Company NameInterstate Real Estate Limited
Company StatusDissolved
Company Number03722389
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Stanley Burton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 07 January 2020)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameStone Limited (Corporation)
StatusClosed
Appointed09 December 2013(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 07 January 2020)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
IM8 2LQ
Director NameRudolf Weiss Jr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressHochscharten 8
A-4612 Scharten
44612
Director NameLawrence Albert Kearns
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2001)
RoleChartered Accountant
Correspondence AddressHighton
Ballanard Road
Douglas
IM2 5PP
Director NameKlaus Peter Kaindleinsberger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed09 July 1999(4 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2017)
RoleTax Consultant
Country of ResidenceAustria
Correspondence Address31/5 Stifterstrasse
Linz
A 4020
Director NamePauline Anne Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2001)
RoleChartered Accountant
Correspondence AddressKnockchree
28 Norwood Drive
Douglas
Isle Of Man
IM2 5HN
Director NameMs Patricia Rebecca Slavin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2000(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2001)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address11 Douglas Avenue
Douglas
Isle Of Man
IM2 5EL
Director NameCharles Peter Arthur Vanderpump
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2004)
RoleAca
Correspondence Address1 Bradda Glen Close
Port Erin
IM9 6PG
Director NameNicholas David Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2004)
RoleAca
Country of ResidenceIsle Of Man
Correspondence Address20 Devonshire Crescent
Douglas
Isle Of Man
IM2 3RD
Director NameNicholas David Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2004)
RoleAca
Country of ResidenceIsle Of Man
Correspondence Address20 Devonshire Crescent
Douglas
Isle Of Man
IM2 3RD
Director NameJason Lee Cowleard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleClient Service Director
Correspondence AddressApartment E56
Majestic Apartments
King Edward Road Onchan
Isle Of Man
IM3 2BD
Director NameMr Christopher James Tushingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSoalt Y Cottier
The Dhoor
Lezayre
IM7 4ED
Director NameGeorge Michael Sharpe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address26 Ballafurt Close
Port Erin
Isle Of Man
IM9 6HS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameGreenwell Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressPO Box 184 4th Floor Queen Victoria
House Victoria Street
Douglas
Isle Of Man
IM99 3DU
Director NameCM Management (UIC) Limited (Corporation)
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2008)
Correspondence Address39 St James's Place
London
SW1A 1NS
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2008)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
Isle Of Man
IM8 2LQ
Secretary NameCM Group Services Limited (Corporation)
StatusResigned
Appointed14 May 2008(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2008)
Correspondence Address39-40 St. James's Place
London
SW1A 1NS
Director NamePark Limited (Corporation)
StatusResigned
Appointed30 September 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2013)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
IM8 2LQ
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed30 September 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2013)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
IM8 2LQ

Location

Registered Address10 Old Burlington Street
London
W1S 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Harbour LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,657
Cash£3,641
Current Liabilities£730,062

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 July 2018Registered 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 2018Change of details for Lj Capital Limited as a person with significant control on 16 July 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Termination of appointment of Klaus Peter Kaindleinsberger as a director on 8 June 2017 (1 page)
18 August 2017Termination of appointment of Klaus Peter Kaindleinsberger as a director on 8 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 November 2016Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page)
7 November 2016Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page)
20 July 2016Appointment of Mr Robert James Stanley Burton as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Mr Robert James Stanley Burton as a director on 20 July 2016 (2 pages)
19 May 2016Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
19 May 2016Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(5 pages)
6 April 2016Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page)
6 April 2016Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(5 pages)
6 April 2016Director's details changed for Klaus Peter Kaindleinsberger on 27 February 2016 (2 pages)
6 April 2016Director's details changed for Klaus Peter Kaindleinsberger on 27 February 2016 (2 pages)
10 November 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
10 November 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
18 May 2015Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
18 May 2015Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
18 May 2015Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(4 pages)
23 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2013Appointment of Stone Limited as a secretary (2 pages)
19 December 2013Appointment of Stone Limited as a secretary (2 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
17 May 2013Termination of appointment of Stone Limited as a secretary (1 page)
17 May 2013Termination of appointment of Park Limited as a director (1 page)
17 May 2013Termination of appointment of Park Limited as a director (1 page)
17 May 2013Termination of appointment of Stone Limited as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Secretary's details changed for Stone Limited on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Park Limited on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Stone Limited on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Park Limited on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Park Limited on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Stone Limited on 1 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Director appointed park LIMITED (1 page)
9 October 2008Appointment terminated director cm management (uic) LIMITED (1 page)
9 October 2008Director appointed park LIMITED (1 page)
9 October 2008Appointment terminated director cm management (uic) LIMITED (1 page)
8 October 2008Appointment terminated secretary cm group services LIMITED (1 page)
8 October 2008Secretary appointed stone LIMITED (1 page)
8 October 2008Secretary appointed stone LIMITED (1 page)
8 October 2008Appointment terminated secretary cm group services LIMITED (1 page)
4 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2008Appointment terminated secretary stone LIMITED (1 page)
4 June 2008Appointment terminated secretary stone LIMITED (1 page)
4 June 2008Secretary appointed cm group services LIMITED (2 pages)
4 June 2008Secretary appointed cm group services LIMITED (2 pages)
17 April 2008Return made up to 01/03/08; full list of members (4 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 01/03/08; full list of members (4 pages)
15 April 2008Appointment terminated director george sharpe (1 page)
15 April 2008Appointment terminated secretary greenwell LIMITED (1 page)
15 April 2008Appointment terminated director christopher tushingham (1 page)
15 April 2008Registered office changed on 15/04/2008 from 100 seymour place london W1H 1NE (1 page)
15 April 2008Appointment terminated director christopher tushingham (1 page)
15 April 2008Director appointed cm management (uic) LIMITED (2 pages)
15 April 2008Secretary appointed stone LIMITED (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 100 seymour place london W1H 1NE (1 page)
15 April 2008Appointment terminated secretary greenwell LIMITED (1 page)
15 April 2008Secretary appointed stone LIMITED (2 pages)
15 April 2008Director appointed cm management (uic) LIMITED (2 pages)
15 April 2008Appointment terminated director george sharpe (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
25 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 7A wyndham place london W1H 1PN (1 page)
26 October 2006Registered office changed on 26/10/06 from: 7A wyndham place london W1H 1PN (1 page)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
26 May 2005Registered office changed on 26/05/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
26 May 2005Registered office changed on 26/05/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
15 December 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
15 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2004Ad 07/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 January 2004Ad 07/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 2003Registered office changed on 30/10/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
30 October 2003Registered office changed on 30/10/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
15 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2003Return made up to 01/03/03; full list of members (7 pages)
27 February 2003Return made up to 01/03/03; full list of members (7 pages)
15 August 2002Return made up to 01/03/02; full list of members (7 pages)
15 August 2002Return made up to 01/03/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2002Registered office changed on 03/01/02 from: suite 1 24-26 bloomsbury square london WC1A 2PL (1 page)
3 January 2002Registered office changed on 03/01/02 from: suite 1 24-26 bloomsbury square london WC1A 2PL (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
10 May 2001Registered office changed on 10/05/01 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
22 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 November 1999Secretary's particulars changed (1 page)
5 November 1999Secretary's particulars changed (1 page)
21 July 1999New director appointed (1 page)
21 July 1999New director appointed (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
22 March 1999Registered office changed on 22/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
1 March 1999Incorporation (14 pages)
1 March 1999Incorporation (14 pages)