London
W1S 3AG
Secretary Name | Stone Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2013(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 January 2020) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey IM8 2LQ |
Director Name | Rudolf Weiss Jr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Hochscharten 8 A-4612 Scharten 44612 |
Director Name | Lawrence Albert Kearns |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Highton Ballanard Road Douglas IM2 5PP |
Director Name | Klaus Peter Kaindleinsberger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 June 2017) |
Role | Tax Consultant |
Country of Residence | Austria |
Correspondence Address | 31/5 Stifterstrasse Linz A 4020 |
Director Name | Pauline Anne Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Knockchree 28 Norwood Drive Douglas Isle Of Man IM2 5HN |
Director Name | Ms Patricia Rebecca Slavin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2001) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 11 Douglas Avenue Douglas Isle Of Man IM2 5EL |
Director Name | Charles Peter Arthur Vanderpump |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2004) |
Role | Aca |
Correspondence Address | 1 Bradda Glen Close Port Erin IM9 6PG |
Director Name | Nicholas David Williamson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2004) |
Role | Aca |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Devonshire Crescent Douglas Isle Of Man IM2 3RD |
Director Name | Nicholas David Williamson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2004) |
Role | Aca |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Devonshire Crescent Douglas Isle Of Man IM2 3RD |
Director Name | Jason Lee Cowleard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | Client Service Director |
Correspondence Address | Apartment E56 Majestic Apartments King Edward Road Onchan Isle Of Man IM3 2BD |
Director Name | Mr Christopher James Tushingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Soalt Y Cottier The Dhoor Lezayre IM7 4ED |
Director Name | George Michael Sharpe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 26 Ballafurt Close Port Erin Isle Of Man IM9 6HS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Greenwell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | PO Box 184 4th Floor Queen Victoria House Victoria Street Douglas Isle Of Man IM99 3DU |
Director Name | CM Management (UIC) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2008) |
Correspondence Address | 39 St James's Place London SW1A 1NS |
Secretary Name | Stone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 2008) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey Isle Of Man IM8 2LQ |
Secretary Name | CM Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2008) |
Correspondence Address | 39-40 St. James's Place London SW1A 1NS |
Director Name | Park Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2013) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey IM8 2LQ |
Secretary Name | Stone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2013) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey IM8 2LQ |
Registered Address | 10 Old Burlington Street London W1S 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Harbour LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,657 |
Cash | £3,641 |
Current Liabilities | £730,062 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 July 2018 | Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 18 July 2018 (1 page) |
18 July 2018 | Change of details for Lj Capital Limited as a person with significant control on 16 July 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Klaus Peter Kaindleinsberger as a director on 8 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Klaus Peter Kaindleinsberger as a director on 8 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 November 2016 | Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page) |
7 November 2016 | Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page) |
20 July 2016 | Appointment of Mr Robert James Stanley Burton as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Robert James Stanley Burton as a director on 20 July 2016 (2 pages) |
19 May 2016 | Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page) |
19 May 2016 | Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page) |
6 April 2016 | Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page) |
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Klaus Peter Kaindleinsberger on 27 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Klaus Peter Kaindleinsberger on 27 February 2016 (2 pages) |
10 November 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
10 November 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page) |
18 May 2015 | Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page) |
18 May 2015 | Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page) |
18 May 2015 | Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | Registered office address changed from 39 St James's Place London SW1A 1NS to 9 Clifford Street London W1S 2FT on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 39 St James's Place London SW1A 1NS to 9 Clifford Street London W1S 2FT on 23 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2013 | Appointment of Stone Limited as a secretary (2 pages) |
19 December 2013 | Appointment of Stone Limited as a secretary (2 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Termination of appointment of Stone Limited as a secretary (1 page) |
17 May 2013 | Termination of appointment of Park Limited as a director (1 page) |
17 May 2013 | Termination of appointment of Park Limited as a director (1 page) |
17 May 2013 | Termination of appointment of Stone Limited as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Secretary's details changed for Stone Limited on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Park Limited on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Stone Limited on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Park Limited on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Park Limited on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Stone Limited on 1 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Director appointed park LIMITED (1 page) |
9 October 2008 | Appointment terminated director cm management (uic) LIMITED (1 page) |
9 October 2008 | Director appointed park LIMITED (1 page) |
9 October 2008 | Appointment terminated director cm management (uic) LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary cm group services LIMITED (1 page) |
8 October 2008 | Secretary appointed stone LIMITED (1 page) |
8 October 2008 | Secretary appointed stone LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary cm group services LIMITED (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2008 | Appointment terminated secretary stone LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary stone LIMITED (1 page) |
4 June 2008 | Secretary appointed cm group services LIMITED (2 pages) |
4 June 2008 | Secretary appointed cm group services LIMITED (2 pages) |
17 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director george sharpe (1 page) |
15 April 2008 | Appointment terminated secretary greenwell LIMITED (1 page) |
15 April 2008 | Appointment terminated director christopher tushingham (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 100 seymour place london W1H 1NE (1 page) |
15 April 2008 | Appointment terminated director christopher tushingham (1 page) |
15 April 2008 | Director appointed cm management (uic) LIMITED (2 pages) |
15 April 2008 | Secretary appointed stone LIMITED (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 100 seymour place london W1H 1NE (1 page) |
15 April 2008 | Appointment terminated secretary greenwell LIMITED (1 page) |
15 April 2008 | Secretary appointed stone LIMITED (2 pages) |
15 April 2008 | Director appointed cm management (uic) LIMITED (2 pages) |
15 April 2008 | Appointment terminated director george sharpe (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
25 March 2007 | Return made up to 01/03/07; full list of members
|
25 March 2007 | Return made up to 01/03/07; full list of members
|
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 7A wyndham place london W1H 1PN (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 7A wyndham place london W1H 1PN (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members
|
8 March 2006 | Return made up to 01/03/06; full list of members
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
10 March 2005 | Return made up to 01/03/05; full list of members
|
10 March 2005 | Return made up to 01/03/05; full list of members
|
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 December 2004 | Return made up to 01/03/04; full list of members
|
15 December 2004 | Return made up to 01/03/04; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 January 2004 | Ad 07/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 January 2004 | Ad 07/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
15 August 2002 | Return made up to 01/03/02; full list of members (7 pages) |
15 August 2002 | Return made up to 01/03/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: suite 1 24-26 bloomsbury square london WC1A 2PL (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: suite 1 24-26 bloomsbury square london WC1A 2PL (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
28 March 2001 | Return made up to 01/03/01; full list of members
|
28 March 2001 | Return made up to 01/03/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members
|
22 March 2000 | Return made up to 01/03/00; full list of members
|
23 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | New director appointed (1 page) |
21 July 1999 | New director appointed (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
1 March 1999 | Incorporation (14 pages) |
1 March 1999 | Incorporation (14 pages) |