London
EC4Y 0AH
Director Name | Mr Joseph Reginald Salisbury Egerton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Lisa Rowe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 June 2001) |
Role | Secretary |
Correspondence Address | 30 Corkran Road Surbiton Surrey KT6 6PN |
Secretary Name | John Miller Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 30 Corkran Road Surbiton Surrey KT6 6PN |
Director Name | Edward Malcolm Crocker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Trader |
Correspondence Address | 92 Tolworth Park Road Surbiton Surrey KT6 7RH |
Director Name | Mr James Martin McNally |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Garth Esher Surrey KT10 9DN |
Director Name | Mr John Miller Rowe |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2012) |
Role | Finance Trader |
Country of Residence | England |
Correspondence Address | 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY |
Secretary Name | Mr James Martin McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Garth Esher Surrey KT10 9DN |
Secretary Name | Guillermo Lopez Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 11 Caledon Place Guildford Surrey GU4 7YX |
Secretary Name | Mrs Lisa Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY |
Director Name | Mr Kyriacos Sotiris Kangellaris |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Hamilton James Keats |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street 5th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Mr James Martin McNally |
---|---|
Status | Resigned |
Appointed | 27 August 2015(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | 1 Tudor Street Tudor Street London EC4Y 0AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
150.1k at £1 | Optima Worldwide Grow PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,250 |
Gross Profit | £4,250 |
Net Worth | £131,754 |
Cash | £21,948 |
Current Liabilities | £16,721 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 13 July 2017 (overdue) |
---|
12 August 2002 | Delivered on: 28 August 2002 Satisfied on: 21 September 2013 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement for fortis clearing london limited Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin.. See the mortgage charge document for full details. Fully Satisfied |
---|
22 December 2020 | Administrator's progress report to 16 November 2020 (38 pages) |
---|---|
23 June 2020 | Administrator's progress report to 16 May 2020 (38 pages) |
2 January 2020 | Administrator's progress report to 16 November 2019 (37 pages) |
9 July 2019 | Administrator's progress report to 16 May 2019 (42 pages) |
9 January 2019 | Administrator's progress report to 16 November 2018 (51 pages) |
3 July 2018 | Administrator's progress report to 16 May 2018 (59 pages) |
6 June 2018 | Amended certificate of constitution of creditors' committee (1 page) |
2 January 2018 | Administrator's progress report to 16 November 2017 (48 pages) |
2 January 2018 | Administrator's progress report to 16 November 2017 (48 pages) |
23 October 2017 | Statement of affairs with form 2.14B (12 pages) |
23 October 2017 | Statement of affairs with form 2.14B (12 pages) |
8 September 2017 | Establishment of creditors or liquidation committee (1 page) |
8 September 2017 | Establishment of creditors or liquidation committee (1 page) |
7 September 2017 | Result of meeting of creditors (2 pages) |
7 September 2017 | Result of meeting of creditors (2 pages) |
19 July 2017 | Statement of administrator's proposal (52 pages) |
19 July 2017 | Statement of administrator's proposal (52 pages) |
6 June 2017 | Appointment of an administrator (3 pages) |
6 June 2017 | Appointment of an administrator (3 pages) |
5 June 2017 | Registered office address changed from 1 Tudor Street Tudor Street London EC4Y 0AH England to 25 Moorgate London EC2R 6AY on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 1 Tudor Street Tudor Street London EC4Y 0AH England to 25 Moorgate London EC2R 6AY on 5 June 2017 (2 pages) |
21 March 2017 | Second filing of the annual return made up to 29 June 2016 (22 pages) |
21 March 2017 | Second filing of the annual return made up to 29 June 2016 (22 pages) |
20 March 2017 | Termination of appointment of Hamilton James Keats as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Joseph Reginald Salisbury Egerton as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Hamilton James Keats as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Joseph Reginald Salisbury Egerton as a director on 20 March 2017 (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
6 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
29 June 2016 | Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary (2 pages) |
29 June 2016 | Termination of appointment of James Martin Mcnally as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary (2 pages) |
29 June 2016 | Termination of appointment of James Martin Mcnally as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Annual return Statement of capital on 2016-06-29
Statement of capital on 2017-03-21
|
29 June 2016 | Annual return Statement of capital on 2016-06-29
Statement of capital on 2017-03-21
|
29 June 2016 | Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary on 29 June 2016 (2 pages) |
6 April 2016 | Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 1 Tudor Street Tudor Street London EC4Y 0AH on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 1 Tudor Street Tudor Street London EC4Y 0AH on 6 April 2016 (1 page) |
4 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
4 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
14 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (15 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (15 pages) |
31 August 2015 | Appointment of Mr James Martin Mcnally as a secretary on 27 August 2015 (2 pages) |
31 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-31
Statement of capital on 2015-10-07
|
31 August 2015 | Appointment of Mr James Martin Mcnally as a secretary on 27 August 2015 (2 pages) |
31 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-31
Statement of capital on 2015-10-07
|
18 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages) |
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages) |
4 November 2014 | Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 31 October 2014 (1 page) |
23 September 2014 | Appointment of Mr Hamilton James Keats as a director on 19 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Hamilton James Keats as a director on 19 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of James Martin Mcnally as a director on 30 June 2014 (1 page) |
5 August 2014 | Termination of appointment of James Martin Mcnally as a director on 30 June 2014 (1 page) |
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 March 2014 | Appointment of Mr Kyriacos Sotiris Kangellaris as a director
|
19 March 2014 | Appointment of Mr Kyriacos Sotiris Kangellaris as a director
|
19 March 2014 | Appointment of Mr Kyriacos Sotiris Kangellaris as a director (2 pages) |
19 March 2014 | Appointment of Mr Kyriacos Sotiris Kangellaris as a director (2 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (12 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 October 2013 | Director's details changed for Mr Martin Mcnally on 23 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Martin Mcnally on 23 September 2013 (2 pages) |
21 September 2013 | Satisfaction of charge 1 in full (4 pages) |
21 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
4 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
7 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Termination of appointment of John Rowe as a director (1 page) |
7 December 2012 | Termination of appointment of John Rowe as a director (1 page) |
15 November 2012 | Appointment of Mr Martin Mcnally as a director (2 pages) |
15 November 2012 | Appointment of Mr Martin Mcnally as a director (2 pages) |
9 October 2012 | Termination of appointment of Lisa Rowe as a secretary (1 page) |
9 October 2012 | Termination of appointment of Lisa Rowe as a secretary (1 page) |
10 August 2012 | Secretary's details changed for Mrs Lisa Rowe on 1 August 2012 (1 page) |
10 August 2012 | Secretary's details changed for Mrs Lisa Rowe on 1 August 2012 (1 page) |
10 August 2012 | Director's details changed for Mr John Miller Rowe on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr John Miller Rowe on 1 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Lisa Rowe on 1 August 2012 (1 page) |
10 August 2012 | Director's details changed for Mr John Miller Rowe on 1 August 2012 (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Company name changed london capital trading LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed london capital trading LIMITED\certificate issued on 18/02/11
|
1 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 12 August 2009
|
31 October 2009 | Statement of capital following an allotment of shares on 12 August 2009
|
13 September 2009 | Resolutions
|
13 September 2009 | Nc inc already adjusted 01/09/09 (1 page) |
13 September 2009 | Resolutions
|
13 September 2009 | Nc inc already adjusted 01/09/09 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from, 6-7 castle gate, castle street, hertford, SG14 1HD (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from, 6-7 castle gate, castle street, hertford, SG14 1HD (1 page) |
22 October 2008 | Secretary's change of particulars / lisa rowe / 22/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / john rowe / 22/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / john rowe / 22/10/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / lisa rowe / 22/10/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
10 August 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 August 2007 | Return made up to 07/04/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: mercer house 10 watermark way hertford herts SG13 7TZ (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 6-7 castle gate, castle street hertford SG14 1HD (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 6-7 castle gate, castle street, hertford, SG14 1HD (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: mercer house, 10 watermark way, hertford, herts SG13 7TZ (1 page) |
21 February 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
21 February 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Return made up to 07/04/05; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Return made up to 07/04/05; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 51-55 gresham street london EC2V 7EL (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 51-55 gresham street, london, EC2V 7EL (1 page) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 July 2004 | Return made up to 07/04/04; full list of members
|
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 07/04/04; full list of members
|
15 June 2004 | Company name changed curvalue trading LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed curvalue trading LIMITED\certificate issued on 15/06/04 (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
11 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 07/04/02; full list of members (7 pages) |
4 September 2002 | Return made up to 07/04/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (7 pages) |
28 August 2002 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 30 corkran road, surbiton, surrey KT6 6PN (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 30 corkran road surbiton surrey KT6 6PN (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
16 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
14 June 2001 | Company name changed interactive clearing services li mited\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed interactive clearing services li mited\certificate issued on 14/06/01 (2 pages) |
23 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: mercer house, 10 watermark way, hertford, SG13 7TZ (1 page) |
17 May 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: mercer house 10 watermark way hertford SG13 7TZ (1 page) |
17 May 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
7 April 1999 | Incorporation (17 pages) |
7 April 1999 | Incorporation (17 pages) |