London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Mr Mark Riley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook Cottage Nook Lane Antrobrus CW9 6LA |
Secretary Name | Mrs Tracey Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook Cottage Nook Lane Antrobrus CW9 6LA |
Director Name | Mr Martin Benson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lady Lane Croft Warrington Cheshire WA3 7AY |
Director Name | Mrs Tracey Riley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Nook Cottage Nook Lane Antrobrus CW9 6LA |
Director Name | David Still |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 5 Goldstone Farm View Groveside Bookham Surrey KT23 4LL |
Director Name | Colin William Lowton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 8 St Ursula Grove Pinner Middlesex HA5 1LN |
Director Name | Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Clayfield Cottage Bath Road Colthrop Thatcham Berkshire RG18 4NB |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | amencon.co.uk |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Iss Uk LTD 96.15% Ordinary |
---|---|
4 at £1 | Iss Uk LTD 3.85% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2023 | Return of final meeting in a members' voluntary winding up (43 pages) |
---|---|
4 October 2022 | Appointment of a voluntary liquidator (3 pages) |
4 October 2022 | Declaration of solvency (5 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022 (2 pages) |
2 September 2022 | Notification of Iss Brightspark Limited as a person with significant control on 1 September 2022 (2 pages) |
2 September 2022 | Cessation of Iss Uk Limited as a person with significant control on 1 September 2022 (1 page) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 July 2022 | Memorandum and Articles of Association (12 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Resolutions
|
5 November 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
26 May 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
7 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
3 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from iss house, genesis business park,, albert drive woking surrey GU21 5RW (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from iss house, genesis business park,, albert drive woking surrey GU21 5RW (1 page) |
4 August 2009 | Location of debenture register (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
1 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 February 2008 | Return made up to 30/07/07; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 February 2008 | Return made up to 30/07/07; full list of members (4 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
26 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (4 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (4 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Registered office changed on 18/09/06 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
18 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Ad 01/01/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
17 January 2005 | Ad 01/01/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
7 January 2005 | Nc inc already adjusted 02/12/04 (1 page) |
7 January 2005 | Nc inc already adjusted 02/12/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
4 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Return made up to 30/07/03; full list of members
|
29 September 2003 | Return made up to 30/07/03; full list of members
|
13 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members
|
29 August 2001 | Return made up to 30/07/01; full list of members
|
15 August 2001 | Ad 31/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2001 | Ad 31/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 August 2000 | Resolutions
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (1 page) |
2 December 1999 | New secretary appointed (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 47 linden road worsley manchester lancashire M28 1JW (1 page) |
25 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 47 linden road worsley manchester lancashire M28 1JW (1 page) |
25 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (12 pages) |
30 July 1999 | Incorporation (12 pages) |