Company NameTel Holdco Limited
Company StatusDissolved
Company Number03796951
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edward Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMs Catherine Margaret Neslon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(13 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 20 August 2013)
RoleVice President - Legal
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Secretary NameMs Bhavna Mahadev Lakhani
StatusClosed
Appointed26 October 2012(13 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 20 August 2013)
RoleCompany Director
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameDavid Elliott Singleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2000)
RoleCompany Director
Correspondence Address143 Peperharow Road
Godalming
Surrey
GU7 2PW
Director NameWilliam James Kirkwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2000)
RoleCompany Director
Correspondence Address4 Westerton
Blackdown Avenue
Woking
Surrey
GU22 8QH
Secretary NameWilliam James Kirkwood
NationalityBritish
StatusResigned
Appointed01 July 1999(3 days after company formation)
Appointment Duration3 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address4 Westerton
Blackdown Avenue
Woking
Surrey
GU22 8QH
Director NameQuentin Ross Bell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 February 2000)
RolePR Consultant
Correspondence AddressRydal Mount
Heath Road
Weybridge
Surrey
KT13 8SX
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 February 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameTimothy David Melville Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bevills
Bures
Suffolk
CO8 5NN
Director NameMr Alistair Fulton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 February 2000)
RoleBusiness Consultant (It)
Correspondence Address23a Guildown Road
Guildford
Surrey
GU2 5EU
Secretary NameMr Charles Anthony Del Tufo
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 February 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameBill McFarlane
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2000(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2000)
RoleCompany Director
Correspondence Address441 San Geronimo Valley Drive
San Geronimo
California 94963
United States
Director NameMr Darryl Kenton Mattocks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblings, Old Road
Shotover Hill, Headington
Oxford
Oxfordshire
OX3 8TA
Director NameRaul Alberto Arce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleChief Executive Officer
Correspondence Address7 Orchard Close
Cassington
Oxfordshire
OX29 4BU
Secretary NamePhilip James Deakin
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleChartered Accountant
Correspondence Address31 Temple Road
Oxford
Oxfordshire
OX4 2ET
Director NameAndreas Stylianou Ekkeshis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address10 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Director NameMr Mark Anthony Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill House
Hazeley Heath
Hampshire
RG27 8NA
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 October 2004)
RoleChartered Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 October 2005)
RoleSecretary
Correspondence Address5 Norsey Road
Billericay
Essex
CM11 2AA
Secretary NameBlabir Kelly Bisla
NationalityBritish
StatusResigned
Appointed11 October 2004(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 October 2005)
RoleCompany Director
Correspondence Address305 Farnham Road
Slough
Berkshire
SL2 1HD
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mackenzie Road
Cambridge
CB1 2AN
Director NameBalbir Kelly Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2005)
RoleSecretary
Correspondence Address305 Farnham Road
Slough
Berkshire
SL2 1HD
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 October 2012)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 October 2012)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 December 2000)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2004)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address77 Hatton Garden
London
EC1N 8JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

623k at £0.1Online Travel Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
1 November 2012Appointment of Ms Catherine Margaret Neslon as a director on 26 October 2012 (2 pages)
1 November 2012Appointment of Ms Catherine Margaret Neslon as a director (2 pages)
31 October 2012Termination of appointment of Iain Lindsay as a director (1 page)
31 October 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
31 October 2012Termination of appointment of Iain Dixon Lindsay as a secretary on 26 October 2012 (1 page)
31 October 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
31 October 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary on 26 October 2012 (1 page)
31 October 2012Termination of appointment of Iain Dixon Lindsay as a director on 26 October 2012 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 62,300
(4 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 62,300
(4 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page)
11 April 2012Director's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
17 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
17 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 November 2010Appointment of Mr James Edward Donaldson as a director (2 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Appointment of Mr James Edward Donaldson as a director (2 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
24 March 2010Company name changed travelocity.co.uk LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
24 March 2010Company name changed travelocity.co.uk LIMITED\certificate issued on 24/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Director's details changed for Iain Dixon Lindsay on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Mccaig on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Iain Dixon Lindsay on 6 October 2009 (1 page)
6 October 2009Director's details changed for Iain Dixon Lindsay on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Edmund John Kamm on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Mccaig on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Edmund John Kamm on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Iain Dixon Lindsay on 6 October 2009 (1 page)
6 October 2009Director's details changed for Edmund John Kamm on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Mccaig on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Iain Dixon Lindsay on 6 October 2009 (1 page)
6 October 2009Director's details changed for Iain Dixon Lindsay on 6 October 2009 (2 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 March 2009Auditor's resignation (1 page)
23 March 2009Auditor's resignation (1 page)
4 December 2008Director appointed ian mccaig (4 pages)
4 December 2008Director appointed ian mccaig (4 pages)
15 October 2008Accounts made up to 31 December 2007 (7 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 September 2007Accounts made up to 31 December 2006 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page)
16 August 2007Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 28/06/06; full list of members (6 pages)
27 July 2006Return made up to 28/06/06; full list of members (6 pages)
25 July 2006Memorandum and Articles of Association (6 pages)
25 July 2006ML28 docs for co no 3007698 (1 page)
25 July 2006ML28 docs for co no 3007698 (1 page)
25 July 2006Memorandum and Articles of Association (6 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 July 2006Accounts made up to 30 September 2005 (5 pages)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Director's particulars changed (1 page)
28 November 2005Company name changed lm travel services LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed lm travel services LIMITED\certificate issued on 28/11/05 (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
7 October 2005Company name changed equator-net LTD\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed equator-net LTD\certificate issued on 07/10/05 (2 pages)
9 August 2005Return made up to 28/06/05; full list of members (8 pages)
9 August 2005Return made up to 28/06/05; full list of members (8 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Accounts made up to 30 September 2004 (6 pages)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 great james street london WC1N 3DR (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 great james street london WC1N 3DR (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (4 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (4 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
3 September 2004Accounts made up to 31 October 2003 (6 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
26 July 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
23 July 2004Return made up to 28/06/04; full list of members (7 pages)
23 July 2004Return made up to 28/06/04; full list of members (7 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
22 April 2003Accounts made up to 31 October 2002 (8 pages)
22 April 2003Accounts for a dormant company made up to 31 October 2002 (8 pages)
30 January 2003Accounts made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
6 August 2002Return made up to 28/06/02; full list of members (6 pages)
6 August 2002Return made up to 28/06/02; full list of members (6 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: high common 77 woodside road amersham buckinghamshire HP6 6AA (1 page)
12 July 2002Registered office changed on 12/07/02 from: high common 77 woodside road amersham buckinghamshire HP6 6AA (1 page)
19 June 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 213 barns road oxford oxfordshire OX4 3UT (1 page)
23 January 2002Registered office changed on 23/01/02 from: 213 barns road oxford oxfordshire OX4 3UT (1 page)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 July 2001Return made up to 28/06/01; full list of members (6 pages)
11 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 March 2001Full accounts made up to 31 March 2000 (11 pages)
30 March 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 2 duke street st james's london SW1Y 6BJ (1 page)
20 January 2001Registered office changed on 20/01/01 from: 2 duke street st james's london SW1Y 6BJ (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 213 barns road oxford oxfordshire OX4 3UT (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 213 barns road oxford oxfordshire OX4 3UT (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
21 July 2000Return made up to 28/06/00; full list of members (6 pages)
21 July 2000Return made up to 28/06/00; full list of members (6 pages)
28 March 2000New director appointed (5 pages)
28 March 2000New director appointed (5 pages)
10 March 2000Ad 03/02/00--------- £ si [email protected]=3800 £ ic 58500/62300 (2 pages)
10 March 2000Ad 03/02/00--------- £ si [email protected]=3800 £ ic 58500/62300 (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: suites d & e, paper mews court 284 high street dorking surrey RH4 1QT (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: suites d & e, paper mews court 284 high street dorking surrey RH4 1QT (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
3 February 2000Statement of affairs (15 pages)
3 February 2000Statement of affairs (15 pages)
3 February 2000Ad 03/10/99--------- £ si [email protected]=34999 £ ic 23501/58500 (2 pages)
3 February 2000Ad 03/10/99--------- £ si [email protected]=34999 £ ic 23501/58500 (2 pages)
24 January 2000Ad 17/12/99--------- £ si [email protected]=2000 £ ic 21501/23501 (2 pages)
24 January 2000Ad 17/12/99--------- £ si [email protected]=2000 £ ic 21501/23501 (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page)
8 December 1999Registered office changed on 08/12/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New secretary appointed;new director appointed (3 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999Ad 05/10/99--------- £ si [email protected]=21500 £ ic 1/21501 (4 pages)
20 October 1999Ad 05/10/99--------- £ si [email protected]=21500 £ ic 1/21501 (4 pages)
18 October 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
18 October 1999£ nc 100000/66000 29/09/99 (1 page)
18 October 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
18 October 1999£ nc 100000/66000 29/09/99 (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
12 October 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
28 June 1999Incorporation (12 pages)