Company NameAscential Dormant Limited
Company StatusDissolved
Company Number03741216
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(9 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusClosed
Appointed06 February 2017(17 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameNik Millard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(12 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2005)
RoleFinancial Director
Correspondence AddressBeech End
Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameMr Marcus Daniel Worth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address6 Linnell Drive
London
NW11 7LJ
Director NameJulian Otto Worth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressPre Des Moines
Sous Les Vignes 2
Dully
1195
Switzerland
Secretary NameGiles Owen Wynne Thomas
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address34 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed14 October 2005(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(10 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitewgsn.com
Telephone020 77156111
Telephone regionLondon

Location

Registered AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (1 page)
27 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
(3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
15 January 2015Company name changed wgsn LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Company name changed wgsn LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
15 January 2015Change of name notice (2 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)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
21 December 2011Termination of appointment of Tracey Gray as a director (1 page)
21 December 2011Termination of appointment of Tracey Gray as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
11 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 May 2006Return made up to 25/03/06; full list of members (2 pages)
5 May 2006Return made up to 25/03/06; full list of members (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: worth house 157 edgeware road london W2 2HR (1 page)
21 October 2005Registered office changed on 21/10/05 from: worth house 157 edgeware road london W2 2HR (1 page)
21 October 2005Section 394 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Section 394 (1 page)
21 October 2005Director resigned (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 April 2005Return made up to 25/03/05; full list of members (2 pages)
20 April 2005Return made up to 25/03/05; full list of members (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
9 June 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2003Registered office changed on 27/03/03 from: 7TH floor winchester house 259-269 old marylebone road london NW1 5RW (1 page)
27 March 2003Registered office changed on 27/03/03 from: 7TH floor winchester house 259-269 old marylebone road london NW1 5RW (1 page)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 April 2002Return made up to 25/03/02; full list of members (7 pages)
25 April 2002Return made up to 25/03/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 21 southampton row london WC1B 5HS (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 21 southampton row london WC1B 5HS (1 page)
26 July 1999Company name changed mislex (234) LIMITED\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed mislex (234) LIMITED\certificate issued on 27/07/99 (2 pages)
25 March 1999Incorporation (17 pages)
25 March 1999Incorporation (17 pages)