Company NameKammin's W. Trader Limited
DirectorPamela Marion Randall
Company StatusActive - Proposal to Strike off
Company Number03831715
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Secretary NameCaroline Il Grande
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRockmount
Pointues Rocques
St Sampsons
Guernsey
GY2 4HN
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 December 2000)
RoleDesign Technician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 December 2000)
RoleDrilling Engineer
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Keith Trevor Laker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
RoleCo Director
Country of ResidenceGuernsey
Correspondence AddressBordeaux Haven
Bordeaux, Vale
Guernsey
GY3 5LZ
Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2008)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameVarberg Holdings Limited (Corporation)
StatusResigned
Appointed01 October 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 2000)
Correspondence AddressPO Box 3186
Abbott Building Main Street
Roadtown
Tortola
British Virgin Islands
Director NameCarandale Limited (Corporation)
StatusResigned
Appointed28 December 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade St Peter Port
Guernsey
Channel Islands
GY1 1BJ
Secretary NameWillow Trust Limited (Corporation)
StatusResigned
Appointed28 December 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade
St Peter Port
GY1 1BJ
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2002)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2012)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2012)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed16 January 2012(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2012)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed18 January 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2014)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2012(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2012)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2016)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Susan Tanya Lisette Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£6,035
Cash£6,902
Current Liabilities£9,463

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 June 2021 (2 years, 10 months ago)
Next Return Due21 June 2022 (overdue)

Filing History

15 July 2023Cessation of Pamela Randall as a person with significant control on 1 July 2022 (1 page)
11 July 2023Termination of appointment of Pamela Marion Randall as a director on 1 July 2022 (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
18 July 2017Notification of Pamela Randall as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Pamela Randall as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Appointment of Mrs Pamela Marion Randall as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mrs Pamela Marion Randall as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 7 June 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 7 June 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
29 September 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
29 September 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
29 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
29 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(6 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(6 pages)
13 June 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 13 June 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
29 August 2012Appointment of Ma Directors Limited as a director (2 pages)
29 August 2012Appointment of Ma Directors Limited as a director (2 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
29 August 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
29 August 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
29 August 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
29 May 2012Termination of appointment of Ma Directors Limited as a director (1 page)
29 May 2012Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page)
29 May 2012Termination of appointment of Ma Directors Limited as a director (1 page)
29 May 2012Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page)
10 May 2012Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page)
4 May 2012Appointment of Ma Directors Limited as a director (2 pages)
4 May 2012Appointment of Ma Directors Limited as a director (2 pages)
25 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
25 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
27 March 2012Registered office address changed from 5-6 the Shrubberies George Lane South Woodford London E18 1BG on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Douglas Hulme as a director (1 page)
27 March 2012Director's details changed for Ma Directors Limited on 27 March 2012 (2 pages)
27 March 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
27 March 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
27 March 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
27 March 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
27 March 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
27 March 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
27 March 2012Termination of appointment of Douglas Hulme as a director (1 page)
27 March 2012Director's details changed for Ma Directors Limited on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 5-6 the Shrubberies George Lane South Woodford London E18 1BG on 27 March 2012 (1 page)
15 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
29 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
29 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
22 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
15 September 2009Director's change of particulars / douglas hulme / 12/08/2009 (1 page)
15 September 2009Director's change of particulars / douglas hulme / 12/08/2009 (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
24 September 2008Appointment terminated secretary susan reilly (1 page)
24 September 2008Return made up to 26/08/08; full list of members (3 pages)
24 September 2008Return made up to 26/08/08; full list of members (3 pages)
24 September 2008Appointment terminated secretary susan reilly (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
15 October 2007Return made up to 26/08/07; full list of members (2 pages)
15 October 2007Return made up to 26/08/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
9 October 2006Return made up to 26/08/06; full list of members (2 pages)
9 October 2006Return made up to 26/08/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Return made up to 26/08/05; full list of members (2 pages)
25 October 2005Return made up to 26/08/05; full list of members (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
22 October 2004Registered office changed on 22/10/04 from: 62 priory road noak hill romford essex RM3 9AP (2 pages)
22 October 2004Registered office changed on 22/10/04 from: 62 priory road noak hill romford essex RM3 9AP (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Return made up to 26/08/04; full list of members (7 pages)
20 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (4 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (4 pages)
13 November 2003Return made up to 26/08/03; full list of members (7 pages)
13 November 2003Return made up to 26/08/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New secretary appointed (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
14 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
1 September 2000Return made up to 26/08/00; full list of members (6 pages)
1 September 2000Return made up to 26/08/00; full list of members (6 pages)
20 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 8 carnaby street london W1V 1PG (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 8 carnaby street london W1V 1PG (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 17 city business centre lower road london SE16 2XB (1 page)
1 October 1999Registered office changed on 01/10/99 from: 17 city business centre lower road london SE16 2XB (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
3 September 1999Registered office changed on 03/09/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
26 August 1999Incorporation (12 pages)
26 August 1999Incorporation (12 pages)