2009Appointment terminated secretary joseph lyon (1 page)
16 February 2009Secretary appointed mr christopher david george thomas (1 page)
16 February 2009Appointment terminated secretary joseph lyon (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Director appointed mr roderick day (1 page)
14 August 2008Full accounts made up to 31 October 2007 (12 pages)
14 August 2008Full accounts made up to 31 October 2007 (12 pages)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
1 April 2007Full accounts made up to 31 October 2006 (13 pages)
1 April 2007Full accounts made up to 31 October 2006 (13 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 September 2006Full accounts made up to 31 October 2005 (13 pages)
7 September 2006Full accounts made up to 31 October 2005 (13 pages)
26 May 2006Full accounts made up to 31 October 2004 (14 pages)
26 May 2006Full accounts made up to 31 October 2004 (14 pages)
17 May 2006Ad 26/02/99--------- £ si 999998@1 (2 pages)
17 May 2006Ad 26/02/99--------- £ si 999998@1 (2 pages)
12 May 2006Return made up to 31/12/05; full list of members; amend (7 pages)
12 May 2006Return made up to 31/12/05; full list of members; amend (7 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 August 2004Return made up to 08/07/04; full list of members (7 pages)
6 August 2004Return made up to 08/07/04; full list of members (7 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2004Company name changed pierce leahy europe LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed pierce leahy europe LIMITED\certificate issued on 07/06/04 (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 114-118 southwark bridge road london SE1 0EF (1 page)
6 May 2004Registered office changed on 06/05/04 from: 114-118 southwark bridge road london SE1 0EF (1 page)
15 December 2003Full accounts made up to 30 April 2003 (12 pages)
15 December 2003Full accounts made up to 30 April 2003 (12 pages)
28 August 2003New director appointed (5 pages)
28 August 2003Resolutions
  • RES13 ‐ Appoint directors 13/08/03
(1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (5 pages)
28 August 2003Resolutions
  • RES13 ‐ Appoint directors 13/08/03
(1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (5 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2003New director appointed (5 pages)
28 August 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 April 2002 (12 pages)
6 May 2003Full accounts made up to 30 April 2002 (12 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
23 September 2002Full accounts made up to 30 April 2001 (14 pages)
23 September 2002Full accounts made up to 30 April 2001 (14 pages)
31 July 2002Registered office changed on 31/07/02 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (2 pages)
29 March 2002Return made up to 11/02/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Return made up to 11/02/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
30 April 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
30 April 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
6 April 2001Full accounts made up to 31 December 1999 (11 pages)
6 April 2001Full accounts made up to 31 December 1999 (11 pages)
8 November 2000Registered office changed on 08/11/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (5 pages)
1 November 2000New secretary appointed (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000New secretary appointed (1 page)
1 November 2000New director appointed (5 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 11/02/00; full list of members (8 pages)
24 February 2000Return made up to 11/02/00; full list of members (8 pages)
23 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 May 1999Ad 26/02/99--------- £ si 11124998@1=11124998 £ ic 2/11125000 (2 pages)
21 May 1999Ad 26/02/99--------- £ si 11124998@1=11124998 £ ic 2/11125000 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999£ nc 100/15000000 23/02/99 (1 page)
1 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 March 1999£ nc 100/15000000 23/02/99 (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
11 February 1999Incorporation (18 pages)
11 February 1999Incorporation (18 pages)