London
W1T 3LR
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 March 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2009(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 March 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | David Thomas Webb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 73 Hill View Henleaze Bristol Avon BS9 4QF |
Director Name | Mr John Harvey Kilpatrick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ock Mill Close Marcham Road Abingdon Oxfordshire OX14 1SP |
Director Name | Joanne Clare Cornley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2005) |
Role | Publishing Manager |
Correspondence Address | 1 Grebe Road Bicester Oxfordshire OX26 6WG |
Director Name | Nicholas Robert Wise |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2005) |
Role | Document Imaging |
Correspondence Address | Kimberley House Fringford Road Caversfield Bicester Oxfordshire OX27 8TJ |
Director Name | Anthony Frederick Emil Sapnik |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2005) |
Role | Production Director |
Correspondence Address | 20 Germander Way Bure Park Bicester Oxfordshire OX26 3WB |
Director Name | Neil Elliott |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2002) |
Role | Sales Executive |
Correspondence Address | 16 Lancaster Avenue Fulford Stoke On Trent Staffordshire ST11 9LP |
Director Name | Sian Elizabeth German |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2005) |
Role | Accountant |
Correspondence Address | 2 Bramble Drive Bridport Dorset DT6 4SN |
Director Name | Trevor Andrew King |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2005) |
Role | Sales Director |
Correspondence Address | 26 Saint Michaels Way Steeple Claydon Buckingham Buckinghamshire MK18 2QD |
Secretary Name | Sian Elizabeth German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2005) |
Role | Accountant |
Correspondence Address | 2 Bramble Drive Bridport Dorset DT6 4SN |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Blossomville Bedford Bedfordshire MK43 8AL |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Oxford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 116 St Aldates Oxford OX1 1HA |
Secretary Name | Carfax Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 116 St Aldates Oxford Oxfordshire OX1 1HA |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | capita-tds.co.uk |
---|
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (3 pages) |
17 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
17 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 May 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 September 2015 | Company name changed synaptic software LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Company name changed synaptic software LIMITED\certificate issued on 09/09/15
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 June 2015 | Company name changed micromedia LIMITED\certificate issued on 24/06/15
|
24 June 2015 | Company name changed micromedia LIMITED\certificate issued on 24/06/15
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 July 2012 | Registered office address changed from the Registry 32 Beckenham Road Beckenham Kent BR3 4TU on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from the Registry 32 Beckenham Road Beckenham Kent BR3 4TU on 27 July 2012 (1 page) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
13 April 2011 | Auditor's resignation (1 page) |
13 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Solvency statement dated 05/11/10 (1 page) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Solvency statement dated 05/11/10 (1 page) |
12 November 2010 | Statement of capital on 12 November 2010
|
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 May 2009 | Director appointed capita corporate director LIMITED (1 page) |
19 May 2009 | Director appointed capita corporate director LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
5 April 2006 | Auditor's resignation (1 page) |
5 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
5 April 2006 | Auditor's resignation (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
8 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (5 pages) |
12 August 2005 | New secretary appointed;new director appointed (6 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: unit E7 telford road bicester oxfordshire OX26 4UP (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: unit E7 telford road bicester oxfordshire OX26 4UP (1 page) |
12 August 2005 | New secretary appointed;new director appointed (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | New director appointed (5 pages) |
12 August 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 16/08/04; full list of members (11 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (11 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Return made up to 16/08/03; full list of members
|
2 September 2003 | Return made up to 16/08/03; full list of members
|
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2002 | Return made up to 16/08/02; full list of members
|
16 September 2002 | Return made up to 16/08/02; full list of members
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page) |
12 July 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
29 January 2002 | Ad 20/01/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
29 January 2002 | Ad 20/01/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 January 2002 | New director appointed (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 September 2001 | Company name changed henlex no. 3 LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed henlex no. 3 LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
16 August 1999 | Incorporation (20 pages) |
16 August 1999 | Incorporation (20 pages) |