Suite 280
Los Angeles
California
90021
Director Name | Justin Robert Martini |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 757 South Alameda Street, Suite 280 Los Angeles California 90021 |
Director Name | Mr Bart Johan Debie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 757 South Alameda Street, Suite 280 Los Angeles California 90021 |
Director Name | Marie Therese Carney |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 86 Saint Georges Square London SW1V 3QX |
Director Name | Ms Thea Green |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Grosvenor Hill 3rd Floor London W1K 3QD |
Secretary Name | Marie Therese Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Marketing Consultant |
Correspondence Address | 86 Saint Georges Square London SW1V 3QX |
Director Name | Mr Ian Philip Callan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Grosvenor Hill 3rd Floor London W1K 3QD |
Secretary Name | Thea Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 8 Hillgate Place Kensington London W8 7SJ |
Director Name | Mr Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 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 | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 November 2011) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | www.nailsinc.com/ |
---|---|
Telephone | 020 75292340 |
Telephone region | London |
Registered Address | 19-23 Grosvenor Hill 3rd Floor London W1K 3QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,893,576 |
Gross Profit | £11,591,670 |
Net Worth | £6,768,336 |
Cash | £1,222,987 |
Current Liabilities | £3,368,013 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
7 October 2006 | Delivered on: 10 October 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 November 2004 | Delivered on: 24 November 2004 Persons entitled: Curatore S.A Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
27 March 2001 | Delivered on: 4 April 2001 Persons entitled: Blenpark Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: £36,250 plus value added tax and any additional monies due under the deed and interest. Outstanding |
30 January 2001 | Delivered on: 7 February 2001 Persons entitled: Cabot Place Limited Classification: Rent deposit deed Secured details: £17,625.00 due from the company to the chargee. Particulars: Unit r p 464 one canada square canary wharf london E14. Outstanding |
26 June 2000 | Delivered on: 8 July 2000 Persons entitled: Westbury Investment Company Limited Classification: Rent deposit deed Secured details: £36,250.00 due or to become due from the company to the chargee. Particulars: The property charged is the deposit as defined in the deed. Outstanding |
11 October 1999 | Delivered on: 14 October 1999 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of even date. Particulars: £39,000. Outstanding |
26 November 2004 | Delivered on: 3 December 2004 Satisfied on: 19 January 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 31043933 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
13 November 2000 | Delivered on: 24 November 2000 Satisfied on: 19 January 2011 Persons entitled: Tangent Industries Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2000 | Delivered on: 3 March 2000 Satisfied on: 29 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 February 2024 | Second filing of Confirmation Statement dated 31 March 2022 (5 pages) |
---|---|
14 December 2023 | Confirmation statement made on 12 December 2023 with updates (7 pages) |
24 February 2023 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (3 pages) |
26 October 2022 | Change of details for Mr Ian Callan as a person with significant control on 26 October 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates
|
31 March 2022 | Group of companies' accounts made up to 30 June 2021 (36 pages) |
17 March 2022 | Change of details for Mr Ian Callan as a person with significant control on 8 November 2021 (2 pages) |
15 March 2022 | Notification of Thea Green as a person with significant control on 8 November 2021 (2 pages) |
4 January 2022 | Cancellation of shares. Statement of capital on 20 October 2021
|
4 January 2022 | Purchase of own shares.
|
2 January 2022 | Resolutions
|
8 December 2021 | Cancellation of shares. Statement of capital on 20 October 2021
|
6 December 2021 | Resolutions
|
8 November 2021 | Resolutions
|
8 November 2021 | Memorandum and Articles of Association (18 pages) |
28 October 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
15 June 2021 | Group of companies' accounts made up to 30 June 2020 (35 pages) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
16 December 2019 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
29 March 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
9 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 March 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
29 March 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
7 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 9 November 2015
|
16 December 2015 | Cancellation of shares. Statement of capital on 9 November 2015
|
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 9 November 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
8 October 2015 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 19-23 Grosvenor Hill 3rd Floor London W1K 3QD on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 19-23 Grosvenor Hill 3rd Floor London W1K 3QD on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 19-23 Grosvenor Hill 3rd Floor London W1K 3QD on 8 October 2015 (2 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
30 September 2014 | Termination of appointment of Michael Philip Green as a director on 22 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Michael Philip Green as a director on 22 September 2014 (1 page) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
9 September 2013 | Appointment of Michael Philip Green as a director (2 pages) |
9 September 2013 | Appointment of Michael Philip Green as a director (2 pages) |
13 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
3 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
16 January 2012 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
16 January 2012 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Purchase of own shares. (3 pages) |
13 January 2012 | Memorandum and Articles of Association (12 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Purchase of own shares. (3 pages) |
13 January 2012 | Memorandum and Articles of Association (12 pages) |
13 January 2012 | Resolutions
|
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (16 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (16 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page) |
10 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (17 pages) |
4 May 2010 | Director's details changed for Ian Philip Callan on 19 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Philip Callan on 19 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Thea Green on 19 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Thea Green on 19 April 2010 (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
15 June 2009 | Return made up to 21/04/09; full list of members (9 pages) |
15 June 2009 | Return made up to 21/04/09; full list of members (9 pages) |
10 June 2009 | Return made up to 21/04/08; full list of members; amend (11 pages) |
10 June 2009 | Return made up to 21/04/08; full list of members; amend (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
13 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
13 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (10 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (10 pages) |
31 July 2007 | Return made up to 21/04/07; full list of members
|
31 July 2007 | Return made up to 21/04/07; full list of members
|
9 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
22 February 2007 | Ad 06/02/07--------- £ si [email protected] £ ic 9352/9352 (2 pages) |
22 February 2007 | Ad 06/02/07--------- £ si [email protected] £ ic 9352/9352 (2 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Ad 03/08/06--------- £ si [email protected]=1068 £ ic 8284/9352 (2 pages) |
15 August 2006 | Ad 03/08/06--------- £ si [email protected]=1068 £ ic 8284/9352 (2 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members (10 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members (10 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 21/04/05; full list of members
|
13 May 2005 | Return made up to 21/04/05; full list of members
|
25 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 21/04/04; full list of members (10 pages) |
14 June 2004 | Return made up to 21/04/04; full list of members (10 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 October 2003 | Return made up to 21/04/03; full list of members (11 pages) |
6 October 2003 | Return made up to 21/04/03; full list of members (11 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 July 2003 | Ad 07/07/03--------- £ si [email protected]=1619 £ ic 6664/8283 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si [email protected]=1619 £ ic 6664/8283 (2 pages) |
13 July 2003 | Ad 07/07/03--------- £ si [email protected]=1143 £ ic 5521/6664 (2 pages) |
13 July 2003 | Ad 07/07/03--------- £ si [email protected]=1143 £ ic 5521/6664 (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 June 2002 | Return made up to 21/04/02; full list of members (12 pages) |
18 June 2002 | Return made up to 21/04/02; full list of members (12 pages) |
13 May 2002 | Ad 30/04/02--------- £ si [email protected]=2110 £ ic 3411/5521 (2 pages) |
13 May 2002 | Ad 30/04/02--------- £ si [email protected]=2110 £ ic 3411/5521 (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Ad 19/04/02--------- £ si [email protected]=1641 £ ic 1770/3411 (2 pages) |
30 April 2002 | Ad 19/04/02--------- £ si [email protected]=1641 £ ic 1770/3411 (2 pages) |
29 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
29 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
12 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
12 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 21/04/01; full list of members (7 pages) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Return made up to 21/04/01; full list of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 46 bishopsgate london EC2M 4AJ (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 46 bishopsgate london EC2M 4AJ (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
18 July 2001 | Ad 26/06/01--------- £ si [email protected]=360 £ ic 1410/1770 (2 pages) |
18 July 2001 | Ad 26/06/01--------- £ si [email protected]=360 £ ic 1410/1770 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: cameron baum chart accts 146 new cavendish street london W1M 7FG (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: cameron baum chart accts 146 new cavendish street london W1M 7FG (1 page) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | S-div 13/11/00 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Ad 14/12/00--------- £ si [email protected]=360 £ ic 1050/1410 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | S-div 13/11/00 (1 page) |
27 February 2001 | Ad 14/12/00--------- £ si [email protected]=360 £ ic 1050/1410 (2 pages) |
27 February 2001 | Resolutions
|
22 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (15 pages) |
24 November 2000 | Particulars of mortgage/charge (15 pages) |
10 October 2000 | Amending 882R allot 4/5/00 (2 pages) |
10 October 2000 | Amending 882R allot 4/5/00 (2 pages) |
10 October 2000 | Ad 28/09/00--------- £ si 4@1=4 £ ic 1058/1062 (2 pages) |
10 October 2000 | Ad 28/09/00--------- £ si 4@1=4 £ ic 1058/1062 (2 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Nc inc already adjusted 04/05/00 (1 page) |
7 June 2000 | Nc inc already adjusted 08/02/00 (1 page) |
7 June 2000 | Ad 04/05/00--------- £ si 58@1=58 £ ic 1000/1058 (2 pages) |
7 June 2000 | Nc inc already adjusted 04/05/00 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Nc inc already adjusted 08/02/00 (1 page) |
7 June 2000 | Ad 04/05/00--------- £ si 58@1=58 £ ic 1000/1058 (2 pages) |
26 May 2000 | Return made up to 21/04/00; full list of members
|
26 May 2000 | Return made up to 21/04/00; full list of members
|
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
1 December 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 86 saint georges square london SW1V 3QX (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 86 saint georges square london SW1V 3QX (1 page) |
18 October 1999 | Ad 15/09/99--------- £ si 30@1=30 £ ic 970/1000 (2 pages) |
18 October 1999 | Ad 15/09/99--------- £ si 30@1=30 £ ic 970/1000 (2 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Ad 27/08/99--------- £ si 968@1=968 £ ic 2/970 (6 pages) |
10 September 1999 | Ad 27/08/99--------- £ si 968@1=968 £ ic 2/970 (6 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Registered office changed on 26/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Company name changed zalian LIMITED\certificate issued on 05/05/99 (2 pages) |
4 May 1999 | Company name changed zalian LIMITED\certificate issued on 05/05/99 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Nc inc already adjusted 27/04/99 (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Nc inc already adjusted 27/04/99 (1 page) |
21 April 1999 | Incorporation (18 pages) |
21 April 1999 | Incorporation (18 pages) |