London
NW1 7EJ
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1999) |
Role | Finance Executive |
Correspondence Address | 2 St Peters Court Raunds Wellingborough Northants NN9 6PH |
Director Name | Mrs Margaret Isabel Allan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1999) |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | 30 Lesmahagow Road Boghead Lesmahagow Lanark Lanarkshire ML11 0JA Scotland |
Secretary Name | Mrs Margaret Isabel Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1999) |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | 30 Lesmahagow Road Boghead Lesmahagow Lanark Lanarkshire ML11 0JA Scotland |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 February 2000) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Neill Muir Maclean Junor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 77 Chiswick Green Studios Evershed Walk London W4 5BW |
Director Name | Mr Philip William Anders |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fitzwilliams Court Greatford Stamford Lincolnshire PE9 4QQ |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Paul Keenan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 19 Church Crescent Muswell Hill London N10 3NA |
Director Name | Hamish Andrew Scott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Commercial Director |
Correspondence Address | 2 Pinfold Lane South Luffenham Oakham Leicestershire LE15 5NR |
Director Name | Mr Kevin Lawrence Hand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2001) |
Role | Director Of Companies |
Correspondence Address | 20 Ormonde Gate London SW3 4EX |
Director Name | Arnaud Nicolas De Puyfontaine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2001) |
Role | Director Emap France |
Correspondence Address | 31 Rue Constantinope 75008 Paris France |
Director Name | Luke Alvarez |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2001) |
Role | Chief Operating Officer |
Correspondence Address | 23 Phipp Street London EC2A 4NP |
Director Name | Dharmash Pravin Mistry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2001) |
Role | Marketing & Strategy Director |
Correspondence Address | 23 Georgiana Street Camden Town London NM1 1AJ |
Director Name | Alexander John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2001) |
Role | Professor |
Correspondence Address | 16 Wimbourne House Blandford Square Harewood Avenue London NW1 6NU |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 2005) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Miriam Mulcahy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 2001) |
Role | Management Consultant |
Correspondence Address | 76 Straightsmouth London SE10 9LD |
Secretary Name | Mr Nicholas James Folland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 2008) |
Role | Chartered Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Emap International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
17 June 2009 | Appointment Terminated Director christopher taylor (1 page) |
17 June 2009 | Appointment terminated director christopher taylor (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
18 May 2009 | Appointment Terminated Director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment Terminated Director christopher cole (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
29 September 2008 | Appointment Terminated Director john lavelli (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Director torugbene narebor (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
22 April 2008 | Director appointed torugbene eniyekeye narebor (2 pages) |
22 April 2008 | Director appointed torugbene eniyekeye narebor (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
15 November 2006 | Accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
9 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (2 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (2 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
2 December 2002 | Secretary's particulars changed (1 page) |
2 December 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Return made up to 02/08/02; full list of members (2 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
14 December 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 December 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 02/08/01; full list of members (4 pages) |
18 October 2001 | Return made up to 02/08/01; full list of members (4 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
3 January 2001 | New director appointed (1 page) |
3 January 2001 | New director appointed (1 page) |
10 November 2000 | New director appointed (1 page) |
10 November 2000 | New director appointed (1 page) |
9 November 2000 | New director appointed (1 page) |
9 November 2000 | New director appointed (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (1 page) |
18 October 2000 | New director appointed (1 page) |
10 October 2000 | New director appointed (1 page) |
10 October 2000 | New director appointed (1 page) |
5 October 2000 | New director appointed (1 page) |
5 October 2000 | New director appointed (1 page) |
5 October 2000 | New director appointed (1 page) |
5 October 2000 | New director appointed (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 08/08/00; full list of members (4 pages) |
29 August 2000 | Return made up to 08/08/00; full list of members (4 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | New director appointed (1 page) |
20 March 2000 | New director appointed (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New secretary appointed (1 page) |
19 November 1999 | New secretary appointed (1 page) |
12 November 1999 | Company name changed wormdale LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed wormdale LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 November 1999 | Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
11 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 July 1999 | Incorporation (13 pages) |
8 July 1999 | Incorporation (13 pages) |