London
EC4A 3TW
Director Name | Peter Zwart |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 June 2014(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Edmund Watkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Parva Close Harpenden Hertfordshire AL5 1RQ |
Director Name | Viktor Vogt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Scientist |
Correspondence Address | Hombergstrasse 11 Nussbaumen Ch5415 Switzerland |
Secretary Name | Mr Edmund Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parva Close Harpenden Hertfordshire AL5 1RQ |
Director Name | Dr Rudolf Seiler |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 1999(1 month after company formation) |
Appointment Duration | 4 years (resigned 19 August 2003) |
Role | Academic |
Correspondence Address | Schwarzwildweg 30 D-14612 Falkensee Germany |
Director Name | William Gustaff Karel Wilford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 July 1999(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2004) |
Role | Businessman |
Correspondence Address | Antwerpsesteenweg 60 2550 Kontich Belgium |
Director Name | Raymond George Verth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2001) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Rushall Lane, Lytchett Matravers Poole Dorset BH16 6AJ |
Director Name | Dr Wolfgang Massberg |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2002) |
Role | Engineer |
Correspondence Address | Baststrasse 11 44265 Dortmund Foreign |
Secretary Name | Monica Germann |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 11 February 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Zelgweg 32 Baden Ch-5405 Switzerland |
Director Name | Roger James Winter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Director Name | Martin Kurt Fliege |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2002) |
Role | COO |
Correspondence Address | Fohrenstrasse 76-78 Bremen 28207 Germany |
Director Name | Arne Baer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 2002) |
Role | COO |
Correspondence Address | Niebuhrs Feld 11 Suestedt D-27309 Germany |
Secretary Name | Roger James Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Secretary Name | Mr Peter James Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 86 Tollington Way London N7 6RP |
Director Name | Antonius Petrus Van Meel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Chemin De Mancy 25-D Vesenaz (Gue) Geneve Ch-1222 Switzerland |
Director Name | Pierre Roy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2003) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Ch De La Tour 34 Begnins K68 Switzerland |
Director Name | Thomas Josephus Andreas Hoedemakers |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2005) |
Role | Consultant |
Correspondence Address | Egeltjespad 15 Soest 3766 Az Netherlands |
Director Name | Rafaelo Giorgio David Knegtmans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2003) |
Role | Consultant |
Correspondence Address | Graaf Aelbrechtlaan 12 Amstelveen Nl-1181-Sw Netherlands |
Director Name | Gerardus Aloysius Karel Maria Rietbergen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Via Puccini 5 Voorburg 2272 Vl Nehterlands |
Director Name | David Alan Bovell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2007) |
Role | Financial Consultant |
Correspondence Address | 13a Avenue De Tervuren Bus 2 Brussels 1040 Belgium |
Director Name | Thomas Daniel Martin Jnr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 12 February 2006) |
Role | Director Lawyer |
Correspondence Address | 68 Charlwood Street London SW1V 4PQ |
Director Name | Dr Jan Eeuwe Haag |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2014) |
Role | Ceo Director |
Country of Residence | Netherlands |
Correspondence Address | De Regent 312 Eindhoven Nl-5611 Hw The Netherlands |
Director Name | Marius Ritskes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Kortonjolaan 3 Eindhoven 5644 Kb |
Secretary Name | Ms Helena Elizabeth Roberta De Kok |
---|---|
Status | Resigned |
Appointed | 19 June 2009(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | Gemberstraat 3 Gemberstraat 3 Eindhoven 5632sj |
Director Name | Reinhard Helmut Krafft |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 09 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2013) |
Role | Director Of Fund Service Company |
Country of Residence | Luxembourg |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Hartung |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oldenburger Allee 36 D-30659 Hannover Germany |
Secretary Name | Mr Keith Ainsworth |
---|---|
Status | Resigned |
Appointed | 20 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ronald Andre Verhoef |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 2013(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 July 2014) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Thomas Vincent Ackerly |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Santiago JosÉ Kalf |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Retiefstraat 55 Amsterdam 1092 Vx |
Director Name | Arnoud Van Raak |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 2014(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Fidelco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 2009) |
Correspondence Address | 38 Hertford Street London W1J 7SG |
Website | oimplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 73007000 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,981,650 |
Gross Profit | £14,491,718 |
Net Worth | £7,819,097 |
Cash | £1,851,250 |
Current Liabilities | £6,575,999 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 August 2004 | Delivered on: 10 September 2004 Satisfied on: 13 September 2013 Persons entitled: Mercurius Beleggingsmaatschappij B.V. Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 626,689 shares in mysparta ag and future 1,600,000 shares and dividends,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 2002 | Delivered on: 30 November 2002 Satisfied on: 13 September 2013 Persons entitled: Mercurius Beleggingsmaatschappij Bv Classification: Pledge agreement executed outside the united kingdom Secured details: Us$3,000,000 and us$200,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor charges by way of pledge to the pledgees as security for the loan agreements 193,444 of its shares in the company "the reference nv". Fully Satisfied |
12 June 2002 | Delivered on: 25 June 2002 Satisfied on: 13 September 2013 Persons entitled: Mercurius Beleggingsmaatchappij B.V. Classification: Pledge agreement pursuant to a loan agreement dated 21 march 2002 and Secured details: Us$ 3,000,000 due or to become due from the company to the chargee. Particulars: By way of pledge it shares in euro 38,000 in algo vision technology gmbh: euro 23,059.26 in algo vision systems gmbh: euro 28,632.35 in algo vision mediatec gmbh. All the shares in the above companies which may acquire after this pledge agreement. Fully Satisfied |
19 February 2001 | Delivered on: 6 March 2001 Satisfied on: 13 September 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: The company charges seven thousand one hundred and seventy-four pounds (£7,174.00). Fully Satisfied |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Confirmation statement made on 18 June 2018 with updates (8 pages) |
4 May 2018 | Termination of appointment of Arnoud Van Raak as a director on 18 January 2018 (1 page) |
28 December 2017 | Group of companies' accounts made up to 31 December 2016 (82 pages) |
28 December 2017 | Group of companies' accounts made up to 31 December 2016 (82 pages) |
15 August 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
15 August 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
14 October 2016 | Interim accounts made up to 30 June 2016 (23 pages) |
14 October 2016 | Interim accounts made up to 30 June 2016 (23 pages) |
26 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (84 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (84 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
6 January 2016 | Group of companies' accounts made up to 31 December 2014 (80 pages) |
6 January 2016 | Group of companies' accounts made up to 31 December 2014 (80 pages) |
8 September 2015 | Annual return made up to 18 June 2015 no member list Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 June 2015 no member list Statement of capital on 2015-09-08
|
14 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 August 2014 | Appointment of Wytse Bouma as a director on 10 June 2014 (2 pages) |
13 August 2014 | Appointment of Peter Zwart as a director on 10 June 2014 (2 pages) |
13 August 2014 | Appointment of Arnoud Van Raak as a director on 10 June 2014 (2 pages) |
13 August 2014 | Appointment of Arnoud Van Raak as a director on 10 June 2014 (2 pages) |
13 August 2014 | Appointment of Peter Zwart as a director on 10 June 2014 (2 pages) |
13 August 2014 | Appointment of Wytse Bouma as a director on 10 June 2014 (2 pages) |
1 August 2014 | Interim accounts made up to 30 June 2014 (3 pages) |
1 August 2014 | Interim accounts made up to 30 June 2014 (3 pages) |
25 July 2014 | Termination of appointment of Santiago José Kalf as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ronald Verhoef as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ronald Verhoef as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Marius Ritskes as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Marius Ritskes as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Santiago José Kalf as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Thomas Vincent Ackerly as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Thomas Vincent Ackerly as a director on 24 July 2014 (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Memorandum and Articles of Association (82 pages) |
27 June 2014 | Memorandum and Articles of Association (82 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
19 June 2014 | Termination of appointment of Jan Haag as a director (1 page) |
19 June 2014 | Termination of appointment of Jan Haag as a director (1 page) |
5 June 2014 | Appointment of Santiago José Kalf as a director (2 pages) |
5 June 2014 | Appointment of Thomas Vincent Ackerly as a director (2 pages) |
5 June 2014 | Appointment of Thomas Vincent Ackerly as a director (2 pages) |
5 June 2014 | Appointment of Santiago José Kalf as a director (2 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
6 December 2013 | Appointment of Ronald Verhoef as a director (2 pages) |
6 December 2013 | Appointment of Ronald Verhoef as a director (2 pages) |
11 October 2013 | Termination of appointment of Michael Hartung as a director (1 page) |
11 October 2013 | Termination of appointment of Michael Hartung as a director (1 page) |
10 October 2013 | Termination of appointment of Reinhard Krafft as a director (1 page) |
10 October 2013 | Termination of appointment of Reinhard Krafft as a director (1 page) |
9 October 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
13 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 September 2013 | Satisfaction of charge 2 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 2 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
2 November 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
2 November 2012 | Registered office address changed from , Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
2 November 2012 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from , Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Keith Ainsworth as a secretary (1 page) |
2 November 2012 | Registered office address changed from , Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Keith Ainsworth as a secretary (1 page) |
11 October 2012 | Termination of appointment of Thomas Ackerly as a director (1 page) |
11 October 2012 | Termination of appointment of Thomas Ackerly as a director (1 page) |
23 July 2012 | Director's details changed for Marius Ritskes on 18 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 18 June 2012. List of shareholders has changed (19 pages) |
23 July 2012 | Director's details changed for Marius Ritskes on 18 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 18 June 2012. List of shareholders has changed (19 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
11 January 2012 | Appointment of Mr Michael Hartung as a director (2 pages) |
11 January 2012 | Appointment of Mr Michael Hartung as a director (2 pages) |
1 November 2011 | Auditor's resignation (3 pages) |
1 November 2011 | Auditor's resignation (3 pages) |
26 October 2011 | Auditor's resignation (3 pages) |
26 October 2011 | Auditor's resignation (3 pages) |
19 October 2011 | Section 519 (1 page) |
19 October 2011 | Section 519 (1 page) |
5 September 2011 | Annual return made up to 18 June 2011 with bulk list of shareholders (17 pages) |
5 September 2011 | Annual return made up to 18 June 2011 with bulk list of shareholders (17 pages) |
26 July 2011 | Termination of appointment of Helena De Kok as a secretary (1 page) |
26 July 2011 | Termination of appointment of Helena De Kok as a secretary (1 page) |
26 July 2011 | Appointment of Mr Keith Ainsworth as a secretary (1 page) |
26 July 2011 | Appointment of Mr Keith Ainsworth as a secretary (1 page) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
1 July 2011 | Registered office address changed from , Olympus House Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6BF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , Olympus House Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6BF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , Olympus House Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6BF on 1 July 2011 (1 page) |
28 June 2011 | Registered office address changed from , Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from , Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 28 June 2011 (2 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
2 August 2010 | Memorandum and Articles of Association (82 pages) |
2 August 2010 | Memorandum and Articles of Association (82 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
9 June 2010 | Appointment of Reinhard Helmut Krafft as a director (2 pages) |
9 June 2010 | Appointment of Reinhard Helmut Krafft as a director (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
30 April 2010 | Ad 15/09/09\gbp si [email protected]=100000\gbp ic 1612394.8/1712394.8\ (2 pages) |
30 April 2010 | Reduction of iss capital and minute (oc) (14 pages) |
30 April 2010 | Statement of capital on 28 April 2010
|
30 April 2010 | Certificate of cancellation of share premium account (1 page) |
30 April 2010 | Statement of capital on 28 April 2010
|
30 April 2010 | Certificate of cancellation of share premium account (1 page) |
30 April 2010 | Ad 15/09/09\gbp si [email protected]=100000\gbp ic 1612394.8/1712394.8\ (2 pages) |
30 April 2010 | Reduction of iss capital and minute (oc) (14 pages) |
13 April 2010 | Memorandum and Articles of Association (82 pages) |
13 April 2010 | Memorandum and Articles of Association (82 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
5 March 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Registered office address changed from , 68 Lombard Street, London, EC3 9LV, England on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from , 68 Lombard Street, London, EC3 9LV, England on 12 January 2010 (1 page) |
18 December 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
18 December 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
14 October 2009 | Registered office address changed from , 30 Old Burlington Street, London, W1S 3NL on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from , 30 Old Burlington Street, London, W1S 3NL on 14 October 2009 (1 page) |
13 October 2009 | Appointment of Ms Helena Elizabeth Roberta De Kok as a secretary (1 page) |
13 October 2009 | Appointment of Ms Helena Elizabeth Roberta De Kok as a secretary (1 page) |
27 September 2009 | Return made up to 18/06/08; full list of members (10 pages) |
27 September 2009 | Return made up to 18/06/08; full list of members (10 pages) |
7 August 2009 | Return made up to 18/06/07; full list of members (9 pages) |
7 August 2009 | Return made up to 18/06/07; full list of members (9 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from, 38 hertford street, london, W1J 7SG (1 page) |
9 June 2009 | Appointment terminated secretary fidelco LIMITED (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, 38 hertford street, london, W1J 7SG (1 page) |
9 June 2009 | Appointment terminated secretary fidelco LIMITED (1 page) |
9 December 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
9 December 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
22 September 2008 | Ad 04/09/08\gbp si [email protected]=150000\gbp ic 607160/757160\ (2 pages) |
22 September 2008 | Ad 04/09/08\gbp si [email protected]=150000\gbp ic 607160/757160\ (2 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
10 March 2008 | Ad 17/10/07\gbp si [email protected]=20000\gbp ic 587160/607160\ (2 pages) |
10 March 2008 | Ad 17/01/07\gbp si [email protected]=1000\gbp ic 586160/587160\ (2 pages) |
10 March 2008 | Ad 17/01/07\gbp si [email protected]=1000\gbp ic 586160/587160\ (2 pages) |
10 March 2008 | Ad 02/02/07\gbp si [email protected]=4000\gbp ic 582160/586160\ (2 pages) |
10 March 2008 | Ad 17/10/07\gbp si [email protected]=20000\gbp ic 587160/607160\ (2 pages) |
10 March 2008 | Ad 02/02/07\gbp si [email protected]=4000\gbp ic 582160/586160\ (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 18/06/06; full list of members (10 pages) |
27 April 2007 | Return made up to 18/06/06; full list of members (10 pages) |
5 June 2006 | Ad 18/05/06--------- £ si [email protected]=14819 £ ic 568341/583160 (2 pages) |
5 June 2006 | Ad 18/05/06--------- £ si [email protected]=14819 £ ic 568341/583160 (2 pages) |
23 February 2006 | Ad 26/01/06--------- £ si [email protected]=9500 £ ic 558841/568341 (2 pages) |
23 February 2006 | Ad 26/01/06--------- £ si [email protected]=9500 £ ic 558841/568341 (2 pages) |
17 February 2006 | Ad 26/01/06--------- £ si [email protected]=48483 £ ic 510358/558841 (4 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Ad 26/01/06--------- £ si [email protected]=48483 £ ic 510358/558841 (4 pages) |
17 February 2006 | Ad 26/01/06--------- £ si [email protected]=45500 £ ic 464858/510358 (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Ad 26/01/06--------- £ si [email protected]=45500 £ ic 464858/510358 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (3 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2003 (75 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2003 (75 pages) |
2 August 2005 | Return made up to 18/06/05; no change of members (7 pages) |
2 August 2005 | Return made up to 18/06/05; no change of members (7 pages) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 50 gresham street, london, EC2V 7AY (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 50 gresham street, london, EC2V 7AY (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
29 December 2004 | Nc inc already adjusted 29/10/04 (1 page) |
29 December 2004 | Nc inc already adjusted 29/10/04 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
15 December 2004 | Return made up to 18/06/04; full list of members (48 pages) |
15 December 2004 | Return made up to 18/06/04; full list of members (48 pages) |
11 November 2004 | Conso 04/11/04 (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | Conso 04/11/04 (1 page) |
11 November 2004 | Company name changed algo vision PLC\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Company name changed algo vision PLC\certificate issued on 11/11/04 (2 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (3 pages) |
12 July 2004 | New secretary appointed (3 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
23 June 2004 | Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 397530/414769 (2 pages) |
23 June 2004 | Ad 31/12/03--------- £ si [email protected]=17964 £ ic 434337/452301 (2 pages) |
23 June 2004 | Ad 31/12/03--------- £ si [email protected]=17964 £ ic 434337/452301 (2 pages) |
23 June 2004 | Ad 30/09/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 03/12/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 01/05/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 27/06/03--------- £ si [email protected]=2329 £ ic 432008/434337 (2 pages) |
23 June 2004 | Ad 03/12/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 414769/432008 (2 pages) |
23 June 2004 | Ad 01/05/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 14/01/03-27/06/03 £ si [email protected] (2 pages) |
23 June 2004 | Ad 08/01/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 414769/432008 (2 pages) |
23 June 2004 | Ad 18/02/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 12/08/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 03/12/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 12/08/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 31/12/03--------- £ si [email protected]=3383 £ ic 452301/455684 (2 pages) |
23 June 2004 | Ad 03/12/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 27/06/03--------- £ si [email protected]=2329 £ ic 432008/434337 (2 pages) |
23 June 2004 | Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 397530/414769 (2 pages) |
23 June 2004 | Ad 03/12/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 03/12/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 31/12/03--------- £ si [email protected]=3383 £ ic 452301/455684 (2 pages) |
23 June 2004 | Ad 14/01/03-27/06/03 £ si [email protected] (2 pages) |
23 June 2004 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 18/02/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 08/01/03--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 30/09/02--------- £ si [email protected] (2 pages) |
23 June 2004 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
24 May 2004 | Statement of affairs (10 pages) |
24 May 2004 | Statement of affairs (10 pages) |
20 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
14 May 2004 | Ad 02/06/03--------- £ si [email protected] (3 pages) |
14 May 2004 | Ad 02/06/03--------- £ si [email protected] (3 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
23 August 2003 | Memorandum and Articles of Association (61 pages) |
23 August 2003 | Memorandum and Articles of Association (61 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (74 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (74 pages) |
28 July 2003 | Return made up to 18/06/03; full list of members
|
28 July 2003 | Return made up to 18/06/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
17 September 2002 | Statement of affairs (37 pages) |
17 September 2002 | Ad 08/08/02--------- £ si [email protected]=20000 £ ic 232246/252246 (2 pages) |
17 September 2002 | Statement of affairs (37 pages) |
17 September 2002 | Ad 08/08/02--------- £ si [email protected]=20000 £ ic 232246/252246 (2 pages) |
13 September 2002 | Return made up to 18/06/02; full list of members (50 pages) |
13 September 2002 | Return made up to 18/06/02; full list of members (50 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Nc inc already adjusted 31/07/02 (1 page) |
9 August 2002 | Nc inc already adjusted 31/07/02 (1 page) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
11 April 2002 | Group of companies' accounts made up to 31 December 2001 (60 pages) |
11 April 2002 | Group of companies' accounts made up to 31 December 2001 (60 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
9 January 2002 | Ad 14/12/01--------- £ si [email protected]=6750 £ ic 167106/173856 (2 pages) |
9 January 2002 | £ nc 300000/400000 14/12/01 (1 page) |
9 January 2002 | Ad 29/11/01--------- £ si [email protected]=3950 £ ic 173856/177806 (2 pages) |
9 January 2002 | £ nc 300000/400000 14/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 14/12/01--------- £ si [email protected]=6750 £ ic 167106/173856 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 29/11/01--------- £ si [email protected]=3950 £ ic 173856/177806 (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
4 December 2001 | Auditor's resignation (2 pages) |
4 December 2001 | Auditor's resignation (2 pages) |
3 December 2001 | Ad 31/10/01--------- £ si [email protected]=1000 £ ic 166106/167106 (2 pages) |
3 December 2001 | Ad 31/10/01--------- £ si [email protected]=1000 £ ic 166106/167106 (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
11 October 2001 | Rescinding 88(2)-55,500 01/08/01 (2 pages) |
11 October 2001 | Rescinding 88(2)-55,500 01/08/01 (2 pages) |
19 September 2001 | Ad 01/08/01--------- £ si [email protected]=555 £ ic 166106/166661 (2 pages) |
19 September 2001 | Ad 01/08/01--------- £ si [email protected]=555 £ ic 166106/166661 (2 pages) |
14 September 2001 | Ad 30/08/01--------- £ si [email protected]=15000 £ ic 151106/166106 (2 pages) |
14 September 2001 | Ad 30/08/01--------- £ si [email protected]=15000 £ ic 151106/166106 (2 pages) |
30 August 2001 | Ad 01/08/01--------- £ si [email protected]=555 £ ic 150551/151106 (2 pages) |
30 August 2001 | Ad 01/08/01--------- £ si [email protected]=555 £ ic 150551/151106 (2 pages) |
13 July 2001 | Ad 05/06/01-12/06/01 £ si [email protected] (2 pages) |
13 July 2001 | Ad 05/06/01-12/06/01 £ si [email protected] (2 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members
|
28 June 2001 | Return made up to 18/06/01; full list of members
|
22 June 2001 | Ad 22/05/01--------- £ si [email protected]=6766 £ ic 143785/150551 (2 pages) |
22 June 2001 | Ad 22/05/01--------- £ si [email protected]=750 £ ic 143035/143785 (2 pages) |
22 June 2001 | Ad 22/05/01--------- £ si [email protected]=6766 £ ic 143785/150551 (2 pages) |
22 June 2001 | Ad 22/05/01--------- £ si [email protected]=750 £ ic 143035/143785 (2 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: allen house, 1 westmead road, sutton, surrey SM1 4LA (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: allen house, 1 westmead road, sutton, surrey SM1 4LA (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
4 May 2001 | £ nc 200000/300000 19/04/01 (1 page) |
4 May 2001 | £ nc 200000/300000 19/04/01 (1 page) |
4 May 2001 | Resolutions
|
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
1 September 2000 | Amend 882-1196814 x 1P on 6/3/00 (1 page) |
1 September 2000 | Amend 882-1196814 x 1P on 6/3/00 (1 page) |
31 July 2000 | Ad 20/07/00--------- £ si [email protected]=5911 £ ic 137124/143035 (2 pages) |
31 July 2000 | Ad 20/07/00--------- £ si [email protected]=5911 £ ic 137124/143035 (2 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members
|
17 July 2000 | Return made up to 18/06/00; full list of members
|
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
12 June 2000 | Ad 03/04/00--------- £ si [email protected]=950 £ ic 136174/137124 (2 pages) |
12 June 2000 | Statement of affairs (41 pages) |
12 June 2000 | Ad 03/04/00--------- £ si [email protected]=950 £ ic 136174/137124 (2 pages) |
12 June 2000 | Statement of affairs (41 pages) |
27 April 2000 | Ad 03/04/00--------- £ si [email protected]=2000 £ ic 134174/136174 (2 pages) |
27 April 2000 | Ad 03/04/00--------- £ si [email protected]=2000 £ ic 134174/136174 (2 pages) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
31 March 2000 | Ad 21/03/00--------- £ si [email protected]=500 £ ic 133674/134174 (2 pages) |
31 March 2000 | Ad 21/03/00--------- £ si [email protected]=500 £ ic 133674/134174 (2 pages) |
20 March 2000 | Ad 06/03/00--------- £ si [email protected]=11968 £ ic 121706/133674 (2 pages) |
20 March 2000 | Ad 06/03/00--------- £ si [email protected]=11968 £ ic 121706/133674 (2 pages) |
14 March 2000 | Ad 21/02/00-01/03/00 £ si [email protected]=2025 £ ic 119681/121706 (2 pages) |
14 March 2000 | Ad 21/02/00-01/03/00 £ si [email protected]=2025 £ ic 119681/121706 (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
30 November 1999 | Statement of affairs (17 pages) |
30 November 1999 | Ad 12/07/99--------- £ si [email protected]=15000 £ ic 74721/89721 (2 pages) |
30 November 1999 | Ad 12/07/99--------- £ si [email protected]=15000 £ ic 74721/89721 (2 pages) |
30 November 1999 | Statement of affairs (6 pages) |
30 November 1999 | Statement of affairs (21 pages) |
30 November 1999 | Ad 22/07/99--------- £ si [email protected]=850 £ ic 118831/119681 (2 pages) |
30 November 1999 | Ad 22/07/99--------- £ si [email protected]=29110 £ ic 89721/118831 (5 pages) |
30 November 1999 | Statement of affairs (21 pages) |
30 November 1999 | Ad 22/07/99--------- £ si [email protected]=29110 £ ic 89721/118831 (5 pages) |
30 November 1999 | Ad 22/07/99--------- £ si [email protected]=850 £ ic 118831/119681 (2 pages) |
30 November 1999 | Statement of affairs (17 pages) |
30 November 1999 | Statement of affairs (6 pages) |
20 August 1999 | Ad 11/08/99--------- £ si [email protected]=2500 £ ic 72221/74721 (2 pages) |
20 August 1999 | Ad 23/07/99--------- £ si [email protected]=1220 £ ic 71001/72221 (2 pages) |
20 August 1999 | Ad 23/07/99--------- £ si [email protected]=1220 £ ic 71001/72221 (2 pages) |
20 August 1999 | Ad 11/08/99--------- £ si [email protected]=2500 £ ic 72221/74721 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Memorandum and Articles of Association (62 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Memorandum and Articles of Association (62 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
20 July 1999 | Ad 14/07/99--------- £ si [email protected]=1000 £ ic 70001/71001 (3 pages) |
20 July 1999 | Ad 28/06/99--------- £ si [email protected]=69999 £ ic 2/70001 (2 pages) |
20 July 1999 | Ad 14/07/99--------- £ si [email protected]=1000 £ ic 70001/71001 (3 pages) |
20 July 1999 | Statement of affairs (12 pages) |
20 July 1999 | Statement of affairs (12 pages) |
20 July 1999 | Ad 28/06/99--------- £ si [email protected]=69999 £ ic 2/70001 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Memorandum and Articles of Association (59 pages) |
12 July 1999 | Memorandum and Articles of Association (59 pages) |
30 June 1999 | Application to commence business (2 pages) |
30 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
30 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
30 June 1999 | Application to commence business (2 pages) |
18 June 1999 | Incorporation (73 pages) |
18 June 1999 | Incorporation (73 pages) |