Company NameThe Commonwealth Institute
Company StatusDissolved
Company Number03736792
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMrs Judith Penelope Curry
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 23 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Stickling Green
Clavering
Essex
CB11 4QX
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address57a Tufton Street
London
SW1 3QL
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Director NameHelen Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2015)
RoleCompany Director
Correspondence Address18 Doria Road
London
SW6 4UG
Director NameHigh Commissioner Joan Rwabyomere
Date of BirthMarch 1957 (Born 67 years ago)
NationalityUgandan
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2015)
RoleHigh Commissioner
Correspondence Address30 Ingram Avenue
Hampstead
London
NW1 0PB
Director NameKamalesh Sharma
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2015)
RoleCommonwealth Secretary General
Correspondence Address40b Hill Street
London
W1J 5NT
Director NameGarvin Edward Timothy Nicholas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTrinidad And Tobago
StatusClosed
Appointed05 December 2010(11 years, 8 months after company formation)
Appointment Duration5 years (closed 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London
Riverside
London
SE1 2RT
Director NameMary Elizabeth Marsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleHeadteacher
Correspondence Address67 Blackheath Road
Greenwich
London
SE10 8PD
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address57a Tufton Street
London
SW1 3QL
Director NameDavid Thompson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleChairman
Correspondence AddressChancing Rye
26 Water Lane
Cobham
Surrey
KT11 2PB
Secretary NameMr David French
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prospect Road
St Albans
Hertfordshire
AL1 2AT
Director NameHelen Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
RoleBusiness Consultant
Correspondence Address18 Doria Road
London
SW6 4UG
Director NameFilimone Jitoko
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFijian
StatusResigned
Appointed18 March 1999(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2001)
RoleDiplomat
Correspondence Address97 Platts Lane
Hampstead
London
NW3 7NH
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 December 2007)
RoleChairman
Correspondence Address64 Cottesmore Court Stanford Road
London
W8 5QW
Director NameThe Rt Hon Paul Clayton East
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2002)
RoleHigh Commissioner
Correspondence Address43 Chelsea Square
London
Sw3
Director NameProf Eng Fong Pang
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2001)
RoleHigh Commissioner
Correspondence Address2 Wilton Crescent
London
SW1X 8RN
Director NameThe Rt Hon Donald Charles McKinnon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 June 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2008)
RoleCommonwealth Secretary General
Correspondence AddressThe Garden House
40b Hill Street
London
W1J 5NT
Director NameHe Peter Patrick Simmons
Date of BirthApril 1942 (Born 82 years ago)
NationalityBarbadian
StatusResigned
Appointed14 November 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2003)
RoleHigh Commissioner
Correspondence AddressPembroke House
9 Roehampton Gate
London
SW15 5JR
Director NameDoctor Of Laws George Bonello Dupuis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityMaltese
StatusResigned
Appointed14 November 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2005)
RoleHigh Commissioner
Correspondence Address16 Kensington Square
London
W8 5HH
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Director NameHassan Omargumbo Kibelloh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityTanzanian
StatusResigned
Appointed22 October 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2006)
RoleAmbassador
Correspondence Address3 View Road
Highgate
London
N6 2ln
N6 4DJ
Director NameHe Dr Christopher Kolade
Date of BirthDecember 1932 (Born 91 years ago)
NationalityNigerian
StatusResigned
Appointed22 October 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleDiplomat
Correspondence Address2-3 Campden Hill
London
W8 7AD
Director NameHe Hon Cedric Russell Marshall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 October 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2005)
RoleHigh Commissioner For New Zeal
Correspondence Address8 Kensington Church Walk
London
W8 4NB
Director NameHe Melvin Samuel Cappe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2005(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2006)
RoleHigh Commissioner For Canada
Correspondence Address3 Grosvenor Square
London
W1K 4AB
Director NameHe Glenda Patricia Morean Phillip
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityRepuplic Of Trinidad
StatusResigned
Appointed01 April 2005(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleHigh Commissioner For Trinidad
Correspondence Address82 Eaton Place
London
SW1X 8AU
Director NameDr Of Laws Michael Angelo Refalo
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityMaltese
StatusResigned
Appointed01 November 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleHigh Commissioner
Correspondence Address16 Kensington Square
London
W8 5HH
Director NameDr Maleeha Lodhi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleHigh Commissioner
Correspondence Address93 Winnington Road
Hampstead
London
N2 0TT
Director NameHigh Commissioner Joan Rwabyomere
Date of BirthMarch 1957 (Born 67 years ago)
NationalityUgandan
StatusResigned
Appointed01 December 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleHigh Commissioner
Correspondence Address30 Ingram Avenue
Hampstead
London
NW1 0PB
Director NameHigh Commissioner John Securus Jeremie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityTrinidad & Tobago
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 May 2009)
RoleHigh Commissioner
Correspondence Address12a Greenaway Gardens
London
NW3 7DH
Director NameDr Of Laws Michael Angelo Refalo
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityMaltese
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2009)
RoleHigh Commissioner
Correspondence Address16 Kensington Square
London
W8 5HH
Director NameGail Paula Guy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed29 May 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2010)
RoleHigh Commisioner (Ag)
Correspondence AddressHigh Commision For The Republic Of Trinidad & Toba
42 Belgrave Square
London
SW1X 8NT
Director NameMr Joseph Zammit Tabona
Date of BirthMarch 1944 (Born 80 years ago)
NationalityMaltese
StatusResigned
Appointed12 June 2009(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 2009)
RoleHigh Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Kensington Square
London
W8 5HH
Director NameRoanna Gopaul
Date of BirthAugust 1961 (Born 62 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed22 October 2010(11 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Belgrave Square
London
SW1X 8NT

Contact

Websitewww.thecommonwealthinstitute.org/

Location

Registered Address7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,595,000
Cash£3,150,000
Current Liabilities£2,764,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (5 pages)
23 September 2015Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (5 pages)
23 September 2015Liquidators statement of receipts and payments to 17 August 2015 (5 pages)
6 August 2015Liquidators' statement of receipts and payments to 18 July 2015 (5 pages)
6 August 2015Liquidators' statement of receipts and payments to 18 July 2015 (5 pages)
6 August 2015Liquidators statement of receipts and payments to 18 July 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 18 January 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 18 January 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 18 January 2015 (5 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator ;- t g walsh replaces r v y setchim 28/04/2014 (11 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator ;- t g walsh replaces r v y setchim 28/04/2014 (11 pages)
7 March 2014Liquidators' statement of receipts and payments to 18 January 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 18 January 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 18 January 2014 (5 pages)
2 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (5 pages)
2 August 2013Liquidators statement of receipts and payments to 18 July 2013 (5 pages)
2 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 18 January 2013 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 18 January 2013 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 18 January 2013 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 18 July 2012 (6 pages)
29 August 2012Liquidators' statement of receipts and payments to 18 July 2012 (6 pages)
29 August 2012Liquidators statement of receipts and payments to 18 July 2012 (6 pages)
1 March 2012Liquidators statement of receipts and payments to 18 January 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
25 August 2011Termination of appointment of Roanna Gopaul as a director (2 pages)
25 August 2011Appointment of Garvin Edward Timothy Nicholas as a director (3 pages)
25 August 2011Termination of appointment of Roanna Gopaul as a director (2 pages)
25 August 2011Appointment of Garvin Edward Timothy Nicholas as a director (3 pages)
10 August 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 18 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
3 June 2011Registered office address changed from , Pricewaterhouse Coopers Llp, 12 Plumtree Court, London, EC4A 4HT on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Pricewaterhouse Coopers Llp 12 Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from , Pricewaterhouse Coopers Llp, 12 Plumtree Court, London, EC4A 4HT on 3 June 2011 (2 pages)
3 March 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
3 November 2010Appointment of Roanna Gopaul as a director (3 pages)
3 November 2010Termination of appointment of Joseph Zammit Tabona as a director (2 pages)
3 November 2010Termination of appointment of Gail Guy as a director (2 pages)
3 November 2010Termination of appointment of Joseph Zammit Tabona as a director (2 pages)
3 November 2010Termination of appointment of Gail Guy as a director (2 pages)
3 November 2010Appointment of Roanna Gopaul as a director (3 pages)
27 August 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 18 July 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
5 December 2009Registered office address changed from Pricewater Coopers Llp Plumtree Court London EC4A 4HT on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from , Pricewater Coopers Llp, Plumtree Court, London, EC4A 4HT on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from , Pricewater Coopers Llp, Plumtree Court, London, EC4A 4HT on 5 December 2009 (2 pages)
16 October 2009Registered office address changed from C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from , C/O Ernst & Young Llp, 1 More London Place, London, SE1 2AF on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from , C/O Ernst & Young Llp, 1 More London Place, London, SE1 2AF on 16 October 2009 (2 pages)
9 October 2009Termination of appointment of Donald Mckinnon as a director (1 page)
9 October 2009Termination of appointment of Donald Mckinnon as a director (1 page)
9 October 2009Appointment of Gail Paula Guy as a director (1 page)
9 October 2009Appointment of Gail Paula Guy as a director (1 page)
9 October 2009Termination of appointment of John Jeremie as a director (1 page)
9 October 2009Termination of appointment of John Jeremie as a director (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
16 June 2009Director appointed high commissioner joseph zammit tabona (1 page)
16 June 2009Appointment terminated director michael refalo (1 page)
16 June 2009Director appointed high commissioner joseph zammit tabona (1 page)
16 June 2009Appointment terminated director michael refalo (1 page)
27 March 2009Appointment of a voluntary liquidator (1 page)
27 March 2009Appointment of a voluntary liquidator (1 page)
4 March 2009Liquidators' statement of receipts and payments (5 pages)
4 March 2009Liquidators statement of receipts and payments (5 pages)
4 March 2009Liquidators' statement of receipts and payments (5 pages)
24 February 2009Liquidators statement of receipts and payments (8 pages)
24 February 2009Liquidators' statement of receipts and payments (8 pages)
24 February 2009Liquidators' statement of receipts and payments (8 pages)
10 December 2008Director appointed the rt hon the lord robert fellowes (2 pages)
10 December 2008Director appointed the rt hon the lord robert fellowes (2 pages)
23 October 2008Director appointed john gordon cluff (3 pages)
23 October 2008Appointment terminated director joan rwabyomere (1 page)
23 October 2008Appointment terminated director christopher kolade (1 page)
23 October 2008Appointment terminated director helen robinson (1 page)
23 October 2008Director appointed judith christine hanratty (3 pages)
23 October 2008Memorandum and Articles of Association (20 pages)
23 October 2008Director appointed helen robinson (2 pages)
23 October 2008Appointment terminated director maleeha lodhi (1 page)
23 October 2008Appointment terminated director judith hanratty (1 page)
23 October 2008Memorandum and Articles of Association (19 pages)
23 October 2008Director appointed high commissioner joan rwabyomere (2 pages)
23 October 2008Appointment terminated director helen robinson (1 page)
23 October 2008Appointment terminated director john cluff (1 page)
23 October 2008Director appointed dr of laws michael angelo refalo (2 pages)
23 October 2008Appointment terminated director michael refalo (1 page)
23 October 2008Appointment terminated director john cluff (1 page)
23 October 2008Appointment terminated director robert fellowes (1 page)
23 October 2008Appointment terminated director judith hanratty (1 page)
23 October 2008Memorandum and Articles of Association (20 pages)
23 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2008Appointment terminated director maleeha lodhi (1 page)
23 October 2008Appointment terminated director robert fellowes (1 page)
23 October 2008Director appointed high commissioner joan rwabyomere (2 pages)
23 October 2008Director appointed dr of laws michael angelo refalo (2 pages)
23 October 2008Appointment terminated director joan rwabyomere (1 page)
23 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2008Director appointed helen robinson (2 pages)
23 October 2008Appointment terminated director michael refalo (1 page)
23 October 2008Appointment terminated director glenda morean phillip (1 page)
23 October 2008Memorandum and Articles of Association (19 pages)
23 October 2008Appointment terminated director christopher kolade (1 page)
23 October 2008Director appointed john gordon cluff (3 pages)
23 October 2008Director appointed judith christine hanratty (3 pages)
23 October 2008Appointment terminated director glenda morean phillip (1 page)
18 September 2008Director appointed high commissioner john securus jeremie (2 pages)
18 September 2008Director appointed high commissioner john securus jeremie (2 pages)
18 September 2008Director appointed kamalesh sharma (2 pages)
18 September 2008Director appointed kamalesh sharma (2 pages)
20 August 2008Liquidators' statement of receipts and payments to 18 July 2008 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 18 July 2008 (7 pages)
20 August 2008Liquidators' statement of receipts and payments to 18 July 2008 (7 pages)
29 July 2007Memorandum and Articles of Association (19 pages)
29 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2007Memorandum and Articles of Association (19 pages)
27 July 2007Registered office changed on 27/07/07 from: new zealand house, 80 haymarket, london, SW1Y 4TQ (1 page)
27 July 2007Registered office changed on 27/07/07 from: new zealand house 80 haymarket london SW1Y 4TQ (1 page)
25 July 2007Declaration of solvency (7 pages)
25 July 2007Res re: liquidators' powers (1 page)
25 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2007Res re: liquidators' powers (1 page)
25 July 2007Appointment of a voluntary liquidator (1 page)
25 July 2007Declaration of solvency (7 pages)
25 July 2007Appointment of a voluntary liquidator (1 page)
25 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2007Group of companies' accounts made up to 31 July 2006 (37 pages)
7 June 2007Group of companies' accounts made up to 31 July 2006 (37 pages)
1 April 2007Annual return made up to 17/03/07 (8 pages)
1 April 2007Annual return made up to 17/03/07 (8 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
4 April 2006Annual return made up to 17/03/06 (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Annual return made up to 17/03/06 (8 pages)
4 April 2006Director resigned (1 page)
10 March 2006Memorandum and Articles of Association (17 pages)
10 March 2006Memorandum and Articles of Association (17 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
16 January 2006Memorandum and Articles of Association (17 pages)
16 January 2006Memorandum and Articles of Association (17 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
15 November 2005Group of companies' accounts made up to 31 July 2005 (34 pages)
15 November 2005Group of companies' accounts made up to 31 July 2005 (34 pages)
15 July 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
15 July 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
6 July 2005Registered office changed on 06/07/05 from: c/o kensington high street london W8 6NQ (1 page)
6 July 2005Registered office changed on 06/07/05 from: c/o kensington high street, london, W8 6NQ (1 page)
14 April 2005Annual return made up to 17/03/05 (7 pages)
14 April 2005Annual return made up to 17/03/05 (7 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (34 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (34 pages)
25 March 2004Annual return made up to 17/03/04 (7 pages)
25 March 2004Annual return made up to 17/03/04 (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
16 September 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
16 September 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
7 August 2003Memorandum and Articles of Association (19 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 August 2003Memorandum and Articles of Association (19 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2003Annual return made up to 17/03/03
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 March 2003Annual return made up to 17/03/03
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
30 October 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
30 October 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
29 March 2002Annual return made up to 17/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Annual return made up to 17/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
3 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Annual return made up to 17/03/01
  • 363(288) ‐ Director resigned
(4 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Annual return made up to 17/03/01
  • 363(288) ‐ Director resigned
(4 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
24 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 April 2000Annual return made up to 17/03/00 (4 pages)
5 April 2000Annual return made up to 17/03/00 (4 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
17 March 1999Incorporation (27 pages)
17 March 1999Incorporation (27 pages)