London
EC2V 7NQ
Director Name | Ms Deborah Glynis Parriss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Henry Road Oxford Oxfordshire OX2 0DG |
Director Name | Christine Anne Woodcock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Ms Deborah Glynis Parriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Henry Road Oxford Oxfordshire OX2 0DG |
Secretary Name | Stephen John Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Puzzletree House Eastgate Hornton Banbury Oxfordshire OX15 6BT |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Downs London SW20 8HG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 2018) |
Role | Group Chief Exec |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Tony Peter Friend |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.razor-pr.com |
---|
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,662,000 |
Gross Profit | £2,364,000 |
Net Worth | £3,761,000 |
Cash | £59,000 |
Current Liabilities | £187,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
8 January 2003 | Delivered on: 21 January 2003 Persons entitled: Edward James Lane Fox Classification: Rent deposit deed 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: All monies placed in the deposit account. Outstanding |
23 February 2000 | Delivered on: 11 March 2000 Persons entitled: Edward James Lane-Fox Classification: Rent deposit deed Secured details: £2712.50 and all other monies due from the company to the chargee under the terms of the deed and the lease of even date defined therein. Particulars: All the company's right title benefit and interest in nad to the deposit account into which the rent deposit hasbeen paid. Outstanding |
28 October 2008 | Delivered on: 31 October 2008 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Application to strike the company off the register (3 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
23 September 2019 | Satisfaction of charge 4 in full (1 page) |
23 September 2019 | Satisfaction of charge 037475060005 in full (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
12 November 2018 | Registration of charge 037475060005, created on 1 November 2018 (74 pages) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Satisfaction of charge 2 in full (4 pages) |
14 February 2018 | Satisfaction of charge 1 in full (4 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Tony Peter Friend on 2 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Tony Peter Friend on 2 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Tony Peter Friend on 2 July 2014 (2 pages) |
11 July 2014 | Appointment of Tony Peter Friend as a director (3 pages) |
11 July 2014 | Appointment of Tony Peter Friend as a director (3 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (3 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Christine Woodcock as a director (1 page) |
26 March 2013 | Termination of appointment of Christine Woodcock as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 April 2012 | Director's details changed for Mr Richard Stephen Nichols on 30 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Christine Anne Woodcock on 30 March 2012 (2 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Christine Anne Woodcock on 30 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Richard Stephen Nichols on 30 March 2012 (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 May 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 8 April 2011 (1 page) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Christine Anne Woodcock on 8 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Christine Anne Woodcock on 8 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Christine Anne Woodcock on 8 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 8 April 2011 (1 page) |
20 May 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 8 April 2011 (1 page) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Christine Anne Woodcock on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Christine Anne Woodcock on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Christine Anne Woodcock on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
22 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 08/04/08; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 6-7 bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page) |
12 March 2008 | Appointment terminated secretary stephen woodcock (1 page) |
12 March 2008 | Director appointed alexander logie john sandberg (3 pages) |
12 March 2008 | Secretary appointed philip frederick culver evans (2 pages) |
12 March 2008 | Director appointed alexander logie john sandberg (3 pages) |
12 March 2008 | Director appointed richard stephen nichols (3 pages) |
12 March 2008 | Director appointed richard stephen nichols (3 pages) |
12 March 2008 | Appointment terminated secretary stephen woodcock (1 page) |
12 March 2008 | Secretary appointed philip frederick culver evans (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 6-7 bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page) |
17 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | £ sr 108@1 24/06/05 (1 page) |
25 April 2006 | £ sr 108@1 24/06/05 (1 page) |
18 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
31 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 3 the granary bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 3 the granary bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page) |
24 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 August 2001 | Return made up to 08/04/01; full list of members (7 pages) |
10 August 2001 | Return made up to 08/04/01; full list of members (7 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 4A church court richmond surrey TW9 1JL (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 4A church court richmond surrey TW9 1JL (1 page) |
13 December 2000 | Ad 28/11/00-30/11/00 £ si 2@1=2 £ ic 502/504 (2 pages) |
13 December 2000 | Ad 28/11/00-30/11/00 £ si 2@1=2 £ ic 502/504 (2 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
24 May 2000 | Ad 04/04/00--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 04/04/00--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
24 May 2000 | £ nc 10000/10020 04/04/00 (1 page) |
24 May 2000 | £ nc 10000/10020 04/04/00 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
24 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
12 August 1999 | Registered office changed on 12/08/99 from: sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page) |
19 May 1999 | Ad 10/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Ad 10/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed pardale services LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed pardale services LIMITED\certificate issued on 07/05/99 (2 pages) |
2 May 1999 | £ nc 100/10000 28/04/99 (1 page) |
2 May 1999 | £ nc 100/10000 28/04/99 (1 page) |
2 May 1999 | Resolutions
|
2 May 1999 | Resolutions
|
8 April 1999 | Incorporation (18 pages) |
8 April 1999 | Incorporation (18 pages) |