Chelmsford
CM2 6JL
Secretary Name | Caroline Il Grande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockmount Pointues Rocques St Sampsons Guernsey GY2 4HN |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 December 2000) |
Role | Design Technician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 December 2000) |
Role | Drilling Engineer |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Keith Trevor Laker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2003) |
Role | Co Director |
Country of Residence | Guernsey |
Correspondence Address | Bordeaux Haven Bordeaux, Vale Guernsey GY3 5LZ |
Secretary Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2008) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford CM3 3GY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Varberg Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 2000) |
Correspondence Address | PO Box 3186 Abbott Building Main Street Roadtown Tortola British Virgin Islands |
Director Name | Carandale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port Guernsey Channel Islands GY1 1BJ |
Secretary Name | Willow Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port GY1 1BJ |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2002) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 April 2012) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2012) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2012) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2014) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2012) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2016) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Susan Tanya Lisette Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,035 |
Cash | £6,902 |
Current Liabilities | £9,463 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 21 June 2022 (overdue) |
15 July 2023 | Cessation of Pamela Randall as a person with significant control on 1 July 2022 (1 page) |
---|---|
11 July 2023 | Termination of appointment of Pamela Marion Randall as a director on 1 July 2022 (1 page) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Pamela Randall as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Pamela Randall as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mrs Pamela Marion Randall as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Pamela Marion Randall as a director on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 7 June 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
29 September 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
29 September 2015 | Register 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 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Register 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 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 June 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 13 June 2013 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
29 August 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
29 August 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
29 August 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
29 August 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
29 May 2012 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page) |
29 May 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
29 May 2012 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page) |
10 May 2012 | Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page) |
4 May 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
4 May 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
25 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
25 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
27 March 2012 | Registered office address changed from 5-6 the Shrubberies George Lane South Woodford London E18 1BG on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
27 March 2012 | Director's details changed for Ma Directors Limited on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
27 March 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
27 March 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
27 March 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
27 March 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
27 March 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
27 March 2012 | Director's details changed for Ma Directors Limited on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 5-6 the Shrubberies George Lane South Woodford London E18 1BG on 27 March 2012 (1 page) |
15 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
29 October 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
22 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
15 September 2009 | Director's change of particulars / douglas hulme / 12/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / douglas hulme / 12/08/2009 (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
24 September 2008 | Appointment terminated secretary susan reilly (1 page) |
24 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
24 September 2008 | Appointment terminated secretary susan reilly (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
15 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
9 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
25 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 62 priory road noak hill romford essex RM3 9AP (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 62 priory road noak hill romford essex RM3 9AP (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 November 2003 | Return made up to 26/08/03; full list of members (7 pages) |
13 November 2003 | Return made up to 26/08/03; full list of members (7 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 26/08/02; full list of members
|
2 September 2002 | Return made up to 26/08/02; full list of members
|
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members
|
14 September 2001 | Return made up to 26/08/01; full list of members
|
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
1 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 8 carnaby street london W1V 1PG (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 8 carnaby street london W1V 1PG (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (12 pages) |
26 August 1999 | Incorporation (12 pages) |