Company NameTempest Online Marketing Limited
Company StatusDissolved
Company Number03724889
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameTempest Consulting Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(19 years after company formation)
Appointment Duration1 year, 9 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRichard Alastair Collins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Creek
North Chapel
Petworth
West Sussex
GU28 9EN
Secretary NameChristianne Eileen Mary Collins
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 High Path Road
Guildford
Surrey
GU1 2QG
Director NameChristianne Eileen Mary Collins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2001)
RoleOperations Director
Correspondence Address11 High Path Road
Guildford
Surrey
GU1 2QG
Director NameMichael Chowney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 2005)
RoleManaging Director
Correspondence Address12 Stocton Close
Guildford
Surrey
GU1 1HR
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(10 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 May 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameNicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressSouthern Wood
Grayshotts Road
Headley Down
Hampshire
GU35 8TQ
Director NameNicholas Charles Edward Sparey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year after company formation)
Appointment Duration4 months (resigned 24 July 2000)
RoleBusiness Development Director
Correspondence Address64 Hazledene Road
London
W4 3JB
Secretary NameNicolas Guy Simpkin
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressSouthern Wood
Grayshotts Road
Headley Down
Hampshire
GU35 8TQ
Secretary NameMr Nicolas Guy Simpkin
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSouthernwood House
Grayshott Road
Headley Down
Hampshire
GU35 8JQ
Secretary NameNaomi Emma Crowther
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address23 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 February 2008)
RoleAccountant
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square Canary Wharf
London
E14 4QB
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(18 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01483 306566
Telephone regionGuildford

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 July 1999Delivered on: 23 July 1999
Satisfied on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
25 September 2019Termination of appointment of John William Cornwell as a director on 23 September 2019 (1 page)
20 March 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
29 March 2018Appointment of Mrs Karla Smith as a director on 20 March 2018 (2 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 104
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 104
(4 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 104
(4 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 104
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 104
(4 pages)
25 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 February 2014 (1 page)
25 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 February 2014 (1 page)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 104
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Appointment of John William Cornwell as a director (2 pages)
20 September 2010Appointment of John William Cornwell as a director (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 March 2009Appointment terminated director katherine kelsey (1 page)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 March 2009Appointment terminated director katherine kelsey (1 page)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 July 2008Return made up to 14/02/08; full list of members (3 pages)
17 July 2008Return made up to 14/02/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 February 2008Director appointed katherine elizabeth kelsey (1 page)
27 February 2008Director appointed katherine elizabeth kelsey (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 May 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2006Registered office changed on 07/03/06 from: 40 strand london WC2N 5RF (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 40 strand london WC2N 5RF (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
18 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Return made up to 14/02/04; full list of members (6 pages)
16 February 2004Return made up to 14/02/04; full list of members (6 pages)
9 September 2003Registered office changed on 09/09/03 from: 10 cabot square canary wharf london E14 4GB (1 page)
9 September 2003Registered office changed on 09/09/03 from: 10 cabot square canary wharf london E14 4GB (1 page)
13 July 2003Full accounts made up to 31 December 2002 (16 pages)
13 July 2003Full accounts made up to 31 December 2002 (16 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2003Secretary resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002Full accounts made up to 31 December 2000 (13 pages)
5 February 2002Full accounts made up to 31 December 2000 (13 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
2 October 2001Registered office changed on 02/10/01 from: alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
11 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 March 2001Memorandum and Articles of Association (6 pages)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Memorandum and Articles of Association (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 February 2001Auditor's resignation (1 page)
1 February 2001Auditor's resignation (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 March 2000 (14 pages)
23 May 2000Full accounts made up to 31 March 2000 (14 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Nc inc already adjusted 20/01/00 (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 May 2000Nc inc already adjusted 20/01/00 (1 page)
10 May 2000Ad 03/05/00--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
10 May 2000S-div 03/05/00 (1 page)
10 May 2000Ad 03/05/00--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
10 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
10 May 2000S-div 03/05/00 (1 page)
10 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
18 April 2000Return made up to 03/03/00; full list of members (7 pages)
18 April 2000Return made up to 03/03/00; full list of members (7 pages)
14 April 2000Registered office changed on 14/04/00 from: wisteria cottage 11 high path road guildford surrey GU1 2QG (1 page)
14 April 2000Registered office changed on 14/04/00 from: wisteria cottage 11 high path road guildford surrey GU1 2QG (1 page)
5 April 2000Company name changed tempest consulting LTD\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed tempest consulting LTD\certificate issued on 06/04/00 (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
29 January 2000Ad 21/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2000Ad 21/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
7 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999Particulars of mortgage/charge (4 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
20 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/03/99
(1 page)
20 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
20 April 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
20 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/03/99
(1 page)
12 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/03/99
(1 page)
12 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/03/99
(1 page)
12 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (17 pages)
3 March 1999Incorporation (17 pages)