Company NameGlasshouse Technologies (UK) Limited
Company StatusDissolved
Company Number03777612
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesSpace Consulting Limited and Source Enterprise Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Sharp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 07 July 2015)
RoleCeo, Private Company
Country of ResidenceUnited States
Correspondence Address352 Turnpike Road
Southborough
Ma 01720
United States
Director NameMr James Richard Russ
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaneside
Roman Road
Dorking
Surrey
RH4 3EU
Director NameMr Jason Stephen Rabbetts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Cottage
Chapel Lane, Westhumble
Dorking
RH5 6AL
Secretary NameMr Matthew James Wiltshire
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Lodge
19 Saint Albans Avenue
Weybridge
Surrey
KT13 8EN
Secretary NameSarah Anne McLeod
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address42 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameAndrew Martyn Norman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Kilham Lane
Winchester
Hampshire
SO22 5PS
Director NameDavid Leyland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 July 2004)
RoleCompany Director
Correspondence Address4 Eagle Close
Basingstoke
Hampshire
RG22 5QE
Director NameMr Mark Joseph Vargo
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Albans Avenue
Weybridge
Surrey
KT13 8EN
Secretary NameMatthew Wiltshire
NationalityBritish
StatusResigned
Appointed27 July 2004(5 years, 2 months after company formation)
Appointment Duration1 day (resigned 28 July 2004)
RoleCompany Director
Correspondence Address19 St Albans Avenue
Weybridge
Surrey
KT13 8EN
Director NameStephen Roy Lundy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 October 2004)
RoleAccountant
Correspondence Address23 Albany Court
Hillcrest
Weybridge
Surrey
KT13 8BD
Secretary NameStephen Roy Lundy
NationalityBritish
StatusResigned
Appointed28 July 2004(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 December 2004)
RoleAccountant
Correspondence Address23 Albany Court
Hillcrest
Weybridge
Surrey
KT13 8BD
Director NameJohn Alexander Yates
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Old Farmhouse Drive
Oxshott
Surrey
KT22 0EY
Secretary NameJohn Alexander Yates
NationalityBritish
StatusResigned
Appointed21 June 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Old Farmhouse Drive
Oxshott
Surrey
KT22 0EY
Director NameMark Shirman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 November 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address200 Crossing Road
Framingham
Massachusetts 07102
United States
Director NamePaul Simon Hammond
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2008)
RoleEnterprise Business Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldenholme
Weybridge
Surrey
KT13 0JF
Secretary NameSarah Anne McLeod
NationalityBritish
StatusResigned
Appointed22 September 2006(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 October 2008)
RoleAccountant
Correspondence Address7 Smallfield Drive
Hook
Hampshire
RG27 9SD
Director NameMr Matthew James Wiltshire
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2010)
RoleG M
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Lodge
19 Saint Albans Avenue
Weybridge
Surrey
KT13 8EN
Director NameMr Matthew James Wiltshire
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2010)
RoleG M
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Lodge
19 Saint Albans Avenue
Weybridge
Surrey
KT13 8EN
Secretary NameElizabeth Jones
NationalityBritish
StatusResigned
Appointed07 October 2008(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 April 2009)
RoleCompany Director
Correspondence Address69 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameMr Jonathan Cook
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address251 Terrace Road
Walton-On-Thames
Surrey
KT12 2DZ
Director NameScott William Matey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2011)
RoleManaging Director
Country of ResidenceMassachusette
Correspondence AddressOcean House Bourne Business Park
Weybridge
Surrey
KT15 2QW
Director NameMr Paul Alexander McGolpin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean House Bourne Business Park
Weybridge
Surrey
KT15 2QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.glasshouse.com
Email address[email protected]

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

45.1m at £0.01Glasshouse Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£15,357,379
Gross Profit£4,829,780
Net Worth£317,931
Cash£711,037
Current Liabilities£4,892,678

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
7 April 2015Notice of move from Administration to Dissolution on 23 March 2015 (24 pages)
7 April 2015Administrator's progress report to 23 March 2015 (24 pages)
7 April 2015Administrator's progress report to 23 March 2015 (24 pages)
7 April 2015Notice of move from Administration to Dissolution on 23 March 2015 (24 pages)
13 October 2014Administrator's progress report to 25 September 2014 (26 pages)
13 October 2014Administrator's progress report to 25 September 2014 (26 pages)
6 June 2014Notice of deemed approval of proposals (1 page)
6 June 2014Notice of deemed approval of proposals (1 page)
19 May 2014Statement of administrator's proposal (35 pages)
19 May 2014Statement of administrator's proposal (35 pages)
24 April 2014Statement of affairs with form 2.14B (10 pages)
24 April 2014Statement of affairs with form 2.14B (10 pages)
2 April 2014Registered office address changed from Ocean House Bourne Business Park Weybridge Surrey KT15 2QW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Ocean House Bourne Business Park Weybridge Surrey KT15 2QW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Ocean House Bourne Business Park Weybridge Surrey KT15 2QW on 2 April 2014 (2 pages)
1 April 2014Appointment of an administrator (1 page)
1 April 2014Appointment of an administrator (1 page)
18 December 2013Appointment of Mr Stephen John Sharp as a director (2 pages)
18 December 2013Appointment of Mr Stephen John Sharp as a director (2 pages)
17 December 2013Termination of appointment of Paul Mcgolpin as a director (1 page)
17 December 2013Termination of appointment of Paul Mcgolpin as a director (1 page)
12 November 2013Full accounts made up to 31 December 2012 (20 pages)
12 November 2013Full accounts made up to 31 December 2012 (20 pages)
21 October 2013Termination of appointment of Jonathan Cook as a secretary (1 page)
21 October 2013Termination of appointment of Jonathan Cook as a secretary (1 page)
18 July 2013Auditor's resignation (1 page)
18 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 450,784.88
(3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 450,784.88
(3 pages)
28 December 2012Full accounts made up to 31 December 2011 (21 pages)
28 December 2012Full accounts made up to 31 December 2011 (21 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2012Resolutions
  • RES13 ‐ Loan agreement 27/09/2012
(2 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2012Resolutions
  • RES13 ‐ Loan agreement 28/09/2012
(2 pages)
5 October 2012Resolutions
  • RES13 ‐ Loan agreement 28/09/2012
(2 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2012Resolutions
  • RES13 ‐ Loan agreement 27/09/2012
(2 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 June 2012Termination of appointment of Andrew Norman as a director (1 page)
20 June 2012Termination of appointment of Andrew Norman as a director (1 page)
21 November 2011Termination of appointment of Mark Shirman as a director (1 page)
21 November 2011Termination of appointment of Mark Shirman as a director (1 page)
21 November 2011Termination of appointment of Scott Matey as a director (1 page)
21 November 2011Termination of appointment of Scott Matey as a director (1 page)
17 October 2011Appointment of Mr Paul Alexander Mcgolpin as a director (2 pages)
17 October 2011Appointment of Mr Paul Alexander Mcgolpin as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (17 pages)
3 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (17 pages)
28 June 2011Secretary's details changed for Mr Jonathan Cook on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2011
(6 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2011
(6 pages)
28 June 2011Secretary's details changed for Mr Jonathan Cook on 28 June 2011 (2 pages)
8 February 2011Full accounts made up to 31 December 2009 (24 pages)
8 February 2011Full accounts made up to 31 December 2009 (24 pages)
18 June 2010Director's details changed for Andrew Martyn Norman on 31 March 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Andrew Martyn Norman on 31 March 2010 (2 pages)
18 June 2010Director's details changed for Mark Shirman on 31 March 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mark Shirman on 31 March 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Jonathan Cook on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mr Jonathan Cook on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mr Jonathan Cook on 1 June 2010 (1 page)
25 May 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 April 2010Termination of appointment of Matthew Wiltshire as a director (2 pages)
21 April 2010Termination of appointment of Matthew Wiltshire as a director (2 pages)
19 April 2010Appointment of Scott William Matey as a director (3 pages)
19 April 2010Appointment of Scott William Matey as a director (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
7 June 2009Secretary appointed jonathan cook (2 pages)
7 June 2009Secretary appointed jonathan cook (2 pages)
23 April 2009Appointment terminated secretary elizabeth jones (1 page)
23 April 2009Appointment terminated secretary elizabeth jones (1 page)
2 April 2009Full accounts made up to 31 December 2007 (23 pages)
2 April 2009Full accounts made up to 31 December 2007 (23 pages)
20 February 2009Return made up to 18/06/08; no change of members (10 pages)
20 February 2009Return made up to 18/06/08; no change of members (10 pages)
21 October 2008Secretary appointed elizabeth jones (2 pages)
21 October 2008Secretary appointed elizabeth jones (2 pages)
16 October 2008Director appointed matthew wiltshire (2 pages)
16 October 2008Director appointed matthew wiltshire (2 pages)
16 October 2008Appointment terminated secretary sarah mcleod (1 page)
16 October 2008Appointment terminated secretary sarah mcleod (1 page)
7 October 2008Appointment terminated director paul hammond (1 page)
7 October 2008Appointment terminated director paul hammond (1 page)
25 April 2008Registered office changed on 25/04/2008 from langstone technology park langstone road havant hants PO9 1SA (1 page)
25 April 2008Registered office changed on 25/04/2008 from langstone technology park langstone road havant hants PO9 1SA (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 February 2008Registered office changed on 05/02/08 from: st georges house 31-33 monument hill weybridge surrey KT13 8RN (1 page)
5 February 2008Registered office changed on 05/02/08 from: st georges house 31-33 monument hill weybridge surrey KT13 8RN (1 page)
12 November 2007Full accounts made up to 31 December 2006 (17 pages)
12 November 2007Full accounts made up to 31 December 2006 (17 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 18/06/07; full list of members (3 pages)
18 June 2007Return made up to 18/06/07; full list of members (3 pages)
6 January 2007Memorandum and Articles of Association (11 pages)
6 January 2007Memorandum and Articles of Association (11 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2006Accounts made up to 31 December 2005 (17 pages)
5 November 2006Accounts made up to 31 December 2005 (17 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
31 May 2006Return made up to 26/05/06; full list of members (10 pages)
31 May 2006Return made up to 26/05/06; full list of members (10 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006New director appointed (2 pages)
2 February 2006Accounts made up to 31 December 2004 (20 pages)
2 February 2006Accounts made up to 31 December 2004 (20 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
23 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New director appointed (2 pages)
13 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
1 September 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
1 September 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
20 August 2004Auditor's resignation (1 page)
20 August 2004Auditor's resignation (1 page)
12 August 2004Company name changed source enterprise consulting lim ited\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed source enterprise consulting lim ited\certificate issued on 12/08/04 (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
11 June 2004Ad 18/05/04--------- £ si [email protected]=225392 £ ic 225392/450784 (6 pages)
11 June 2004Statement of affairs (21 pages)
11 June 2004Ad 18/05/04--------- £ si [email protected]=225392 £ ic 225392/450784 (6 pages)
11 June 2004Statement of affairs (21 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Amended full accounts made up to 31 July 2003 (14 pages)
11 May 2004Amended full accounts made up to 31 July 2003 (14 pages)
7 May 2004Accounts made up to 31 July 2003 (14 pages)
7 May 2004Accounts made up to 31 July 2003 (14 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 26/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 26/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2003Accounts made up to 31 July 2002 (15 pages)
9 March 2003Accounts made up to 31 July 2002 (15 pages)
8 February 2003Registered office changed on 08/02/03 from: kingston house portsmouth road surbiton surrey KT6 5QQ (1 page)
8 February 2003Registered office changed on 08/02/03 from: kingston house portsmouth road surbiton surrey KT6 5QQ (1 page)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
27 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 2001Accounts made up to 31 July 2001 (12 pages)
24 December 2001Accounts made up to 31 July 2001 (12 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 October 2001Nc inc already adjusted 01/08/01 (1 page)
15 October 2001Ad 01/08/01--------- £ si [email protected]=222915 £ ic 2353/225268 (4 pages)
15 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
15 October 2001Ad 01/08/01--------- £ si [email protected]=222915 £ ic 2353/225268 (4 pages)
15 October 2001Memorandum and Articles of Association (3 pages)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 October 2001Nc inc already adjusted 01/08/01 (1 page)
15 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2001Memorandum and Articles of Association (3 pages)
27 June 2001Return made up to 26/05/01; full list of members (8 pages)
27 June 2001Return made up to 26/05/01; full list of members (8 pages)
12 June 2001Ad 11/05/01--------- £ si [email protected]=123 £ ic 4351/4474 (2 pages)
12 June 2001Ad 11/05/01--------- £ si [email protected]=123 £ ic 4351/4474 (2 pages)
5 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 June 2001S-div 30/04/01 (1 page)
5 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2001S-div 30/04/01 (1 page)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
11 December 2000Registered office changed on 11/12/00 from: tolworth tower fourth floor low rise ewell road surbiton surrey KT6 7EL (1 page)
11 December 2000Registered office changed on 11/12/00 from: tolworth tower fourth floor low rise ewell road surbiton surrey KT6 7EL (1 page)
7 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
9 June 2000Ad 01/06/00--------- £ si 247@1=247 £ ic 4104/4351 (2 pages)
9 June 2000Ad 01/06/00--------- £ si 247@1=247 £ ic 4104/4351 (2 pages)
26 May 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2000Ad 04/02/00--------- £ si 106@1=106 £ ic 3998/4104 (2 pages)
26 May 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2000Ad 04/02/00--------- £ si 106@1=106 £ ic 3998/4104 (2 pages)
15 October 1999Registered office changed on 15/10/99 from: independent house birches industrial east grinstead west sussex RH19 1XT (1 page)
15 October 1999Registered office changed on 15/10/99 from: independent house birches industrial east grinstead west sussex RH19 1XT (1 page)
4 October 1999Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2000/3998 (1 page)
4 October 1999Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2000/3998 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
29 September 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
29 September 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
9 June 1999Memorandum and Articles of Association (11 pages)
9 June 1999Memorandum and Articles of Association (11 pages)
4 June 1999Company name changed space consulting LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed space consulting LIMITED\certificate issued on 07/06/99 (2 pages)
26 May 1999Incorporation (17 pages)
26 May 1999Incorporation (17 pages)