Bexley
Kent
DA5 3AP
Director Name | Miss Dawn Southam |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Miss Linzi Gwilliam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Neil Oliver Kilgallon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2012(13 years after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Albert Wallace Cowie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilravock 3 Station Road Buckie Banffshire AB56 1SX Scotland |
Director Name | Mr Albert Wallace Cowie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilravock 3 Station Road Buckie Banffshire AB56 1SX Scotland |
Director Name | Paula Scott Leslie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Martin George Burgess |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2011) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 7a Picton Place London W1U 1BN |
Secretary Name | Mrs Celia Margaret Seston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mrs Celia Margaret Seston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2013) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Leanne Marie Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 2007) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Telephone | 020 78248880 |
---|---|
Telephone region | London |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at $1 | Grooveflower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,565 |
Net Worth | £824,715 |
Cash | £755,833 |
Current Liabilities | £23,643 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
23 February 2021 | Termination of appointment of Paula Scott Leslie as a director on 31 December 2020 (1 page) |
---|---|
10 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
22 February 2019 | Appointment of Mr Neil Oliver Kilgallon as a director on 1 February 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Grooveflower Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Grooveflower Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
11 May 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
11 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
11 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Director's details changed for Miss Linzi Gwilliam on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Miss Linzi Gwilliam on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Miss Linzi Gwilliam on 4 August 2015 (2 pages) |
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 April 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
23 April 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Appointment of D & W Services Limited as a secretary (2 pages) |
11 April 2013 | Appointment of D & W Services Limited as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Celia Seston as a secretary (1 page) |
10 April 2013 | Termination of appointment of Celia Seston as a director (1 page) |
10 April 2013 | Termination of appointment of Celia Seston as a director (1 page) |
10 April 2013 | Termination of appointment of Celia Seston as a secretary (1 page) |
13 March 2013 | Termination of appointment of Leanne Jones as a director (1 page) |
13 March 2013 | Termination of appointment of Leanne Jones as a director (1 page) |
8 March 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
8 March 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
28 November 2012 | Appointment of Miss Linzi Gwilliam as a director (2 pages) |
28 November 2012 | Appointment of Miss Linzi Gwilliam as a director (2 pages) |
3 August 2012 | Register(s) moved to registered office address (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Register(s) moved to registered office address (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Director's details changed for Paula Scott Leslie on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Ian Bertrand Morley on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Paula Scott Leslie on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Leanne Marie Jones on 29 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 29 June 2012 (1 page) |
29 June 2012 | Director's details changed for Miss Dawn Southam on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Leanne Marie Jones on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Ian Bertrand Morley on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Miss Dawn Southam on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
10 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
21 November 2011 | Registered office address changed from 7a Picton Place London W1U 1BN United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 7a Picton Place London W1U 1BN United Kingdom on 21 November 2011 (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Director's details changed for Paula Scott Leslie on 29 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Paula Scott Leslie on 29 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Martin Burgess as a director (1 page) |
10 June 2011 | Termination of appointment of Martin Burgess as a director (1 page) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
28 October 2010 | Appointment of Miss Dawn Southam as a director (2 pages) |
28 October 2010 | Appointment of Miss Dawn Southam as a director (2 pages) |
13 October 2010 | Director's details changed for Mr Ian Bertrand Morley on 21 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Martin George Burgess on 21 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Celia Margaret Seston on 21 September 2010 (1 page) |
13 October 2010 | Director's details changed for Celia Margaret Seston on 21 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Martin George Burgess on 21 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Leanne Marie Jones on 21 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Leanne Marie Jones on 21 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Ian Bertrand Morley on 21 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Celia Margaret Seston on 21 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Celia Margaret Seston on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Regus House Victory Way Admirals Park Crossway Dartford Kent DA2 6QD on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Regus House Victory Way Admirals Park Crossway Dartford Kent DA2 6QD on 21 September 2010 (1 page) |
28 July 2010 | Director's details changed for Leanne Marie Jones on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Martin George Burgess on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Celia Margaret Seston on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Martin George Burgess on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Celia Margaret Seston on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Secretary's details changed for Celia Margaret Seston on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Celia Margaret Seston on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Paula Scott Leslie on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Leanne Marie Jones on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Celia Margaret Seston on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Leanne Marie Jones on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Martin George Burgess on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Celia Margaret Seston on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Paula Scott Leslie on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Paula Scott Leslie on 1 October 2009 (2 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
11 March 2010 | Appointment of Ian Bertrand Morley as a director (3 pages) |
11 March 2010 | Appointment of Ian Bertrand Morley as a director (3 pages) |
4 November 2009 | Director's details changed for Martin George Burgess on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Celia Margaret Seston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Leanne Marie Jones on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Martin George Burgess on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Celia Margaret Seston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Leanne Marie Jones on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Celia Margaret Seston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Leanne Marie Jones on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Martin George Burgess on 1 October 2009 (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 3RD floor 23 lower belgrave street london SW1W 0NR (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 3RD floor 23 lower belgrave street london SW1W 0NR (1 page) |
16 July 2009 | Director appointed leanne marie jones (2 pages) |
16 July 2009 | Director appointed leanne marie jones (2 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Nc dec already adjusted 25/09/08 (2 pages) |
4 November 2008 | Gbp ic 4/2\25/09/08\gbp sr 2@1=2\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Gbp ic 4/2\25/09/08\gbp sr 2@1=2\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc dec already adjusted 25/09/08 (2 pages) |
7 August 2008 | Director appointed celia margaret seston (2 pages) |
7 August 2008 | Director appointed celia margaret seston (2 pages) |
6 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
6 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
26 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Ad 16/05/08\usd si 100000@1=100000\usd ic 0/100000\ (2 pages) |
5 June 2008 | Nc inc already adjusted 16/05/08 (1 page) |
5 June 2008 | Ad 16/05/08\usd si 100000@1=100000\usd ic 0/100000\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 16/05/08 (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
30 July 2007 | Return made up to 29/06/07; no change of members
|
30 July 2007 | Return made up to 29/06/07; no change of members
|
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
23 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (3 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
17 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
28 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
28 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
3 October 2002 | Return made up to 29/06/02; full list of members
|
3 October 2002 | Return made up to 29/06/02; full list of members
|
6 November 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 November 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 April 2001 | Return made up to 29/06/00; full list of members
|
26 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 April 2001 | Return made up to 29/06/00; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 1999 | Incorporation (17 pages) |
29 June 1999 | Incorporation (17 pages) |