London
W2 6NB
Secretary Name | Mrs Caroline Ann Drake |
---|---|
Status | Closed |
Appointed | 04 November 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Robert George McCormack |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 2006) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2006) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2007) |
Role | Brand Development & Corporate |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Robert Walter Samuelson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2010) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Tilesh Chimanbhai Patel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Corvina Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2005 | Delivered on: 17 March 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
30 September 2002 | Delivered on: 16 October 2002 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank). Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 November 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
10 November 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
9 November 2010 | Termination of appointment of Gordon Mccallum as a director (1 page) |
9 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
9 November 2010 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
9 November 2010 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
9 November 2010 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
9 November 2010 | Appointment of Mrs Caroline Ann Drake as a secretary (1 page) |
9 November 2010 | Termination of appointment of Gordon Mccallum as a director (1 page) |
9 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
9 November 2010 | Appointment of Mrs Caroline Ann Drake as a secretary (1 page) |
9 November 2010 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
25 March 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
25 March 2010 | Termination of appointment of Robert Samuelson as a director (1 page) |
25 March 2010 | Termination of appointment of Robert Samuelson as a director (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
26 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / robert samuelson / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
26 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / robert samuelson / 18/08/2008 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
7 May 2008 | Director's change of particulars / robert samuelson / 22/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / robert samuelson / 22/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
6 December 2007 | Accounts made up to 31 March 2007 (9 pages) |
6 December 2007 | Accounts made up to 31 March 2007 (9 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
9 August 2007 | New director appointed (5 pages) |
9 August 2007 | New director appointed (5 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
18 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
11 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 10 norwich street london EC4A 1BD (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 10 norwich street london EC4A 1BD (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (4 pages) |
6 July 1999 | New director appointed (4 pages) |
18 June 1999 | Company name changed mayfly destinations LIMITED\certificate issued on 18/06/99 (2 pages) |
18 June 1999 | Company name changed mayfly destinations LIMITED\certificate issued on 18/06/99 (2 pages) |
14 June 1999 | Incorporation (17 pages) |
14 June 1999 | Incorporation (17 pages) |