Company NameCapita Financial Software Limited
Company StatusDissolved
Company Number03825888
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 26 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed15 May 2009(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 26 March 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameDavid Thomas Webb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address73 Hill View
Henleaze
Bristol
Avon
BS9 4QF
Director NameMr John Harvey Kilpatrick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ock Mill Close
Marcham Road
Abingdon
Oxfordshire
OX14 1SP
Director NameJoanne Clare Cornley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2005)
RolePublishing Manager
Correspondence Address1 Grebe Road
Bicester
Oxfordshire
OX26 6WG
Director NameNicholas Robert Wise
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2005)
RoleDocument Imaging
Correspondence AddressKimberley House
Fringford Road Caversfield
Bicester
Oxfordshire
OX27 8TJ
Director NameAnthony Frederick Emil Sapnik
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2005)
RoleProduction Director
Correspondence Address20 Germander Way
Bure Park
Bicester
Oxfordshire
OX26 3WB
Director NameNeil Elliott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2002)
RoleSales Executive
Correspondence Address16 Lancaster Avenue
Fulford
Stoke On Trent
Staffordshire
ST11 9LP
Director NameSian Elizabeth German
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2005)
RoleAccountant
Correspondence Address2 Bramble Drive
Bridport
Dorset
DT6 4SN
Director NameTrevor Andrew King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2005)
RoleSales Director
Correspondence Address26 Saint Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Secretary NameSian Elizabeth German
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2005)
RoleAccountant
Correspondence Address2 Bramble Drive
Bridport
Dorset
DT6 4SN
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed02 August 2005(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameOxford Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address116 St Aldates
Oxford
OX1 1HA
Secretary NameCarfax Corporate Services Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address116 St Aldates
Oxford
Oxfordshire
OX1 1HA
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitecapita-tds.co.uk

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 September 2003Delivered on: 18 September 2003
Satisfied on: 30 December 2011
Persons entitled: Hemingway Investments Limited

Classification: Rent deposit deed
Secured details: £4,287.50 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 14 thornbury estate northavon avon south gloucestershire.
Fully Satisfied
4 March 2002Delivered on: 9 March 2002
Satisfied on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 2002Delivered on: 9 March 2002
Satisfied on: 2 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: micromedia limited - business investment account and numbered 6137778 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
1 March 2002Delivered on: 4 March 2002
Satisfied on: 2 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
17 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
17 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Company name changed synaptic software LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2015Company name changed synaptic software LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(6 pages)
24 June 2015Company name changed micromedia LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 June 2015Company name changed micromedia LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 July 2012Registered office address changed from the Registry 32 Beckenham Road Beckenham Kent BR3 4TU on 27 July 2012 (1 page)
27 July 2012Registered office address changed from the Registry 32 Beckenham Road Beckenham Kent BR3 4TU on 27 July 2012 (1 page)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
22 February 2010Statement of company's objects (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
19 May 2009Director appointed capita corporate director LIMITED (1 page)
19 May 2009Director appointed capita corporate director LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2006Declaration of assistance for shares acquisition (4 pages)
23 May 2006Declaration of assistance for shares acquisition (4 pages)
5 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2006Declaration of assistance for shares acquisition (4 pages)
5 April 2006Auditor's resignation (1 page)
5 April 2006Declaration of assistance for shares acquisition (4 pages)
5 April 2006Auditor's resignation (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
8 September 2005Return made up to 16/08/05; full list of members (5 pages)
8 September 2005Return made up to 16/08/05; full list of members (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (5 pages)
12 August 2005New secretary appointed;new director appointed (6 pages)
12 August 2005Registered office changed on 12/08/05 from: unit E7 telford road bicester oxfordshire OX26 4UP (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: unit E7 telford road bicester oxfordshire OX26 4UP (1 page)
12 August 2005New secretary appointed;new director appointed (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005New director appointed (5 pages)
12 August 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (18 pages)
2 August 2005Full accounts made up to 31 December 2004 (18 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
25 August 2004Return made up to 16/08/04; full list of members (11 pages)
25 August 2004Return made up to 16/08/04; full list of members (11 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Full accounts made up to 31 December 2002 (17 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page)
12 July 2002Registered office changed on 12/07/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page)
12 July 2002New director appointed (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
29 January 2002Ad 20/01/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
29 January 2002Ad 20/01/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 January 2002New director appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 September 2001Company name changed henlex no. 3 LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed henlex no. 3 LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
13 September 2000Return made up to 16/08/00; full list of members (6 pages)
13 September 2000Return made up to 16/08/00; full list of members (6 pages)
16 August 1999Incorporation (20 pages)
16 August 1999Incorporation (20 pages)