Company NameEMAP Digital Limited
Company StatusDissolved
Company Number03803262
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameWormdale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1999)
RoleFinance Executive
Correspondence Address2 St Peters Court
Raunds
Wellingborough
Northants
NN9 6PH
Director NameMrs Margaret Isabel Allan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1999)
RolePromoter
Country of ResidenceScotland
Correspondence Address30 Lesmahagow Road Boghead
Lesmahagow
Lanark
Lanarkshire
ML11 0JA
Scotland
Secretary NameMrs Margaret Isabel Allan
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1999)
RolePromoter
Country of ResidenceScotland
Correspondence Address30 Lesmahagow Road Boghead
Lesmahagow
Lanark
Lanarkshire
ML11 0JA
Scotland
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 February 2000)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameNeill Muir Maclean Junor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address77 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Director NameMr Philip William Anders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fitzwilliams Court
Greatford
Stamford
Lincolnshire
PE9 4QQ
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Paul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Church Crescent
Muswell Hill
London
N10 3NA
Director NameHamish Andrew Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleCommercial Director
Correspondence Address2 Pinfold Lane
South Luffenham
Oakham
Leicestershire
LE15 5NR
Director NameMr Kevin Lawrence Hand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2001)
RoleDirector Of Companies
Correspondence Address20 Ormonde Gate
London
SW3 4EX
Director NameArnaud Nicolas De Puyfontaine
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2000(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2001)
RoleDirector Emap France
Correspondence Address31 Rue Constantinope
75008
Paris
France
Director NameLuke Alvarez
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2001)
RoleChief Operating Officer
Correspondence Address23 Phipp Street
London
EC2A 4NP
Director NameDharmash Pravin Mistry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2001)
RoleMarketing & Strategy Director
Correspondence Address23 Georgiana Street
Camden Town
London
NM1 1AJ
Director NameAlexander John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 05 October 2001)
RoleProfessor
Correspondence Address16 Wimbourne House
Blandford Square Harewood Avenue
London
NW1 6NU
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 2005)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMiriam Mulcahy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 05 October 2001)
RoleManagement Consultant
Correspondence Address76 Straightsmouth
London
SE10 9LD
Secretary NameMr Nicholas James Folland
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 April 2004(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 2008)
RoleChartered Secretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(10 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Emap International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
17 June 2009Appointment Terminated Director christopher taylor (1 page)
17 June 2009Appointment terminated director christopher taylor (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
6 June 2008Appointment Terminated Director torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
22 April 2008Director appointed torugbene eniyekeye narebor (2 pages)
22 April 2008Director appointed torugbene eniyekeye narebor (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 December 2007Accounts made up to 31 March 2007 (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
15 November 2006Accounts made up to 31 March 2006 (11 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
23 August 2006Return made up to 02/08/06; full list of members (2 pages)
23 August 2006Return made up to 02/08/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
15 December 2004New secretary appointed (1 page)
15 December 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
9 August 2004Return made up to 02/08/04; full list of members (2 pages)
9 August 2004Return made up to 02/08/04; full list of members (2 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Return made up to 02/08/03; full list of members (2 pages)
4 August 2003Return made up to 02/08/03; full list of members (2 pages)
10 April 2003Full accounts made up to 31 March 2002 (17 pages)
10 April 2003Full accounts made up to 31 March 2002 (17 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
2 December 2002Secretary's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
12 August 2002Return made up to 02/08/02; full list of members (2 pages)
12 August 2002Return made up to 02/08/02; full list of members (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
14 December 2001Full accounts made up to 31 March 2000 (9 pages)
14 December 2001Full accounts made up to 31 March 2000 (9 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
18 October 2001Return made up to 02/08/01; full list of members (4 pages)
18 October 2001Return made up to 02/08/01; full list of members (4 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
23 August 2001New director appointed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (1 page)
23 August 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001New director appointed (1 page)
3 January 2001New director appointed (1 page)
10 November 2000New director appointed (1 page)
10 November 2000New director appointed (1 page)
9 November 2000New director appointed (1 page)
9 November 2000New director appointed (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
18 October 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
10 October 2000New director appointed (1 page)
10 October 2000New director appointed (1 page)
5 October 2000New director appointed (1 page)
5 October 2000New director appointed (1 page)
5 October 2000New director appointed (1 page)
5 October 2000New director appointed (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
29 August 2000Return made up to 08/08/00; full list of members (4 pages)
29 August 2000Return made up to 08/08/00; full list of members (4 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
20 March 2000New director appointed (1 page)
20 March 2000New director appointed (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New secretary appointed (1 page)
19 November 1999New secretary appointed (1 page)
12 November 1999Company name changed wormdale LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed wormdale LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 November 1999Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
11 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 July 1999Incorporation (13 pages)
8 July 1999Incorporation (13 pages)