Company NameBluebottle Call Limited
Company StatusDissolved
Company Number03790187
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 23 March 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAlexis Paul Momtchiloff Dormandy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Park Gardens
London
W11 4PR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameJonathan Douglas Hankin Steel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2006)
RoleManager
Correspondence Address81 Kirkstall Road
London
SW2 4HE
Director NameMr Thomas Simon Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hinton Blewett
Somerset
BS39 5AN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Alan Mackenzie Gow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wilkins Green Lane
Hatfield
AL10 9RT
Secretary NamePaul Michael Cowlishaw
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years after company formation)
Appointment Duration2 years (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressCorner Barn
Chesterblade
Shepton Mallet
Somerset
BA4 4QX
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameClaire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(12 years, 7 months after company formation)
Appointment Duration1 month (resigned 29 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed18 September 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£1,120,000
Gross Profit£327,000
Net Worth£712,000
Current Liabilities£230,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
23 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
24 November 2015Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 24 November 2015 (2 pages)
24 November 2015Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages)
24 November 2015Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages)
24 November 2015Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages)
24 November 2015Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 24 November 2015 (2 pages)
24 November 2015Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
19 November 2015Appointment of a voluntary liquidator (2 pages)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Appointment of a voluntary liquidator (2 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
9 November 2015Satisfaction of charge 4 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (2 pages)
9 November 2015Satisfaction of charge 3 in full (1 page)
9 November 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (2 pages)
9 November 2015Satisfaction of charge 3 in full (1 page)
9 November 2015Satisfaction of charge 4 in full (1 page)
9 November 2015Satisfaction of charge 1 in full (1 page)
8 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
8 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
8 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
8 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
30 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
17 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 June 2014Auditor's resignation (2 pages)
17 June 2014Auditor's resignation (2 pages)
11 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
11 April 2014Termination of appointment of Caroline Withers as a director (1 page)
11 April 2014Termination of appointment of Caroline Withers as a director (1 page)
11 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
6 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
6 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
9 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
9 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
9 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
9 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director (1 page)
5 March 2012Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director (1 page)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
30 January 2012Director's details changed for Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt on 26 January 2012 (2 pages)
30 January 2012Director's details changed for Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt on 26 January 2012 (2 pages)
27 January 2012Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt as a director (2 pages)
27 January 2012Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlefeldt as a director (2 pages)
1 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
1 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
28 October 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
28 October 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
21 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
21 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
21 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
21 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
6 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
5 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
5 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 December 2007 (17 pages)
31 January 2009Full accounts made up to 31 December 2007 (17 pages)
2 September 2008Return made up to 01/08/08; full list of members (5 pages)
2 September 2008Return made up to 01/08/08; full list of members (5 pages)
8 November 2007Full accounts made up to 31 December 2006 (18 pages)
8 November 2007Full accounts made up to 31 December 2006 (18 pages)
10 September 2007Return made up to 01/08/07; full list of members (5 pages)
10 September 2007Return made up to 01/08/07; full list of members (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: willow grove house windsor road white horse business park trowbridge wiltshire BA14 0TQ (1 page)
17 February 2007Registered office changed on 17/02/07 from: willow grove house windsor road white horse business park trowbridge wiltshire BA14 0TQ (1 page)
14 December 2006New director appointed (15 pages)
14 December 2006New director appointed (14 pages)
14 December 2006New director appointed (14 pages)
14 December 2006New director appointed (15 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
11 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 September 2006Full accounts made up to 31 March 2006 (15 pages)
25 September 2006Full accounts made up to 31 March 2006 (15 pages)
6 September 2006Return made up to 01/08/06; full list of members (5 pages)
6 September 2006Return made up to 01/08/06; full list of members (5 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 July 2005Full accounts made up to 31 March 2005 (13 pages)
27 July 2005Full accounts made up to 31 March 2005 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
19 July 2004Registered office changed on 19/07/04 from: willow grove house white horse business park windsor road trowbridge wiltshire BA14 0TQ (1 page)
19 July 2004Registered office changed on 19/07/04 from: willow grove house white horse business park windsor road trowbridge wiltshire BA14 0TQ (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 120 campden hill road london W8 7AR (1 page)
9 July 2004Registered office changed on 09/07/04 from: 120 campden hill road london W8 7AR (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Memorandum and Articles of Association (5 pages)
6 July 2004Memorandum and Articles of Association (5 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (11 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (11 pages)
21 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
21 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
15 July 2003Return made up to 10/06/03; full list of members (6 pages)
15 July 2003Return made up to 10/06/03; full list of members (6 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
11 July 2002Return made up to 10/06/02; full list of members (6 pages)
11 July 2002Return made up to 10/06/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
17 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
7 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
7 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
16 October 2000Memorandum and Articles of Association (5 pages)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000Memorandum and Articles of Association (5 pages)
10 October 2000Particulars of mortgage/charge (17 pages)
10 October 2000Particulars of mortgage/charge (17 pages)
23 June 2000Return made up to 10/06/00; full list of members (7 pages)
23 June 2000Return made up to 10/06/00; full list of members (7 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Registered office changed on 02/07/99 from: 10 norwich street london EC4A 1BD (1 page)
2 July 1999Registered office changed on 02/07/99 from: 10 norwich street london EC4A 1BD (1 page)
24 June 1999New director appointed (3 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (3 pages)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)