Company NameStrand Capital Limited
DirectorJoseph Reginald Salisbury Egerton
Company StatusIn Administration
Company Number03747386
CategoryPrivate Limited Company
Incorporation Date7 April 1999(24 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Joseph Reginald Salisbury Egerton
StatusCurrent
Appointed29 June 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Tudor Street Tudor Street
London
EC4Y 0AH
Director NameMr Joseph Reginald Salisbury Egerton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(17 years, 11 months after company formation)
Appointment Duration7 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMrs Lisa Rowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 June 2001)
RoleSecretary
Correspondence Address30 Corkran Road
Surbiton
Surrey
KT6 6PN
Secretary NameJohn Miller Rowe
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 June 2001)
RoleCompany Director
Correspondence Address30 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NameEdward Malcolm Crocker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleTrader
Correspondence Address92 Tolworth Park Road
Surbiton
Surrey
KT6 7RH
Director NameMr James Martin McNally
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Director NameMr John Miller Rowe
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2012)
RoleFinance Trader
Country of ResidenceEngland
Correspondence Address106 Mill Studio Crane Mead
Ware
Hertfordshire
SG12 9PY
Secretary NameMr James Martin McNally
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Secretary NameGuillermo Lopez Perez
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address11 Caledon Place
Guildford
Surrey
GU4 7YX
Secretary NameMrs Lisa Rowe
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleCompany Director
Correspondence Address106 Mill Studio Crane Mead
Ware
Hertfordshire
SG12 9PY
Director NameMr Kyriacos Sotiris Kangellaris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(14 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Hamilton James Keats
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street 5th Floor
1 Tudor Street
London
EC4Y 0AH
Secretary NameMr James Martin McNally
StatusResigned
Appointed27 August 2015(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 2016)
RoleCompany Director
Correspondence Address1 Tudor Street Tudor Street
London
EC4Y 0AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

150.1k at £1Optima Worldwide Grow PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,250
Gross Profit£4,250
Net Worth£131,754
Cash£21,948
Current Liabilities£16,721

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due13 July 2017 (overdue)

Charges

12 August 2002Delivered 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

Filing History

22 December 2020Administrator's progress report to 16 November 2020 (38 pages)
23 June 2020Administrator's progress report to 16 May 2020 (38 pages)
2 January 2020Administrator's progress report to 16 November 2019 (37 pages)
9 July 2019Administrator's progress report to 16 May 2019 (42 pages)
9 January 2019Administrator's progress report to 16 November 2018 (51 pages)
3 July 2018Administrator's progress report to 16 May 2018 (59 pages)
6 June 2018Amended certificate of constitution of creditors' committee (1 page)
2 January 2018Administrator's progress report to 16 November 2017 (48 pages)
2 January 2018Administrator's progress report to 16 November 2017 (48 pages)
23 October 2017Statement of affairs with form 2.14B (12 pages)
23 October 2017Statement of affairs with form 2.14B (12 pages)
8 September 2017Establishment of creditors or liquidation committee (1 page)
8 September 2017Establishment of creditors or liquidation committee (1 page)
7 September 2017Result of meeting of creditors (2 pages)
7 September 2017Result of meeting of creditors (2 pages)
19 July 2017Statement of administrator's proposal (52 pages)
19 July 2017Statement of administrator's proposal (52 pages)
6 June 2017Appointment of an administrator (3 pages)
6 June 2017Appointment of an administrator (3 pages)
5 June 2017Registered 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 2017Registered 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 2017Second filing of the annual return made up to 29 June 2016 (22 pages)
21 March 2017Second filing of the annual return made up to 29 June 2016 (22 pages)
20 March 2017Termination of appointment of Hamilton James Keats as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Joseph Reginald Salisbury Egerton as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Hamilton James Keats as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Joseph Reginald Salisbury Egerton as a director on 20 March 2017 (2 pages)
14 March 2017Resolutions
  • RES13 ‐ Auth to allot 09/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 March 2017Resolutions
  • RES13 ‐ Auth to allot 09/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 March 2017Full accounts made up to 30 June 2016 (24 pages)
6 March 2017Full accounts made up to 30 June 2016 (24 pages)
17 February 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 387,600
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 387,600
(3 pages)
29 June 2016Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary (2 pages)
29 June 2016Termination of appointment of James Martin Mcnally as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary (2 pages)
29 June 2016Termination of appointment of James Martin Mcnally as a secretary on 29 June 2016 (1 page)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 150,100

Statement of capital on 2017-03-21
  • GBP 387,600
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2017
(6 pages)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 150,100

Statement of capital on 2017-03-21
  • GBP 387,600
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2017
(6 pages)
29 June 2016Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary on 29 June 2016 (2 pages)
6 April 2016Registered 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 2016Registered 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 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
4 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
14 December 2015Full accounts made up to 31 March 2015 (14 pages)
14 December 2015Full accounts made up to 31 March 2015 (14 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (15 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (15 pages)
31 August 2015Appointment of Mr James Martin Mcnally as a secretary on 27 August 2015 (2 pages)
31 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 150,100

Statement of capital on 2015-10-07
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(4 pages)
31 August 2015Appointment of Mr James Martin Mcnally as a secretary on 27 August 2015 (2 pages)
31 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 150,100

Statement of capital on 2015-10-07
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(4 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages)
4 November 2014Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 31 October 2014 (1 page)
23 September 2014Appointment of Mr Hamilton James Keats as a director on 19 September 2014 (2 pages)
23 September 2014Appointment of Mr Hamilton James Keats as a director on 19 September 2014 (2 pages)
5 August 2014Termination of appointment of James Martin Mcnally as a director on 30 June 2014 (1 page)
5 August 2014Termination of appointment of James Martin Mcnally as a director on 30 June 2014 (1 page)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
(5 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
(5 pages)
19 March 2014Appointment of Mr Kyriacos Sotiris Kangellaris as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 19/03/2014.
(3 pages)
19 March 2014Appointment of Mr Kyriacos Sotiris Kangellaris as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 19/03/2014.
(3 pages)
19 March 2014Appointment of Mr Kyriacos Sotiris Kangellaris as a director (2 pages)
19 March 2014Appointment of Mr Kyriacos Sotiris Kangellaris as a director (2 pages)
5 February 2014Full accounts made up to 31 March 2013 (12 pages)
5 February 2014Full accounts made up to 31 March 2013 (12 pages)
2 October 2013Director's details changed for Mr Martin Mcnally on 23 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Martin Mcnally on 23 September 2013 (2 pages)
21 September 2013Satisfaction of charge 1 in full (4 pages)
21 September 2013Satisfaction of charge 1 in full (4 pages)
7 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
4 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
7 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 December 2012Termination of appointment of John Rowe as a director (1 page)
7 December 2012Termination of appointment of John Rowe as a director (1 page)
15 November 2012Appointment of Mr Martin Mcnally as a director (2 pages)
15 November 2012Appointment of Mr Martin Mcnally as a director (2 pages)
9 October 2012Termination of appointment of Lisa Rowe as a secretary (1 page)
9 October 2012Termination of appointment of Lisa Rowe as a secretary (1 page)
10 August 2012Secretary's details changed for Mrs Lisa Rowe on 1 August 2012 (1 page)
10 August 2012Secretary's details changed for Mrs Lisa Rowe on 1 August 2012 (1 page)
10 August 2012Director's details changed for Mr John Miller Rowe on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Mr John Miller Rowe on 1 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Lisa Rowe on 1 August 2012 (1 page)
10 August 2012Director's details changed for Mr John Miller Rowe on 1 August 2012 (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (11 pages)
20 June 2012Full accounts made up to 30 September 2011 (11 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
18 February 2011Company name changed london capital trading LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Company name changed london capital trading LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
31 October 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 150,100
(2 pages)
31 October 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 150,100
(2 pages)
13 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2009Nc inc already adjusted 01/09/09 (1 page)
13 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2009Nc inc already adjusted 01/09/09 (1 page)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from, 6-7 castle gate, castle street, hertford, SG14 1HD (1 page)
14 November 2008Registered office changed on 14/11/2008 from, 6-7 castle gate, castle street, hertford, SG14 1HD (1 page)
22 October 2008Secretary's change of particulars / lisa rowe / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / john rowe / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / john rowe / 22/10/2008 (1 page)
22 October 2008Secretary's change of particulars / lisa rowe / 22/10/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 May 2008Return made up to 07/04/08; full list of members (3 pages)
14 May 2008Return made up to 07/04/08; full list of members (3 pages)
10 August 2007Return made up to 07/04/07; full list of members (2 pages)
10 August 2007Return made up to 07/04/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 May 2006Return made up to 07/04/06; full list of members (2 pages)
31 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: mercer house 10 watermark way hertford herts SG13 7TZ (1 page)
2 March 2006Registered office changed on 02/03/06 from: 6-7 castle gate, castle street hertford SG14 1HD (1 page)
2 March 2006Registered office changed on 02/03/06 from: 6-7 castle gate, castle street, hertford, SG14 1HD (1 page)
2 March 2006Registered office changed on 02/03/06 from: mercer house, 10 watermark way, hertford, herts SG13 7TZ (1 page)
21 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
21 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Return made up to 07/04/05; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Return made up to 07/04/05; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
17 November 2005Registered office changed on 17/11/05 from: 51-55 gresham street london EC2V 7EL (1 page)
17 November 2005Registered office changed on 17/11/05 from: 51-55 gresham street, london, EC2V 7EL (1 page)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 July 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Company name changed curvalue trading LIMITED\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed curvalue trading LIMITED\certificate issued on 15/06/04 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
11 May 2003Return made up to 07/04/03; full list of members (7 pages)
11 May 2003Return made up to 07/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
4 September 2002Return made up to 07/04/02; full list of members (7 pages)
4 September 2002Return made up to 07/04/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (7 pages)
28 August 2002Particulars of mortgage/charge (7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 30 corkran road, surbiton, surrey KT6 6PN (1 page)
6 July 2001Registered office changed on 06/07/01 from: 30 corkran road surbiton surrey KT6 6PN (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
16 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 June 2001Company name changed interactive clearing services li mited\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed interactive clearing services li mited\certificate issued on 14/06/01 (2 pages)
23 April 2001Return made up to 07/04/01; full list of members (6 pages)
23 April 2001Return made up to 07/04/01; full list of members (6 pages)
21 June 2000Return made up to 07/04/00; full list of members (6 pages)
21 June 2000Return made up to 07/04/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
2 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: mercer house, 10 watermark way, hertford, SG13 7TZ (1 page)
17 May 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: mercer house 10 watermark way hertford SG13 7TZ (1 page)
17 May 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
7 April 1999Incorporation (17 pages)
7 April 1999Incorporation (17 pages)