London
SE1 9PZ
Director Name | Mrs Eva Margaret Darrington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Iain Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 days after company formation) |
Appointment Duration | 1 day (resigned 08 June 1999) |
Role | Solicitor |
Correspondence Address | Flat 1 Palmer House, 76-84 Fortess Road London NW5 2HH |
Director Name | Colin Teck-Ee Tan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 June 1999(6 days after company formation) |
Appointment Duration | 1 day (resigned 08 June 1999) |
Role | Solicitor |
Correspondence Address | 26 Ambassador Square London E14 9UX |
Secretary Name | Iain Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 days after company formation) |
Appointment Duration | 1 day (resigned 08 June 1999) |
Role | Solicitor |
Correspondence Address | Flat 1 Palmer House, 76-84 Fortess Road London NW5 2HH |
Director Name | Dennis Mark Divenuta |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Vice President Corp Services |
Correspondence Address | 35 Gunther Street Mendham New Jersey 07945 |
Director Name | William Joseph Murphy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2002) |
Role | Secretary And Ceo |
Correspondence Address | 184 Andover Drive Wayne New Jersey 07470 United States |
Director Name | John James Cassese |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2002) |
Role | President And CEO |
Correspondence Address | 3 Hingham Court Morristown New Jersey 07960 United States |
Director Name | Joseph Aloysius Allegra |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2000) |
Role | President (Computer Software) |
Correspondence Address | 14 Pin Oak Drive Lawrenceville New Jersey Usa Foreign |
Secretary Name | Lynn Davidson-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 23 Chatcombe Close Charlton Kings Cheltenham Gloucestershire GL53 8LT Wales |
Secretary Name | Jennifer Fiona King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 1 The Orchards Church Road Longhope Gloucestershire GL17 0PZ Wales |
Director Name | Lisa Cash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2005) |
Role | Software |
Correspondence Address | 2016 Trowbridge Newton Pa 18940 United States |
Secretary Name | David Edward Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Effingham Road Bristol BS6 5AY |
Director Name | Gregory Maclaren Case |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Venture Capitalist |
Correspondence Address | 330 North Ithan Avenue Rosemont Pennsylvannia 19010 United States |
Director Name | Evangelos Simoudis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Partner |
Correspondence Address | 1007 Lemon Street Menlo Park California 94025 United States |
Director Name | Mitchell Hollin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2004) |
Role | Executive |
Correspondence Address | 1328 Beaumont Drive Gladwyne Pennsylvannia 19035 United States |
Director Name | Mr William George Levering Iii |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2007) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Randolph Drive Trenton Nj 08691 United States |
Director Name | Paul T Winn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2007) |
Role | CEO |
Correspondence Address | 9 Owenoke Park Westport Ct 06880 Irish |
Director Name | Mr Jeffrey J Robinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2007) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 32 Sunflower Road Somerset Nj 08873 United States |
Director Name | Mr David John Stark |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2008) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 42 Top Street Appleby Magna Swadlincote Derbyshire DE12 7AH |
Director Name | Lisa Lyn Enns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Role | Director Of Marketing |
Correspondence Address | 1 Lavender Row King Edwards Rise Ascot Berkshire SL5 8QR |
Director Name | Paul James Garstang |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2012) |
Role | Sales Manager |
Correspondence Address | 11 Moorland Rise Haslingden Lancashire BB4 6UA |
Director Name | Andrew Steven Bradley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2012) |
Role | Bva Lead Neiot Ibm |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2008) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.4m at £1 | Ibm Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (4 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (4 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (4 pages) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 9 January 2013 (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Declaration of solvency (3 pages) |
9 January 2013 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 9 January 2013 (2 pages) |
9 January 2013 | Appointment of a voluntary liquidator (3 pages) |
9 January 2013 | Declaration of solvency (3 pages) |
9 January 2013 | Appointment of a voluntary liquidator (3 pages) |
9 January 2013 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 9 January 2013 (2 pages) |
9 January 2013 | Resolutions
|
12 November 2012 | Accounts made up to 31 January 2012 (10 pages) |
12 November 2012 | Accounts made up to 31 January 2012 (10 pages) |
5 November 2012 | Appointment of Mrs Eva Margaret Darrington as a director on 19 October 2012 (2 pages) |
5 November 2012 | Appointment of Mrs Eva Margaret Darrington as a director on 19 October 2012 (2 pages) |
2 November 2012 | Termination of appointment of Andrew Steven Bradley as a director on 19 October 2012 (1 page) |
2 November 2012 | Termination of appointment of Andrew Steven Bradley as a director on 19 October 2012 (1 page) |
2 November 2012 | Termination of appointment of Paul James Garstang as a director on 19 October 2012 (1 page) |
2 November 2012 | Termination of appointment of Paul James Garstang as a director on 19 October 2012 (1 page) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 January 2011 (15 pages) |
22 June 2011 | Full accounts made up to 31 January 2011 (15 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Andrew Steven Bradley on 5 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Andrew Steven Bradley on 5 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Andrew Steven Bradley on 5 June 2010 (2 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Memorandum and Articles of Association (11 pages) |
12 March 2010 | Memorandum and Articles of Association (11 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
7 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
24 November 2009 | Director's details changed for Andrew Steven Bradley on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Steven Bradley on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Steven Bradley on 1 November 2009 (2 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 April 2009 | Director appointed andrew steven bradley (1 page) |
29 April 2009 | Appointment terminated director lisa enns (1 page) |
29 April 2009 | Appointment terminated director lisa enns (1 page) |
29 April 2009 | Director appointed andrew steven bradley (1 page) |
12 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
12 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (7 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (7 pages) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
30 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
30 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
24 April 2008 | Secretary appointed alison mary catherine sullivan (2 pages) |
24 April 2008 | Secretary appointed alison mary catherine sullivan (2 pages) |
24 April 2008 | Director appointed paul james garstang (2 pages) |
24 April 2008 | Director appointed paul james garstang (2 pages) |
13 March 2008 | Appointment terminated director david stark (1 page) |
13 March 2008 | Appointment terminated director david stark (1 page) |
1 March 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 31 December 2005 (16 pages) |
5 September 2007 | Full accounts made up to 31 December 2005 (16 pages) |
31 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
3 June 2007 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2007 | Full accounts made up to 31 December 2004 (15 pages) |
31 May 2007 | Full accounts made up to 31 December 2003 (15 pages) |
31 May 2007 | Full accounts made up to 31 December 2003 (15 pages) |
2 May 2007 | Full accounts made up to 31 December 2002 (15 pages) |
2 May 2007 | Full accounts made up to 31 December 2002 (15 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 September 2004 | Auditor's resignation (1 page) |
2 September 2004 | Auditor's resignation (1 page) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
7 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2000 (17 pages) |
4 October 2002 | Full accounts made up to 31 December 2000 (17 pages) |
7 August 2002 | New secretary appointed (3 pages) |
7 August 2002 | New secretary appointed (3 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 3RD floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 3RD floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ (1 page) |
10 July 2002 | Secretary resigned (2 pages) |
10 July 2002 | Secretary resigned (2 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members
|
24 June 2002 | Return made up to 01/06/02; full list of members
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1401276/1401277 (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1401276/1401277 (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: westmoreland house 80-86 bath road cheltenham gloucestershire GL53 7JT (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: westmoreland house 80-86 bath road cheltenham gloucestershire GL53 7JT (1 page) |
26 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 May 2000 | Return made up to 01/06/00; full list of members
|
31 May 2000 | Return made up to 01/06/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
2 March 2000 | Statement of affairs (11 pages) |
2 March 2000 | Statement of affairs (11 pages) |
2 March 2000 | Ad 22/07/99--------- £ si 1401275@1=1401275 £ ic 1/1401276 (2 pages) |
2 March 2000 | Ad 22/07/99--------- £ si 1401275@1=1401275 £ ic 1/1401276 (2 pages) |
6 February 2000 | Secretary's particulars changed (1 page) |
6 February 2000 | Secretary's particulars changed (1 page) |
4 January 2000 | £ nc 100/2000000 22/07/99 (3 pages) |
4 January 2000 | £ nc 100/2000000 22/07/99 (3 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
13 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (1 page) |
22 June 1999 | New director appointed (1 page) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: kempson house 570 po box london EC3A 7AN (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: kempson house 570 po box london EC3A 7AN (1 page) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Company name changed yamatrade LIMITED\certificate issued on 09/06/99 (2 pages) |
9 June 1999 | Company name changed yamatrade LIMITED\certificate issued on 09/06/99 (2 pages) |
1 June 1999 | Incorporation (27 pages) |
1 June 1999 | Incorporation (27 pages) |