Company NameGissings Group Management Limited
Company StatusDissolved
Company Number03750801
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameNextdual Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 1999)
RoleSolicitor
Correspondence Address22 Birchwood Avenue
London
N10 3BE
Secretary NameLeo James Lennox
NationalityBritish
StatusResigned
Appointed15 April 1999(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 1999)
RoleCompany Director
Correspondence Address16 Tysoe Street
London
EC1R 4RQ
Director NameLeo James Lennox
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 10 June 1999)
RoleClerk
Correspondence Address16 Tysoe Street
London
EC1R 4RQ
Director NameMr James Peter Hallamore Entwisle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Abbotswood
Speen
Princes Risborough
Buckinghamshire
HP27 0SR
Director NameEamonn Martin O Connor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address22 Ormonde Road
London
SW14 7BG
Director NameRobert Mackenzie Morison
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityScottish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address1 Holland Park Road
Kensington
London
W14 8NA
Director NameMr Thomas Kelman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameMr Rodney James Jagelman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilletts
Church End, Barley
Royston
Hertfordshire
SG8 8JW
Director NameMichael Geoffrey Minton Haines
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address82a Mortimer Road
London
N1 4LH
Director NameClive Martin Grimley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address1 Strood Gate
Wivelsfield Green
West Sussex
RH17 7RY
Director NameChristopher Gerard Goodeve Ballard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address8 Foye Lane
Church Crookham
Fleet
Hampshire
GU13 0UP
Director NameAndrew James Jackson Dawson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2004)
RoleCompany Director
Correspondence AddressMaplehurst 12 Westwood Close
Little Heath
Hertfordshire
EN61 1LH
Director NamePaul Bernard Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2004)
RoleActuary
Correspondence AddressLittle Bank House
Grafham Road, Ellington
Huntingdon
Cambridgeshire
PE28 0AF
Director NameSean Patrick Breslin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration10 years (resigned 18 June 2009)
RoleOwner Dir
Correspondence Address2 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMr Thomas Kelman
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameMr Archibald Baxter Jenkins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thames Crescent
London
W4 2RU
Director NameMr Martin Andrew Odell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury Grayswood Road
Haslemere
Surrey
GU27 2BS
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameGraham Kevin Bruce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address83 Harmer Green Lane
Welwyn
Herts
AL6 0ER
Director NameClive Martin Grimley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 June 2003)
RoleCompany Director
Correspondence Address1 Strood Gate
Wivelsfield Green
West Sussex
RH17 7RY
Director NameJohn Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address10 Lavender Gate
Steele Lane
Oxshott
Surrey
KT22 0RE
Director NameChristopher Benjamin Massey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(4 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 July 2003)
RoleActuary
Correspondence Address111 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Secretary NameThomas Peregrine Calvert-Lee
NationalityBritish
StatusResigned
Appointed31 May 2005(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 June 2009)
RoleCompany Director
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameThomas Peregrine Calvert-Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2009)
RoleSolicitor
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Michael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2010)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAnn Hird
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegissings.co..uk

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Gissings Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 March 2015Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages)
11 March 2015Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page)
11 March 2015Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page)
11 March 2015Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page)
11 March 2015Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 31 December 2010 (15 pages)
26 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to nil 29/10/2010
(1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Solvency statement dated 29/10/10 (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to nil 29/10/2010
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Solvency statement dated 29/10/10 (1 page)
2 November 2010Auditor's resignation (1 page)
2 November 2010Auditor's resignation (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 October 2010Termination of appointment of Nicolas Bedford as a director (1 page)
27 October 2010Appointment of Ann Hird as a director (2 pages)
27 October 2010Termination of appointment of Nicolas Bedford as a director (1 page)
27 October 2010Appointment of Ann Hird as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
19 August 2009Section 519 (1 page)
19 August 2009Section 519 (1 page)
1 August 2009Director appointed michael addenbrooke (2 pages)
1 August 2009Director appointed michael addenbrooke (2 pages)
15 July 2009Appointment terminated secretary thomas calvert-lee (1 page)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Director appointed stephen david parkinson (2 pages)
15 July 2009Director appointed philip charles braithwaite (2 pages)
15 July 2009Appointment terminated director thomas calvert-lee (1 page)
15 July 2009Appointment terminated secretary thomas calvert-lee (1 page)
15 July 2009Appointment terminated director sean breslin (1 page)
15 July 2009Director appointed capita corporate director LIMITED (2 pages)
15 July 2009Appointment terminated director thomas calvert-lee (1 page)
15 July 2009Director appointed stephen david parkinson (2 pages)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Appointment terminated director sean breslin (1 page)
15 July 2009Director appointed capita corporate director LIMITED (2 pages)
15 July 2009Director appointed philip charles braithwaite (2 pages)
15 July 2009Director appointed simon john davies (2 pages)
15 July 2009Director appointed simon john davies (2 pages)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
7 July 2009Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
7 July 2009Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
5 February 2009Full accounts made up to 30 September 2008 (13 pages)
5 February 2009Full accounts made up to 30 September 2008 (13 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 February 2008Full accounts made up to 30 September 2007 (13 pages)
14 February 2008Full accounts made up to 30 September 2007 (13 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2007Full accounts made up to 30 September 2006 (15 pages)
13 February 2007Full accounts made up to 30 September 2006 (15 pages)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
10 March 2006Full accounts made up to 30 September 2005 (15 pages)
10 March 2006Full accounts made up to 30 September 2005 (15 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
21 July 2005Full accounts made up to 30 September 2004 (16 pages)
21 July 2005Full accounts made up to 30 September 2004 (16 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
2 November 2004Return made up to 30/09/04; full list of members (7 pages)
2 November 2004Return made up to 30/09/04; full list of members (7 pages)
14 September 2004Director resigned (1 page)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
11 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Full accounts made up to 31 May 2003 (16 pages)
13 October 2003Full accounts made up to 31 May 2003 (16 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
20 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
15 October 2002Full accounts made up to 31 May 2002 (11 pages)
15 October 2002Full accounts made up to 31 May 2002 (11 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 May 2001 (11 pages)
27 March 2002Full accounts made up to 31 May 2001 (11 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
19 December 2001Return made up to 04/12/01; full list of members (11 pages)
19 December 2001Return made up to 04/12/01; full list of members (11 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (3 pages)
21 December 2000Return made up to 04/12/00; full list of members (11 pages)
21 December 2000Return made up to 04/12/00; full list of members (11 pages)
25 October 2000Full accounts made up to 31 May 2000 (10 pages)
25 October 2000Full accounts made up to 31 May 2000 (10 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
5 July 1999Ad 10/06/99--------- £ si 7203@1=7203 £ ic 2/7205 (2 pages)
5 July 1999Statement of affairs (6 pages)
5 July 1999Statement of affairs (6 pages)
5 July 1999Ad 10/06/99--------- £ si 7203@1=7203 £ ic 2/7205 (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
25 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 June 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
25 June 1999Registered office changed on 25/06/99 from: broadwalk house 5 appold street london EC2A 2AA (1 page)
25 June 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
25 June 1999Registered 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 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
8 June 1999Company name changed nextdual LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed nextdual LIMITED\certificate issued on 09/06/99 (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 April 1999Registered office changed on 26/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
12 April 1999Incorporation (13 pages)
12 April 1999Incorporation (13 pages)