London
EC1N 8JS
Director Name | Ms Catherine Margaret Neslon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 20 August 2013) |
Role | Vice President - Legal |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Secretary Name | Ms Bhavna Mahadev Lakhani |
---|---|
Status | Closed |
Appointed | 26 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | David Elliott Singleton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 143 Peperharow Road Godalming Surrey GU7 2PW |
Director Name | William James Kirkwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 4 Westerton Blackdown Avenue Woking Surrey GU22 8QH |
Secretary Name | William James Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 days after company formation) |
Appointment Duration | 3 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 4 Westerton Blackdown Avenue Woking Surrey GU22 8QH |
Director Name | Quentin Ross Bell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 February 2000) |
Role | PR Consultant |
Correspondence Address | Rydal Mount Heath Road Weybridge Surrey KT13 8SX |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 February 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Timothy David Melville Ross |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Bevills Bures Suffolk CO8 5NN |
Director Name | Mr Alistair Fulton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 February 2000) |
Role | Business Consultant (It) |
Correspondence Address | 23a Guildown Road Guildford Surrey GU2 5EU |
Secretary Name | Mr Charles Anthony Del Tufo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 February 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Bill McFarlane |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 441 San Geronimo Valley Drive San Geronimo California 94963 United States |
Director Name | Mr Darryl Kenton Mattocks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramblings, Old Road Shotover Hill, Headington Oxford Oxfordshire OX3 8TA |
Director Name | Raul Alberto Arce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Chief Executive Officer |
Correspondence Address | 7 Orchard Close Cassington Oxfordshire OX29 4BU |
Secretary Name | Philip James Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 31 Temple Road Oxford Oxfordshire OX4 2ET |
Director Name | Andreas Stylianou Ekkeshis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 10 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JP |
Director Name | Mr Mark Anthony Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill House Hazeley Heath Hampshire RG27 8NA |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 October 2004) |
Role | Chartered Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2005) |
Role | Secretary |
Correspondence Address | 5 Norsey Road Billericay Essex CM11 2AA |
Secretary Name | Blabir Kelly Bisla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 305 Farnham Road Slough Berkshire SL2 1HD |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mackenzie Road Cambridge CB1 2AN |
Director Name | Balbir Kelly Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2005) |
Role | Secretary |
Correspondence Address | 305 Farnham Road Slough Berkshire SL2 1HD |
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2012) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2012) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 December 2000) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2004) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 77 Hatton Garden London EC1N 8JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
623k at £0.1 | Online Travel Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
1 November 2012 | Appointment of Ms Catherine Margaret Neslon as a director on 26 October 2012 (2 pages) |
1 November 2012 | Appointment of Ms Catherine Margaret Neslon as a director (2 pages) |
31 October 2012 | Termination of appointment of Iain Lindsay as a director (1 page) |
31 October 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
31 October 2012 | Termination of appointment of Iain Dixon Lindsay as a secretary on 26 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
31 October 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary on 26 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Iain Dixon Lindsay as a director on 26 October 2012 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page) |
11 April 2012 | Director's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
17 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
17 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 November 2010 | Appointment of Mr James Edward Donaldson as a director (2 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Appointment of Mr James Edward Donaldson as a director (2 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Company name changed travelocity.co.uk LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed travelocity.co.uk LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Director's details changed for Iain Dixon Lindsay on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Mccaig on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Iain Dixon Lindsay on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edmund John Kamm on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Mccaig on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edmund John Kamm on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Edmund John Kamm on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Mccaig on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Iain Dixon Lindsay on 6 October 2009 (2 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 March 2009 | Auditor's resignation (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
4 December 2008 | Director appointed ian mccaig (4 pages) |
4 December 2008 | Director appointed ian mccaig (4 pages) |
15 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
25 July 2006 | Memorandum and Articles of Association (6 pages) |
25 July 2006 | ML28 docs for co no 3007698 (1 page) |
25 July 2006 | ML28 docs for co no 3007698 (1 page) |
25 July 2006 | Memorandum and Articles of Association (6 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Company name changed lm travel services LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed lm travel services LIMITED\certificate issued on 28/11/05 (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
7 October 2005 | Company name changed equator-net LTD\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed equator-net LTD\certificate issued on 07/10/05 (2 pages) |
9 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
9 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Accounts made up to 30 September 2004 (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
26 July 2005 | Resolutions
|
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 great james street london WC1N 3DR (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 great james street london WC1N 3DR (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
26 July 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
23 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 April 2003 | Accounts made up to 31 October 2002 (8 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 October 2002 (8 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
6 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
6 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: high common 77 woodside road amersham buckinghamshire HP6 6AA (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: high common 77 woodside road amersham buckinghamshire HP6 6AA (1 page) |
19 June 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 213 barns road oxford oxfordshire OX4 3UT (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 213 barns road oxford oxfordshire OX4 3UT (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members
|
30 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 213 barns road oxford oxfordshire OX4 3UT (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 213 barns road oxford oxfordshire OX4 3UT (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
28 March 2000 | New director appointed (5 pages) |
28 March 2000 | New director appointed (5 pages) |
10 March 2000 | Ad 03/02/00--------- £ si [email protected]=3800 £ ic 58500/62300 (2 pages) |
10 March 2000 | Ad 03/02/00--------- £ si [email protected]=3800 £ ic 58500/62300 (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: suites d & e, paper mews court 284 high street dorking surrey RH4 1QT (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: suites d & e, paper mews court 284 high street dorking surrey RH4 1QT (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
3 February 2000 | Statement of affairs (15 pages) |
3 February 2000 | Statement of affairs (15 pages) |
3 February 2000 | Ad 03/10/99--------- £ si [email protected]=34999 £ ic 23501/58500 (2 pages) |
3 February 2000 | Ad 03/10/99--------- £ si [email protected]=34999 £ ic 23501/58500 (2 pages) |
24 January 2000 | Ad 17/12/99--------- £ si [email protected]=2000 £ ic 21501/23501 (2 pages) |
24 January 2000 | Ad 17/12/99--------- £ si [email protected]=2000 £ ic 21501/23501 (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New secretary appointed;new director appointed (3 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | Ad 05/10/99--------- £ si [email protected]=21500 £ ic 1/21501 (4 pages) |
20 October 1999 | Ad 05/10/99--------- £ si [email protected]=21500 £ ic 1/21501 (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 100000/66000 29/09/99 (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 100000/66000 29/09/99 (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
12 October 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 8 wexfenne gardens woking surrey GU22 8TX (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
28 June 1999 | Incorporation (12 pages) |