London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 1999) |
Role | Solicitor |
Correspondence Address | 22 Birchwood Avenue London N10 3BE |
Secretary Name | Leo James Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 16 Tysoe Street London EC1R 4RQ |
Director Name | Leo James Lennox |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 10 June 1999) |
Role | Clerk |
Correspondence Address | 16 Tysoe Street London EC1R 4RQ |
Director Name | Mr James Peter Hallamore Entwisle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Abbotswood Speen Princes Risborough Buckinghamshire HP27 0SR |
Director Name | Eamonn Martin O Connor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 22 Ormonde Road London SW14 7BG |
Director Name | Robert Mackenzie Morison |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Holland Park Road Kensington London W14 8NA |
Director Name | Mr Thomas Kelman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Mr Rodney James Jagelman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willetts Church End, Barley Royston Hertfordshire SG8 8JW |
Director Name | Michael Geoffrey Minton Haines |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 82a Mortimer Road London N1 4LH |
Director Name | Clive Martin Grimley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 1 Strood Gate Wivelsfield Green West Sussex RH17 7RY |
Director Name | Christopher Gerard Goodeve Ballard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 8 Foye Lane Church Crookham Fleet Hampshire GU13 0UP |
Director Name | Andrew James Jackson Dawson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | Maplehurst 12 Westwood Close Little Heath Hertfordshire EN61 1LH |
Director Name | Paul Bernard Clark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2004) |
Role | Actuary |
Correspondence Address | Little Bank House Grafham Road, Ellington Huntingdon Cambridgeshire PE28 0AF |
Director Name | Sean Patrick Breslin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 18 June 2009) |
Role | Owner Dir |
Correspondence Address | 2 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Mr Thomas Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Mr Archibald Baxter Jenkins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thames Crescent London W4 2RU |
Director Name | Mr Martin Andrew Odell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury Grayswood Road Haslemere Surrey GU27 2BS |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Graham Kevin Bruce |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 83 Harmer Green Lane Welwyn Herts AL6 0ER |
Director Name | Clive Martin Grimley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 1 Strood Gate Wivelsfield Green West Sussex RH17 7RY |
Director Name | John Mark Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 10 Lavender Gate Steele Lane Oxshott Surrey KT22 0RE |
Director Name | Christopher Benjamin Massey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 July 2003) |
Role | Actuary |
Correspondence Address | 111 Topstreet Way Harpenden Hertfordshire AL5 5TY |
Secretary Name | Thomas Peregrine Calvert-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 36 High Street Long Buckby Northamptonshire NN6 7RD |
Director Name | Thomas Peregrine Calvert-Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2009) |
Role | Solicitor |
Correspondence Address | 36 High Street Long Buckby Northamptonshire NN6 7RD |
Director Name | Mr Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Michael Addenbrooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Stephen David Parkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 2010) |
Role | Senior Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ann Hird |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gissings.co..uk |
---|
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Gissings Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 March 2015 | Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Solvency statement dated 29/10/10 (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Solvency statement dated 29/10/10 (1 page) |
2 November 2010 | Auditor's resignation (1 page) |
2 November 2010 | Auditor's resignation (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 October 2010 | Termination of appointment of Nicolas Bedford as a director (1 page) |
27 October 2010 | Appointment of Ann Hird as a director (2 pages) |
27 October 2010 | Termination of appointment of Nicolas Bedford as a director (1 page) |
27 October 2010 | Appointment of Ann Hird as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
30 June 2010 | Termination of appointment of Philip Braithwaite as a director (1 page) |
30 June 2010 | Termination of appointment of Philip Braithwaite as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Parkinson as a director (1 page) |
30 June 2010 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Parkinson as a director (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Resolutions
|
18 November 2009 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
18 November 2009 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page) |
20 October 2009 | Termination of appointment of Simon Davies as a director (1 page) |
20 October 2009 | Termination of appointment of Simon Davies as a director (1 page) |
20 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
19 August 2009 | Section 519 (1 page) |
19 August 2009 | Section 519 (1 page) |
1 August 2009 | Director appointed michael addenbrooke (2 pages) |
1 August 2009 | Director appointed michael addenbrooke (2 pages) |
15 July 2009 | Appointment terminated secretary thomas calvert-lee (1 page) |
15 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
15 July 2009 | Director appointed stephen david parkinson (2 pages) |
15 July 2009 | Director appointed philip charles braithwaite (2 pages) |
15 July 2009 | Appointment terminated director thomas calvert-lee (1 page) |
15 July 2009 | Appointment terminated secretary thomas calvert-lee (1 page) |
15 July 2009 | Appointment terminated director sean breslin (1 page) |
15 July 2009 | Director appointed capita corporate director LIMITED (2 pages) |
15 July 2009 | Appointment terminated director thomas calvert-lee (1 page) |
15 July 2009 | Director appointed stephen david parkinson (2 pages) |
15 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
15 July 2009 | Appointment terminated director sean breslin (1 page) |
15 July 2009 | Director appointed capita corporate director LIMITED (2 pages) |
15 July 2009 | Director appointed philip charles braithwaite (2 pages) |
15 July 2009 | Director appointed simon john davies (2 pages) |
15 July 2009 | Director appointed simon john davies (2 pages) |
7 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
7 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
5 February 2009 | Full accounts made up to 30 September 2008 (13 pages) |
5 February 2009 | Full accounts made up to 30 September 2008 (13 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
31 October 2007 | Return made up to 30/09/07; no change of members
|
31 October 2007 | Return made up to 30/09/07; no change of members
|
13 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
2 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
2 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 04/12/03; full list of members
|
11 December 2003 | Return made up to 04/12/03; full list of members
|
13 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 04/12/02; full list of members
|
20 December 2002 | Return made up to 04/12/02; full list of members
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 04/12/01; full list of members (11 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members (11 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (3 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (11 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (11 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members
|
13 April 2000 | Return made up to 05/04/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
5 July 1999 | Ad 10/06/99--------- £ si 7203@1=7203 £ ic 2/7205 (2 pages) |
5 July 1999 | Statement of affairs (6 pages) |
5 July 1999 | Statement of affairs (6 pages) |
5 July 1999 | Ad 10/06/99--------- £ si 7203@1=7203 £ ic 2/7205 (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: broadwalk house 5 appold street london EC2A 2AA (1 page) |
25 June 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: broadwalk house 5 appold street london EC2A 2AA (1 page) |
25 June 1999 | £ nc 1000/10000 04/06/99 (1 page) |
25 June 1999 | £ nc 1000/10000 04/06/99 (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
8 June 1999 | Company name changed nextdual LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed nextdual LIMITED\certificate issued on 09/06/99 (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 April 1999 | Incorporation (13 pages) |
12 April 1999 | Incorporation (13 pages) |