Southborough
Ma 01720
United States
Director Name | Mr James Richard Russ |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staneside Roman Road Dorking Surrey RH4 3EU |
Director Name | Mr Jason Stephen Rabbetts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Cottage Chapel Lane, Westhumble Dorking RH5 6AL |
Secretary Name | Mr Matthew James Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Lodge 19 Saint Albans Avenue Weybridge Surrey KT13 8EN |
Secretary Name | Sarah Anne McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 42 Deerings Road Reigate Surrey RH2 0PN |
Director Name | Andrew Martyn Norman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kilham Lane Winchester Hampshire SO22 5PS |
Director Name | David Leyland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 4 Eagle Close Basingstoke Hampshire RG22 5QE |
Director Name | Mr Mark Joseph Vargo |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Albans Avenue Weybridge Surrey KT13 8EN |
Secretary Name | Matthew Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 19 St Albans Avenue Weybridge Surrey KT13 8EN |
Director Name | Stephen Roy Lundy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 23 Albany Court Hillcrest Weybridge Surrey KT13 8BD |
Secretary Name | Stephen Roy Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 December 2004) |
Role | Accountant |
Correspondence Address | 23 Albany Court Hillcrest Weybridge Surrey KT13 8BD |
Director Name | John Alexander Yates |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Old Farmhouse Drive Oxshott Surrey KT22 0EY |
Secretary Name | John Alexander Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Old Farmhouse Drive Oxshott Surrey KT22 0EY |
Director Name | Mark Shirman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 November 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 200 Crossing Road Framingham Massachusetts 07102 United States |
Director Name | Paul Simon Hammond |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2008) |
Role | Enterprise Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aldenholme Weybridge Surrey KT13 0JF |
Secretary Name | Sarah Anne McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2008) |
Role | Accountant |
Correspondence Address | 7 Smallfield Drive Hook Hampshire RG27 9SD |
Director Name | Mr Matthew James Wiltshire |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2010) |
Role | G M |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Lodge 19 Saint Albans Avenue Weybridge Surrey KT13 8EN |
Director Name | Mr Matthew James Wiltshire |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2010) |
Role | G M |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Lodge 19 Saint Albans Avenue Weybridge Surrey KT13 8EN |
Secretary Name | Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 69 Ellesmere Road Weybridge Surrey KT13 0HW |
Secretary Name | Mr Jonathan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 251 Terrace Road Walton-On-Thames Surrey KT12 2DZ |
Director Name | Scott William Matey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2011) |
Role | Managing Director |
Country of Residence | Massachusette |
Correspondence Address | Ocean House Bourne Business Park Weybridge Surrey KT15 2QW |
Director Name | Mr Paul Alexander McGolpin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean House Bourne Business Park Weybridge Surrey KT15 2QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.glasshouse.com |
---|---|
Email address | [email protected] |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
45.1m at £0.01 | Glasshouse Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,357,379 |
Gross Profit | £4,829,780 |
Net Worth | £317,931 |
Cash | £711,037 |
Current Liabilities | £4,892,678 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Notice of move from Administration to Dissolution on 23 March 2015 (24 pages) |
7 April 2015 | Administrator's progress report to 23 March 2015 (24 pages) |
7 April 2015 | Administrator's progress report to 23 March 2015 (24 pages) |
7 April 2015 | Notice of move from Administration to Dissolution on 23 March 2015 (24 pages) |
13 October 2014 | Administrator's progress report to 25 September 2014 (26 pages) |
13 October 2014 | Administrator's progress report to 25 September 2014 (26 pages) |
6 June 2014 | Notice of deemed approval of proposals (1 page) |
6 June 2014 | Notice of deemed approval of proposals (1 page) |
19 May 2014 | Statement of administrator's proposal (35 pages) |
19 May 2014 | Statement of administrator's proposal (35 pages) |
24 April 2014 | Statement of affairs with form 2.14B (10 pages) |
24 April 2014 | Statement of affairs with form 2.14B (10 pages) |
2 April 2014 | Registered office address changed from Ocean House Bourne Business Park Weybridge Surrey KT15 2QW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Ocean House Bourne Business Park Weybridge Surrey KT15 2QW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Ocean House Bourne Business Park Weybridge Surrey KT15 2QW on 2 April 2014 (2 pages) |
1 April 2014 | Appointment of an administrator (1 page) |
1 April 2014 | Appointment of an administrator (1 page) |
18 December 2013 | Appointment of Mr Stephen John Sharp as a director (2 pages) |
18 December 2013 | Appointment of Mr Stephen John Sharp as a director (2 pages) |
17 December 2013 | Termination of appointment of Paul Mcgolpin as a director (1 page) |
17 December 2013 | Termination of appointment of Paul Mcgolpin as a director (1 page) |
12 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 October 2013 | Termination of appointment of Jonathan Cook as a secretary (1 page) |
21 October 2013 | Termination of appointment of Jonathan Cook as a secretary (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
28 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Termination of appointment of Andrew Norman as a director (1 page) |
20 June 2012 | Termination of appointment of Andrew Norman as a director (1 page) |
21 November 2011 | Termination of appointment of Mark Shirman as a director (1 page) |
21 November 2011 | Termination of appointment of Mark Shirman as a director (1 page) |
21 November 2011 | Termination of appointment of Scott Matey as a director (1 page) |
21 November 2011 | Termination of appointment of Scott Matey as a director (1 page) |
17 October 2011 | Appointment of Mr Paul Alexander Mcgolpin as a director (2 pages) |
17 October 2011 | Appointment of Mr Paul Alexander Mcgolpin as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (17 pages) |
3 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (17 pages) |
28 June 2011 | Secretary's details changed for Mr Jonathan Cook on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders
|
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders
|
28 June 2011 | Secretary's details changed for Mr Jonathan Cook on 28 June 2011 (2 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (24 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (24 pages) |
18 June 2010 | Director's details changed for Andrew Martyn Norman on 31 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Andrew Martyn Norman on 31 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark Shirman on 31 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mark Shirman on 31 March 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Jonathan Cook on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mr Jonathan Cook on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mr Jonathan Cook on 1 June 2010 (1 page) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 April 2010 | Termination of appointment of Matthew Wiltshire as a director (2 pages) |
21 April 2010 | Termination of appointment of Matthew Wiltshire as a director (2 pages) |
19 April 2010 | Appointment of Scott William Matey as a director (3 pages) |
19 April 2010 | Appointment of Scott William Matey as a director (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 June 2009 | Secretary appointed jonathan cook (2 pages) |
7 June 2009 | Secretary appointed jonathan cook (2 pages) |
23 April 2009 | Appointment terminated secretary elizabeth jones (1 page) |
23 April 2009 | Appointment terminated secretary elizabeth jones (1 page) |
2 April 2009 | Full accounts made up to 31 December 2007 (23 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (23 pages) |
20 February 2009 | Return made up to 18/06/08; no change of members (10 pages) |
20 February 2009 | Return made up to 18/06/08; no change of members (10 pages) |
21 October 2008 | Secretary appointed elizabeth jones (2 pages) |
21 October 2008 | Secretary appointed elizabeth jones (2 pages) |
16 October 2008 | Director appointed matthew wiltshire (2 pages) |
16 October 2008 | Director appointed matthew wiltshire (2 pages) |
16 October 2008 | Appointment terminated secretary sarah mcleod (1 page) |
16 October 2008 | Appointment terminated secretary sarah mcleod (1 page) |
7 October 2008 | Appointment terminated director paul hammond (1 page) |
7 October 2008 | Appointment terminated director paul hammond (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from langstone technology park langstone road havant hants PO9 1SA (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from langstone technology park langstone road havant hants PO9 1SA (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: st georges house 31-33 monument hill weybridge surrey KT13 8RN (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: st georges house 31-33 monument hill weybridge surrey KT13 8RN (1 page) |
12 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
6 January 2007 | Memorandum and Articles of Association (11 pages) |
6 January 2007 | Memorandum and Articles of Association (11 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
5 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (10 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (10 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | New director appointed (2 pages) |
2 February 2006 | Accounts made up to 31 December 2004 (20 pages) |
2 February 2006 | Accounts made up to 31 December 2004 (20 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Return made up to 26/05/05; full list of members
|
23 June 2005 | Return made up to 26/05/05; full list of members
|
16 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
13 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 26/05/04; full list of members
|
1 September 2004 | Return made up to 26/05/04; full list of members
|
20 August 2004 | Auditor's resignation (1 page) |
20 August 2004 | Auditor's resignation (1 page) |
12 August 2004 | Company name changed source enterprise consulting lim ited\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed source enterprise consulting lim ited\certificate issued on 12/08/04 (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
11 June 2004 | Ad 18/05/04--------- £ si [email protected]=225392 £ ic 225392/450784 (6 pages) |
11 June 2004 | Statement of affairs (21 pages) |
11 June 2004 | Ad 18/05/04--------- £ si [email protected]=225392 £ ic 225392/450784 (6 pages) |
11 June 2004 | Statement of affairs (21 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Amended full accounts made up to 31 July 2003 (14 pages) |
11 May 2004 | Amended full accounts made up to 31 July 2003 (14 pages) |
7 May 2004 | Accounts made up to 31 July 2003 (14 pages) |
7 May 2004 | Accounts made up to 31 July 2003 (14 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 26/05/03; full list of members
|
25 June 2003 | Return made up to 26/05/03; full list of members
|
9 March 2003 | Accounts made up to 31 July 2002 (15 pages) |
9 March 2003 | Accounts made up to 31 July 2002 (15 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: kingston house portsmouth road surbiton surrey KT6 5QQ (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: kingston house portsmouth road surbiton surrey KT6 5QQ (1 page) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
27 June 2002 | Return made up to 26/05/02; full list of members
|
27 June 2002 | Return made up to 26/05/02; full list of members
|
24 December 2001 | Accounts made up to 31 July 2001 (12 pages) |
24 December 2001 | Accounts made up to 31 July 2001 (12 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Nc inc already adjusted 01/08/01 (1 page) |
15 October 2001 | Ad 01/08/01--------- £ si [email protected]=222915 £ ic 2353/225268 (4 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
15 October 2001 | Ad 01/08/01--------- £ si [email protected]=222915 £ ic 2353/225268 (4 pages) |
15 October 2001 | Memorandum and Articles of Association (3 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
15 October 2001 | Nc inc already adjusted 01/08/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Memorandum and Articles of Association (3 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
12 June 2001 | Ad 11/05/01--------- £ si [email protected]=123 £ ic 4351/4474 (2 pages) |
12 June 2001 | Ad 11/05/01--------- £ si [email protected]=123 £ ic 4351/4474 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | S-div 30/04/01 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | S-div 30/04/01 (1 page) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: tolworth tower fourth floor low rise ewell road surbiton surrey KT6 7EL (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: tolworth tower fourth floor low rise ewell road surbiton surrey KT6 7EL (1 page) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 June 2000 | Ad 01/06/00--------- £ si 247@1=247 £ ic 4104/4351 (2 pages) |
9 June 2000 | Ad 01/06/00--------- £ si 247@1=247 £ ic 4104/4351 (2 pages) |
26 May 2000 | Return made up to 26/05/00; full list of members
|
26 May 2000 | Ad 04/02/00--------- £ si 106@1=106 £ ic 3998/4104 (2 pages) |
26 May 2000 | Return made up to 26/05/00; full list of members
|
26 May 2000 | Ad 04/02/00--------- £ si 106@1=106 £ ic 3998/4104 (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: independent house birches industrial east grinstead west sussex RH19 1XT (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: independent house birches industrial east grinstead west sussex RH19 1XT (1 page) |
4 October 1999 | Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2000/3998 (1 page) |
4 October 1999 | Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2000/3998 (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Ad 21/07/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
9 June 1999 | Memorandum and Articles of Association (11 pages) |
9 June 1999 | Memorandum and Articles of Association (11 pages) |
4 June 1999 | Company name changed space consulting LIMITED\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed space consulting LIMITED\certificate issued on 07/06/99 (2 pages) |
26 May 1999 | Incorporation (17 pages) |
26 May 1999 | Incorporation (17 pages) |