Miami
Florida 33186
Foreign
Director Name | Mr Gudmundur Palmason |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 17 December 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Cfo & Legal Council |
Country of Residence | Iceland |
Correspondence Address | Markarflot 28 Gardabaer 210 Iceland |
Director Name | Oli Anton Bieltvedt |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Telecomm |
Correspondence Address | 5f Greenwood Court Discovery Bay Lantau Island Hong Kong |
Director Name | Erling Ragnar Erlingsson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 19 Pirton Road Hitchin Hertfordshire SG5 2BD |
Secretary Name | Erling Ragnar Erlingsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Pirton Road Hitchin Hertfordshire SG5 2BD |
Director Name | Birgir Orn Birgisson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 December 2008) |
Role | Manager |
Correspondence Address | Hohenzollernstrasse 53 Bonn 53173 Germany |
Secretary Name | Sunna Sigurdardottir |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2006) |
Role | Operations |
Correspondence Address | Hohenzollernstrasse 53 Bonn 53173 Foreign |
Director Name | Jon Ottar Birgisson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | 2 Newmarket Court Goldsmith Way St Albans Hertfordshire AL3 5LN |
Secretary Name | Mr Barry Mary Colman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 October 2007) |
Role | International Sales Director |
Country of Residence | England |
Correspondence Address | 32 Cope Shroves Road Hazlemere High Wycombe Buckinghamshire HP15 7AG |
Secretary Name | Nicholas Leslie Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyndon Mead Sandridge St Albans Hertfordshire AL4 9EX |
Director Name | Nicholas Leslie Pratt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lyndon Mead Sandridge St Albans Hertfordshire AL4 9EX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | strax.com |
---|---|
Telephone | 01923 852900 |
Telephone region | Watford |
Registered Address | Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Hayes UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
621.5k at £1 | Strax Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,756,000 |
Gross Profit | £1,420,000 |
Net Worth | £507,000 |
Cash | £1,155,000 |
Current Liabilities | £2,825,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
15 September 2009 | Delivered on: 18 September 2009 Satisfied on: 18 September 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account with hsbc bank PLC with sort code 404336 and a/no 73663345 or any other account which is opened in place of such account see image for full details. Fully Satisfied |
---|---|
9 June 2009 | Delivered on: 10 June 2009 Satisfied on: 18 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance. Fully Satisfied |
27 April 2009 | Delivered on: 2 May 2009 Satisfied on: 18 September 2010 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 April 2009 | Delivered on: 9 April 2009 Satisfied on: 18 September 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Non vesting domestic debts all associated rights non vesting export debts all associated rights excluded proceeds first floating charge present and future assets see image for full details. Fully Satisfied |
5 January 2007 | Delivered on: 10 January 2007 Satisfied on: 21 January 2009 Persons entitled: Landsbanki Commercial Finance 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. See the mortgage charge document for full details. Fully Satisfied |
9 September 2003 | Delivered on: 13 September 2003 Satisfied on: 20 January 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
2 August 2001 | Delivered on: 7 August 2001 Satisfied on: 20 January 2007 Persons entitled: Hsbc Bank 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 |
30 July 2001 | Delivered on: 3 August 2001 Satisfied on: 20 January 2007 Persons entitled: Brent Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: Rental deposit in the sum of £4,840.00 under the terms of the rent deposit deed and interest thereon or other sums deposited in the rental deposit account provided by the terms of the said rent deposit deed. Fully Satisfied |
4 February 2009 | Delivered on: 12 February 2009 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £27,411.28 together with the amount from time to time standing to the credit of such account including accrued interest. Outstanding |
30 October 2020 | Delivered on: 9 November 2020 Persons entitled: Proventus Capital Partners Iv B Ab (Publ) as Security Agent Acting on Behalf of Each of the Secured Parties Classification: A registered charge Particulars: All the assets, property and undertaking (excluding and intellectual property) of strax (U.K.) limited (company number 03827953) which are, or are expressed to be, subject to the instrument. For more details please refer to the instrument. Outstanding |
7 November 2011 | Delivered on: 16 November 2011 Persons entitled: Bilton P.L.C Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit balance. See image for full details. Outstanding |
28 September 2010 | Delivered on: 8 October 2010 Persons entitled: Proventus Capital Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 September 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
11 October 2022 | Notification of a person with significant control statement (2 pages) |
11 October 2022 | Cessation of Strax Ab as a person with significant control on 1 January 2020 (1 page) |
3 October 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 October 2021 | Registered office address changed from Spaces Heathrow 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Hayes UB11 1FE on 14 October 2021 (1 page) |
22 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
28 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (139 pages) |
26 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 May 2021 | Termination of appointment of Nicholas Leslie Pratt as a director on 20 May 2021 (1 page) |
9 November 2020 | Registration of charge 038279530012, created on 30 October 2020 (61 pages) |
7 November 2020 | Memorandum and Articles of Association (5 pages) |
7 November 2020 | Resolutions
|
24 October 2020 | Second filing of Confirmation Statement dated 19 August 2020 (3 pages) |
23 October 2020 | Notification of Strax Ab as a person with significant control on 1 January 2020 (2 pages) |
23 October 2020 | Cessation of Strax Holding Gmbh as a person with significant control on 1 January 2020 (1 page) |
16 October 2020 | Satisfaction of charge 10 in full (1 page) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates
|
23 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
19 June 2020 | Satisfaction of charge 5 in full (1 page) |
19 June 2020 | Satisfaction of charge 11 in full (1 page) |
21 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (138 pages) |
21 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (130 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
31 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ England to Spaces Heathrow 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 17 July 2019 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 December 2016 | Auditor's resignation (1 page) |
6 December 2016 | Auditor's resignation (1 page) |
27 October 2016 | Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 March 2014 | Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
31 August 2011 | Director's details changed for Nicholas Leslie Pratt on 19 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Nicholas Leslie Pratt on 19 August 2011 (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
24 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Nicholas Leslie Pratt on 19 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Ingvi Tyr Tomasson on 19 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Ingvi Tyr Tomasson on 19 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Nicholas Leslie Pratt on 19 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
31 March 2009 | Director appointed nicholas leslie pratt (2 pages) |
31 March 2009 | Director appointed nicholas leslie pratt (2 pages) |
31 March 2009 | Appointment terminated secretary nicholas pratt (1 page) |
31 March 2009 | Appointment terminated secretary nicholas pratt (1 page) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 December 2008 | Director appointed gudmundur palmason (2 pages) |
30 December 2008 | Director appointed gudmundur palmason (2 pages) |
21 December 2008 | Appointment terminated director birgir birgisson (1 page) |
21 December 2008 | Appointment terminated director birgir birgisson (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
22 July 2008 | Appointment terminated director jon birgisson (1 page) |
22 July 2008 | Appointment terminated director jon birgisson (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
24 August 2007 | Return made up to 19/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 19/08/07; no change of members (7 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Particulars of mortgage/charge (12 pages) |
10 January 2007 | Particulars of mortgage/charge (12 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members
|
31 August 2006 | Return made up to 19/08/06; full list of members
|
24 May 2006 | Registered office changed on 24/05/06 from: unit 10 park industrial estate park street st albans hertfordshire AL2 2DR (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: unit 10 park industrial estate park street st albans hertfordshire AL2 2DR (1 page) |
23 September 2005 | Return made up to 19/08/05; full list of members
|
23 September 2005 | Ad 28/11/04--------- £ si 305695@1 (2 pages) |
23 September 2005 | Ad 28/11/04--------- £ si 305695@1 (2 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members
|
14 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2005 | Return made up to 19/08/04; full list of members; amend (8 pages) |
24 August 2005 | Return made up to 19/08/04; full list of members; amend (8 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members
|
9 September 2003 | Registered office changed on 09/09/03 from: brent house travellers lane welham green hatfield hertfordshire AL9 7HF (1 page) |
9 September 2003 | Return made up to 19/08/03; full list of members
|
9 September 2003 | Registered office changed on 09/09/03 from: brent house travellers lane welham green hatfield hertfordshire AL9 7HF (1 page) |
8 October 2002 | Return made up to 19/08/02; full list of members
|
8 October 2002 | Return made up to 19/08/02; full list of members
|
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
12 February 2002 | Auditor's resignation (1 page) |
12 February 2002 | Auditor's resignation (1 page) |
4 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: unit h gunnels wood ind. Estate stevenage hertfordshire SG1 2BH (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: unit h gunnels wood ind. Estate stevenage hertfordshire SG1 2BH (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Ad 14/12/00--------- £ si 315754@1=315754 £ ic 100/315854 (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | £ nc 100/750000 14/12/00 (1 page) |
22 May 2001 | Ad 14/12/00--------- £ si 315754@1=315754 £ ic 100/315854 (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | £ nc 100/750000 14/12/00 (1 page) |
22 May 2001 | Resolutions
|
9 April 2001 | Secretary resigned;director resigned (2 pages) |
9 April 2001 | Secretary resigned;director resigned (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 October 2000 | Return made up to 19/08/00; full list of members
|
9 October 2000 | Return made up to 19/08/00; full list of members
|
14 December 1999 | Registered office changed on 14/12/99 from: unit h gunnels wood industrial estate stevenage hertfordshire SG1 2BH (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: unit h gunnels wood industrial estate stevenage hertfordshire SG1 2BH (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 2 quayside cambridge cambridgeshire CB5 8AB (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 2 quayside cambridge cambridgeshire CB5 8AB (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page) |
19 August 1999 | Incorporation (18 pages) |
19 August 1999 | Incorporation (18 pages) |