Stickling Green
Clavering
Essex
CB11 4QX
Director Name | Mr John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 57a Tufton Street London SW1 3QL |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 10 36 Sloane Court West London SW3 4TB |
Director Name | Helen Robinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2015) |
Role | Company Director |
Correspondence Address | 18 Doria Road London SW6 4UG |
Director Name | High Commissioner Joan Rwabyomere |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2015) |
Role | High Commissioner |
Correspondence Address | 30 Ingram Avenue Hampstead London NW1 0PB |
Director Name | Kamalesh Sharma |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2015) |
Role | Commonwealth Secretary General |
Correspondence Address | 40b Hill Street London W1J 5NT |
Director Name | Garvin Edward Timothy Nicholas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Trinidad And Tobago |
Status | Closed |
Appointed | 05 December 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mary Elizabeth Marsh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Headteacher |
Correspondence Address | 67 Blackheath Road Greenwich London SE10 8PD |
Director Name | Mr John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 57a Tufton Street London SW1 3QL |
Director Name | David Thompson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | Chancing Rye 26 Water Lane Cobham Surrey KT11 2PB |
Secretary Name | Mr David French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prospect Road St Albans Hertfordshire AL1 2AT |
Director Name | Helen Robinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2007) |
Role | Business Consultant |
Correspondence Address | 18 Doria Road London SW6 4UG |
Director Name | Filimone Jitoko |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Fijian |
Status | Resigned |
Appointed | 18 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2001) |
Role | Diplomat |
Correspondence Address | 97 Platts Lane Hampstead London NW3 7NH |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 December 2007) |
Role | Chairman |
Correspondence Address | 64 Cottesmore Court Stanford Road London W8 5QW |
Director Name | The Rt Hon Paul Clayton East |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2002) |
Role | High Commissioner |
Correspondence Address | 43 Chelsea Square London Sw3 |
Director Name | Prof Eng Fong Pang |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2001) |
Role | High Commissioner |
Correspondence Address | 2 Wilton Crescent London SW1X 8RN |
Director Name | The Rt Hon Donald Charles McKinnon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2008) |
Role | Commonwealth Secretary General |
Correspondence Address | The Garden House 40b Hill Street London W1J 5NT |
Director Name | He Peter Patrick Simmons |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 14 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2003) |
Role | High Commissioner |
Correspondence Address | Pembroke House 9 Roehampton Gate London SW15 5JR |
Director Name | Doctor Of Laws George Bonello Dupuis |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2005) |
Role | High Commissioner |
Correspondence Address | 16 Kensington Square London W8 5HH |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 10 36 Sloane Court West London SW3 4TB |
Director Name | Hassan Omargumbo Kibelloh |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 22 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2006) |
Role | Ambassador |
Correspondence Address | 3 View Road Highgate London N6 2ln N6 4DJ |
Director Name | He Dr Christopher Kolade |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Diplomat |
Correspondence Address | 2-3 Campden Hill London W8 7AD |
Director Name | He Hon Cedric Russell Marshall |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2005) |
Role | High Commissioner For New Zeal |
Correspondence Address | 8 Kensington Church Walk London W8 4NB |
Director Name | He Melvin Samuel Cappe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2005(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2006) |
Role | High Commissioner For Canada |
Correspondence Address | 3 Grosvenor Square London W1K 4AB |
Director Name | He Glenda Patricia Morean Phillip |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Repuplic Of Trinidad |
Status | Resigned |
Appointed | 01 April 2005(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | High Commissioner For Trinidad |
Correspondence Address | 82 Eaton Place London SW1X 8AU |
Director Name | Dr Of Laws Michael Angelo Refalo |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | High Commissioner |
Correspondence Address | 16 Kensington Square London W8 5HH |
Director Name | Dr Maleeha Lodhi |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | High Commissioner |
Correspondence Address | 93 Winnington Road Hampstead London N2 0TT |
Director Name | High Commissioner Joan Rwabyomere |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 01 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | High Commissioner |
Correspondence Address | 30 Ingram Avenue Hampstead London NW1 0PB |
Director Name | High Commissioner John Securus Jeremie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Trinidad & Tobago |
Status | Resigned |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2009) |
Role | High Commissioner |
Correspondence Address | 12a Greenaway Gardens London NW3 7DH |
Director Name | Dr Of Laws Michael Angelo Refalo |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 June 2009) |
Role | High Commissioner |
Correspondence Address | 16 Kensington Square London W8 5HH |
Director Name | Gail Paula Guy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Trinidad And Tobago |
Status | Resigned |
Appointed | 29 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2010) |
Role | High Commisioner (Ag) |
Correspondence Address | High Commision For The Republic Of Trinidad & Toba 42 Belgrave Square London SW1X 8NT |
Director Name | Mr Joseph Zammit Tabona |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 12 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 2009) |
Role | High Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kensington Square London W8 5HH |
Director Name | Roanna Gopaul |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Trinidad And Tobago |
Status | Resigned |
Appointed | 22 October 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Belgrave Square London SW1X 8NT |
Website | www.thecommonwealthinstitute.org/ |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,595,000 |
Cash | £3,150,000 |
Current Liabilities | £2,764,000 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (5 pages) |
23 September 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (5 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 17 August 2015 (5 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (5 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (5 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 18 July 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 18 January 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 18 January 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 18 January 2015 (5 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator ;- t g walsh replaces r v y setchim 28/04/2014 (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator ;- t g walsh replaces r v y setchim 28/04/2014 (11 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 18 January 2014 (5 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 18 January 2014 (5 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 18 January 2014 (5 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (5 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 18 July 2013 (5 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (5 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 18 January 2013 (5 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (6 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (6 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 18 July 2012 (6 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 18 January 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (5 pages) |
25 August 2011 | Termination of appointment of Roanna Gopaul as a director (2 pages) |
25 August 2011 | Appointment of Garvin Edward Timothy Nicholas as a director (3 pages) |
25 August 2011 | Termination of appointment of Roanna Gopaul as a director (2 pages) |
25 August 2011 | Appointment of Garvin Edward Timothy Nicholas as a director (3 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 18 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
3 June 2011 | Registered office address changed from , Pricewaterhouse Coopers Llp, 12 Plumtree Court, London, EC4A 4HT on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Pricewaterhouse Coopers Llp 12 Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from , Pricewaterhouse Coopers Llp, 12 Plumtree Court, London, EC4A 4HT on 3 June 2011 (2 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 18 January 2011 (5 pages) |
3 November 2010 | Appointment of Roanna Gopaul as a director (3 pages) |
3 November 2010 | Termination of appointment of Joseph Zammit Tabona as a director (2 pages) |
3 November 2010 | Termination of appointment of Gail Guy as a director (2 pages) |
3 November 2010 | Termination of appointment of Joseph Zammit Tabona as a director (2 pages) |
3 November 2010 | Termination of appointment of Gail Guy as a director (2 pages) |
3 November 2010 | Appointment of Roanna Gopaul as a director (3 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 18 July 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 18 January 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 18 July 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 18 July 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 18 January 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
5 December 2009 | Registered office address changed from Pricewater Coopers Llp Plumtree Court London EC4A 4HT on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from , Pricewater Coopers Llp, Plumtree Court, London, EC4A 4HT on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from , Pricewater Coopers Llp, Plumtree Court, London, EC4A 4HT on 5 December 2009 (2 pages) |
16 October 2009 | Registered office address changed from C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from , C/O Ernst & Young Llp, 1 More London Place, London, SE1 2AF on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from , C/O Ernst & Young Llp, 1 More London Place, London, SE1 2AF on 16 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Donald Mckinnon as a director (1 page) |
9 October 2009 | Termination of appointment of Donald Mckinnon as a director (1 page) |
9 October 2009 | Appointment of Gail Paula Guy as a director (1 page) |
9 October 2009 | Appointment of Gail Paula Guy as a director (1 page) |
9 October 2009 | Termination of appointment of John Jeremie as a director (1 page) |
9 October 2009 | Termination of appointment of John Jeremie as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
11 August 2009 | Liquidators statement of receipts and payments to 18 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 18 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 18 July 2009 (5 pages) |
16 June 2009 | Director appointed high commissioner joseph zammit tabona (1 page) |
16 June 2009 | Appointment terminated director michael refalo (1 page) |
16 June 2009 | Director appointed high commissioner joseph zammit tabona (1 page) |
16 June 2009 | Appointment terminated director michael refalo (1 page) |
27 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 March 2009 | Appointment of a voluntary liquidator (1 page) |
4 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
4 March 2009 | Liquidators statement of receipts and payments (5 pages) |
4 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2009 | Liquidators statement of receipts and payments (8 pages) |
24 February 2009 | Liquidators' statement of receipts and payments (8 pages) |
24 February 2009 | Liquidators' statement of receipts and payments (8 pages) |
10 December 2008 | Director appointed the rt hon the lord robert fellowes (2 pages) |
10 December 2008 | Director appointed the rt hon the lord robert fellowes (2 pages) |
23 October 2008 | Director appointed john gordon cluff (3 pages) |
23 October 2008 | Appointment terminated director joan rwabyomere (1 page) |
23 October 2008 | Appointment terminated director christopher kolade (1 page) |
23 October 2008 | Appointment terminated director helen robinson (1 page) |
23 October 2008 | Director appointed judith christine hanratty (3 pages) |
23 October 2008 | Memorandum and Articles of Association (20 pages) |
23 October 2008 | Director appointed helen robinson (2 pages) |
23 October 2008 | Appointment terminated director maleeha lodhi (1 page) |
23 October 2008 | Appointment terminated director judith hanratty (1 page) |
23 October 2008 | Memorandum and Articles of Association (19 pages) |
23 October 2008 | Director appointed high commissioner joan rwabyomere (2 pages) |
23 October 2008 | Appointment terminated director helen robinson (1 page) |
23 October 2008 | Appointment terminated director john cluff (1 page) |
23 October 2008 | Director appointed dr of laws michael angelo refalo (2 pages) |
23 October 2008 | Appointment terminated director michael refalo (1 page) |
23 October 2008 | Appointment terminated director john cluff (1 page) |
23 October 2008 | Appointment terminated director robert fellowes (1 page) |
23 October 2008 | Appointment terminated director judith hanratty (1 page) |
23 October 2008 | Memorandum and Articles of Association (20 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment terminated director maleeha lodhi (1 page) |
23 October 2008 | Appointment terminated director robert fellowes (1 page) |
23 October 2008 | Director appointed high commissioner joan rwabyomere (2 pages) |
23 October 2008 | Director appointed dr of laws michael angelo refalo (2 pages) |
23 October 2008 | Appointment terminated director joan rwabyomere (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Director appointed helen robinson (2 pages) |
23 October 2008 | Appointment terminated director michael refalo (1 page) |
23 October 2008 | Appointment terminated director glenda morean phillip (1 page) |
23 October 2008 | Memorandum and Articles of Association (19 pages) |
23 October 2008 | Appointment terminated director christopher kolade (1 page) |
23 October 2008 | Director appointed john gordon cluff (3 pages) |
23 October 2008 | Director appointed judith christine hanratty (3 pages) |
23 October 2008 | Appointment terminated director glenda morean phillip (1 page) |
18 September 2008 | Director appointed high commissioner john securus jeremie (2 pages) |
18 September 2008 | Director appointed high commissioner john securus jeremie (2 pages) |
18 September 2008 | Director appointed kamalesh sharma (2 pages) |
18 September 2008 | Director appointed kamalesh sharma (2 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 18 July 2008 (7 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (7 pages) |
29 July 2007 | Memorandum and Articles of Association (19 pages) |
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
29 July 2007 | Memorandum and Articles of Association (19 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: new zealand house, 80 haymarket, london, SW1Y 4TQ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: new zealand house 80 haymarket london SW1Y 4TQ (1 page) |
25 July 2007 | Declaration of solvency (7 pages) |
25 July 2007 | Res re: liquidators' powers (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Res re: liquidators' powers (1 page) |
25 July 2007 | Appointment of a voluntary liquidator (1 page) |
25 July 2007 | Declaration of solvency (7 pages) |
25 July 2007 | Appointment of a voluntary liquidator (1 page) |
25 July 2007 | Resolutions
|
7 June 2007 | Group of companies' accounts made up to 31 July 2006 (37 pages) |
7 June 2007 | Group of companies' accounts made up to 31 July 2006 (37 pages) |
1 April 2007 | Annual return made up to 17/03/07 (8 pages) |
1 April 2007 | Annual return made up to 17/03/07 (8 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
4 April 2006 | Annual return made up to 17/03/06 (8 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Annual return made up to 17/03/06 (8 pages) |
4 April 2006 | Director resigned (1 page) |
10 March 2006 | Memorandum and Articles of Association (17 pages) |
10 March 2006 | Memorandum and Articles of Association (17 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Memorandum and Articles of Association (17 pages) |
16 January 2006 | Memorandum and Articles of Association (17 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
15 November 2005 | Group of companies' accounts made up to 31 July 2005 (34 pages) |
15 November 2005 | Group of companies' accounts made up to 31 July 2005 (34 pages) |
15 July 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
15 July 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: c/o kensington high street london W8 6NQ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: c/o kensington high street, london, W8 6NQ (1 page) |
14 April 2005 | Annual return made up to 17/03/05 (7 pages) |
14 April 2005 | Annual return made up to 17/03/05 (7 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
25 March 2004 | Annual return made up to 17/03/04 (7 pages) |
25 March 2004 | Annual return made up to 17/03/04 (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
16 September 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
16 September 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
7 August 2003 | Memorandum and Articles of Association (19 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Memorandum and Articles of Association (19 pages) |
7 August 2003 | Resolutions
|
24 March 2003 | Annual return made up to 17/03/03
|
24 March 2003 | Annual return made up to 17/03/03
|
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Annual return made up to 17/03/02
|
29 March 2002 | Annual return made up to 17/03/02
|
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Annual return made up to 17/03/01
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Annual return made up to 17/03/01
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
24 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 April 2000 | Annual return made up to 17/03/00 (4 pages) |
5 April 2000 | Annual return made up to 17/03/00 (4 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
17 March 1999 | Incorporation (27 pages) |
17 March 1999 | Incorporation (27 pages) |