Company NameCondor Trade Limited
Company StatusActive
Company Number03797975
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Bertrand Morley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(10 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMiss Dawn Southam
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMiss Linzi Gwilliam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Neil Oliver Kilgallon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameD & W Services Limited (Corporation)
StatusCurrent
Appointed29 June 2012(13 years after company formation)
Appointment Duration11 years, 9 months
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Albert Wallace Cowie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilravock
3 Station Road
Buckie
Banffshire
AB56 1SX
Scotland
Director NameMr Albert Wallace Cowie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilravock
3 Station Road
Buckie
Banffshire
AB56 1SX
Scotland
Director NamePaula Scott Leslie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMartin George Burgess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2011)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address7a Picton Place
London
W1U 1BN
Secretary NameMrs Celia Margaret Seston
NationalityBritish
StatusResigned
Appointed22 June 2007(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Celia Margaret Seston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2013)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameLeanne Marie Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2007)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Contact

Telephone020 78248880
Telephone regionLondon

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at $1Grooveflower LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,565
Net Worth£824,715
Cash£755,833
Current Liabilities£23,643

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

23 February 2021Termination of appointment of Paula Scott Leslie as a director on 31 December 2020 (1 page)
10 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
12 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
22 February 2019Appointment of Mr Neil Oliver Kilgallon as a director on 1 February 2019 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Notification of Grooveflower Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Grooveflower Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
11 May 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
11 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
11 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(7 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(7 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(7 pages)
4 August 2015Director's details changed for Miss Linzi Gwilliam on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Miss Linzi Gwilliam on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Miss Linzi Gwilliam on 4 August 2015 (2 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
(7 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
(7 pages)
23 April 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
23 April 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (7 pages)
11 April 2013Appointment of D & W Services Limited as a secretary (2 pages)
11 April 2013Appointment of D & W Services Limited as a secretary (2 pages)
10 April 2013Termination of appointment of Celia Seston as a secretary (1 page)
10 April 2013Termination of appointment of Celia Seston as a director (1 page)
10 April 2013Termination of appointment of Celia Seston as a director (1 page)
10 April 2013Termination of appointment of Celia Seston as a secretary (1 page)
13 March 2013Termination of appointment of Leanne Jones as a director (1 page)
13 March 2013Termination of appointment of Leanne Jones as a director (1 page)
8 March 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
8 March 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
28 November 2012Appointment of Miss Linzi Gwilliam as a director (2 pages)
28 November 2012Appointment of Miss Linzi Gwilliam as a director (2 pages)
3 August 2012Register(s) moved to registered office address (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
3 August 2012Register(s) moved to registered office address (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
29 June 2012Director's details changed for Paula Scott Leslie on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Ian Bertrand Morley on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Paula Scott Leslie on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Leanne Marie Jones on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
29 June 2012Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 29 June 2012 (1 page)
29 June 2012Director's details changed for Miss Dawn Southam on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Leanne Marie Jones on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Ian Bertrand Morley on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Miss Dawn Southam on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 29 June 2012 (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
10 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
10 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 November 2011Registered office address changed from 7a Picton Place London W1U 1BN United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 7a Picton Place London W1U 1BN United Kingdom on 21 November 2011 (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Director's details changed for Paula Scott Leslie on 29 June 2011 (2 pages)
2 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Paula Scott Leslie on 29 June 2011 (2 pages)
10 June 2011Termination of appointment of Martin Burgess as a director (1 page)
10 June 2011Termination of appointment of Martin Burgess as a director (1 page)
15 February 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
28 October 2010Appointment of Miss Dawn Southam as a director (2 pages)
28 October 2010Appointment of Miss Dawn Southam as a director (2 pages)
13 October 2010Director's details changed for Mr Ian Bertrand Morley on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Martin George Burgess on 21 September 2010 (2 pages)
13 October 2010Secretary's details changed for Celia Margaret Seston on 21 September 2010 (1 page)
13 October 2010Director's details changed for Celia Margaret Seston on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Martin George Burgess on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Leanne Marie Jones on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Leanne Marie Jones on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Ian Bertrand Morley on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Celia Margaret Seston on 21 September 2010 (2 pages)
13 October 2010Secretary's details changed for Celia Margaret Seston on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Regus House Victory Way Admirals Park Crossway Dartford Kent DA2 6QD on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Regus House Victory Way Admirals Park Crossway Dartford Kent DA2 6QD on 21 September 2010 (1 page)
28 July 2010Director's details changed for Leanne Marie Jones on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Martin George Burgess on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Celia Margaret Seston on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Martin George Burgess on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Celia Margaret Seston on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
28 July 2010Secretary's details changed for Celia Margaret Seston on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Celia Margaret Seston on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Paula Scott Leslie on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Leanne Marie Jones on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Celia Margaret Seston on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Leanne Marie Jones on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Martin George Burgess on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Celia Margaret Seston on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Paula Scott Leslie on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Paula Scott Leslie on 1 October 2009 (2 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
11 March 2010Appointment of Ian Bertrand Morley as a director (3 pages)
11 March 2010Appointment of Ian Bertrand Morley as a director (3 pages)
4 November 2009Director's details changed for Martin George Burgess on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Celia Margaret Seston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Leanne Marie Jones on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Martin George Burgess on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Celia Margaret Seston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Leanne Marie Jones on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Celia Margaret Seston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Leanne Marie Jones on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Martin George Burgess on 1 October 2009 (3 pages)
17 September 2009Registered office changed on 17/09/2009 from 3RD floor 23 lower belgrave street london SW1W 0NR (1 page)
17 September 2009Registered office changed on 17/09/2009 from 3RD floor 23 lower belgrave street london SW1W 0NR (1 page)
16 July 2009Director appointed leanne marie jones (2 pages)
16 July 2009Director appointed leanne marie jones (2 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
4 November 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(8 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 November 2008Nc dec already adjusted 25/09/08 (2 pages)
4 November 2008Gbp ic 4/2\25/09/08\gbp sr 2@1=2\ (2 pages)
4 November 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(8 pages)
4 November 2008Gbp ic 4/2\25/09/08\gbp sr 2@1=2\ (2 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 November 2008Nc dec already adjusted 25/09/08 (2 pages)
7 August 2008Director appointed celia margaret seston (2 pages)
7 August 2008Director appointed celia margaret seston (2 pages)
6 August 2008Return made up to 29/06/08; no change of members (7 pages)
6 August 2008Return made up to 29/06/08; no change of members (7 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
5 June 2008Ad 16/05/08\usd si 100000@1=100000\usd ic 0/100000\ (2 pages)
5 June 2008Nc inc already adjusted 16/05/08 (1 page)
5 June 2008Ad 16/05/08\usd si 100000@1=100000\usd ic 0/100000\ (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
5 June 2008Nc inc already adjusted 16/05/08 (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
30 July 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
30 July 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
17 July 2006Return made up to 29/06/06; full list of members (7 pages)
17 July 2006Return made up to 29/06/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Return made up to 29/06/05; full list of members (6 pages)
23 July 2005Return made up to 29/06/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (3 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Return made up to 29/06/03; full list of members (6 pages)
17 July 2003Return made up to 29/06/03; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
28 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
3 October 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
6 November 2001Return made up to 29/06/01; full list of members (6 pages)
6 November 2001Return made up to 29/06/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
1 May 2001Compulsory strike-off action has been discontinued (1 page)
1 May 2001Compulsory strike-off action has been discontinued (1 page)
26 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 April 2001Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 April 2001Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2001Registered office changed on 11/04/01 from: 15 grosvenor gardens london SW1W 0BD (1 page)
11 April 2001Registered office changed on 11/04/01 from: 15 grosvenor gardens london SW1W 0BD (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
5 October 1999Registered office changed on 05/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 October 1999Registered office changed on 05/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 1999Incorporation (17 pages)
29 June 1999Incorporation (17 pages)