San Diego
Ca 92121
Director Name | Anthony Harry Edwad Cohen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elmsway Hale Barns Altrincham Cheshire WA15 0DZ |
Secretary Name | Mr Simon James Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Tower Road North Heswall Wirral Merseyside CH60 6RS Wales |
Director Name | Prof Susanne Moira Brown |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2011) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Kilure 7 The Steading, Croy Cunningham, Killearn Glasgow G63 9QY Scotland |
Director Name | Dr Guy Phillip Heathers |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2001) |
Role | Chief Operating 0fficer |
Correspondence Address | 45 Worple Way Richmond Surrey TW10 6DG |
Director Name | Guy Michael Gary Hamilton |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Number 4 Bond Street St Helier Jersey JE4 5QR |
Secretary Name | David Renton Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staddlestones Yeovil Road Halstock Yeovil Somerset BA22 9RR |
Director Name | Mr Maximilian Joseph Hamilton |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2017) |
Role | Corporate Development Manager |
Country of Residence | Jersey |
Correspondence Address | Number 4 Bond Street St Helier Jersey JE4 5QR |
Director Name | Mr Richard Mark Joynt |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 2013) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | White Rose House 28a York Place Leeds LS1 2EZ |
Director Name | Mr Patrick John Vibart Dixon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Director Name | Prof Christopher Barry Wood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Director Name | Mr George Kong Ng |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4955 Directors Place San Diego Ca 92121 |
Secretary Name | Mr George Kong Ng |
---|---|
Status | Resigned |
Appointed | 27 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 4955 Directors Place San Diego Ca 92121 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Bond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2017) |
Correspondence Address | 4 Bond Street St. Helier Jersey JE2 3NP |
Website | www.virttu.com |
---|---|
Telephone | 0141 4451716 |
Telephone region | Glasgow |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,400,773 |
Cash | £858 |
Current Liabilities | £8,594,014 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (7 months ago) |
---|---|
Next Return Due | 25 May 2024 (5 months, 2 weeks from now) |
5 September 2013 | Delivered on: 11 September 2013 Persons entitled: Dayspring Ventures Limited Classification: A registered charge Particulars: All present and future intellectual property - for more detail, refer to the definition of intellectual property in paragraph 1.1 of the instrument. Notification of addition to or amendment of charge. Outstanding |
---|
14 July 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
---|---|
25 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
24 October 2022 | Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to Suite a 6 Honduras Street London EC1Y 0th on 24 October 2022 (1 page) |
28 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
6 September 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | Full accounts made up to 31 December 2020 (20 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
22 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
20 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of George Kong Ng as a secretary on 1 April 2019 (1 page) |
25 June 2019 | Termination of appointment of George Kong Ng as a director on 1 April 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
10 May 2017 | Appointment of Mr George Kong Ng as a director on 27 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Henry Hongjun Ji as a director on 27 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr George Kong Ng as a director on 27 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Henry Hongjun Ji as a director on 27 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Bond Directors Limited as a director on 27 April 2017 (1 page) |
8 May 2017 | Termination of appointment of David Renton Warner as a secretary on 27 April 2017 (1 page) |
8 May 2017 | Appointment of Mr George Kong Ng as a secretary on 27 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Guy Michael Gary Hamilton as a director on 27 April 2017 (1 page) |
8 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
8 May 2017 | Termination of appointment of Maximilian Joseph Hamilton as a director on 27 April 2017 (1 page) |
8 May 2017 | Satisfaction of charge 038378670001 in full (1 page) |
8 May 2017 | Termination of appointment of Maximilian Joseph Hamilton as a director on 27 April 2017 (1 page) |
8 May 2017 | Termination of appointment of David Renton Warner as a secretary on 27 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Bond Directors Limited as a director on 27 April 2017 (1 page) |
8 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
8 May 2017 | Satisfaction of charge 038378670001 in full (1 page) |
8 May 2017 | Termination of appointment of Guy Michael Gary Hamilton as a director on 27 April 2017 (1 page) |
8 May 2017 | Appointment of Mr George Kong Ng as a secretary on 27 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
11 May 2015 | Termination of appointment of Patrick John Vibart Dixon as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Patrick John Vibart Dixon as a director on 11 May 2015 (1 page) |
19 January 2015 | Termination of appointment of Christopher Barry Wood as a director on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Christopher Barry Wood as a director on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Christopher Barry Wood as a director on 5 January 2015 (1 page) |
4 November 2014 | Appointment of Bond Directors Limited as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Bond Directors Limited as a director on 31 October 2014 (2 pages) |
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Registered office address changed from C/O York Place White Rose House 28a York Place Leeds LS1 2EZ England to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O York Place White Rose House 28a York Place Leeds LS1 2EZ England to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O York Place White Rose House 28a York Place Leeds LS1 2EZ England to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 3 September 2014 (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registration of charge 038378670001 (22 pages) |
11 September 2013 | Registration of charge 038378670001 (22 pages) |
22 July 2013 | Termination of appointment of Richard Joynt as a director (2 pages) |
22 July 2013 | Termination of appointment of Richard Joynt as a director (2 pages) |
20 May 2013 | Appointment of Mr Richard Mark Joynt as a director (3 pages) |
20 May 2013 | Appointment of Dr Christopher Barry Wood as a director (3 pages) |
20 May 2013 | Appointment of Mr Richard Mark Joynt as a director (3 pages) |
20 May 2013 | Appointment of Dr Patrick John Vibart Dixon as a director (3 pages) |
20 May 2013 | Appointment of Dr Patrick John Vibart Dixon as a director (3 pages) |
20 May 2013 | Appointment of Dr Christopher Barry Wood as a director (3 pages) |
18 October 2012 | Registered office address changed from F1 House Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from F1 House Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN on 18 October 2012 (1 page) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Guy Michael Gary Hamilton on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Secretary's details changed for David Renton Warner on 1 December 2011 (2 pages) |
11 October 2012 | Secretary's details changed for David Renton Warner on 1 December 2011 (2 pages) |
11 October 2012 | Secretary's details changed for David Renton Warner on 1 December 2011 (2 pages) |
11 October 2012 | Director's details changed for Guy Michael Gary Hamilton on 11 October 2012 (2 pages) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 February 2012 | Appointment of Maximilian Joseph Hamilton as a director (3 pages) |
23 February 2012 | Appointment of Maximilian Joseph Hamilton as a director (3 pages) |
11 November 2011 | Termination of appointment of Susanne Brown as a director (2 pages) |
11 November 2011 | Termination of appointment of Susanne Brown as a director (2 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Company name changed crusade laboratories LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed crusade laboratories LIMITED\certificate issued on 26/08/11
|
18 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Guy Michael Gary Hamilton on 1 January 2010 (2 pages) |
18 November 2010 | Director's details changed for Guy Michael Gary Hamilton on 1 January 2010 (2 pages) |
18 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Guy Michael Gary Hamilton on 1 January 2010 (2 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 December 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
8 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
27 October 2005 | Return made up to 08/09/05; full list of members (8 pages) |
27 October 2005 | Return made up to 08/09/05; full list of members (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 May 2005 | Ad 05/04/05--------- £ si [email protected]=100 £ ic 2185/2285 (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Ad 05/04/05--------- £ si [email protected]=100 £ ic 2185/2285 (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Nc inc already adjusted 05/04/05 (1 page) |
10 May 2005 | Nc inc already adjusted 05/04/05 (1 page) |
15 December 2004 | Ad 25/11/04--------- £ si [email protected]=181 £ ic 2004/2185 (2 pages) |
15 December 2004 | Ad 25/11/04--------- £ si [email protected]=181 £ ic 2004/2185 (2 pages) |
13 December 2004 | Return made up to 08/09/04; full list of members
|
13 December 2004 | Return made up to 08/09/04; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 September 2004 | Ad 27/08/04--------- £ si [email protected]=181 £ ic 2325/2506 (2 pages) |
6 September 2004 | Ad 27/08/04--------- £ si [email protected]=181 £ ic 2325/2506 (2 pages) |
20 May 2004 | Ad 07/05/04--------- £ si [email protected]=362 £ ic 1963/2325 (2 pages) |
20 May 2004 | Ad 07/05/04--------- £ si [email protected]=362 £ ic 1963/2325 (2 pages) |
23 December 2003 | Ad 31/10/03--------- £ si [email protected]=559 £ ic 1404/1963 (2 pages) |
23 December 2003 | Return made up to 08/09/03; full list of members (8 pages) |
23 December 2003 | Ad 31/10/03--------- £ si [email protected]=559 £ ic 1404/1963 (2 pages) |
23 December 2003 | Return made up to 08/09/03; full list of members (8 pages) |
11 November 2003 | Ad 31/10/03--------- £ si [email protected]=181 £ ic 1158/1339 (2 pages) |
11 November 2003 | Nc inc already adjusted 31/10/03 (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Ad 24/10/03--------- £ si [email protected]=65 £ ic 1339/1404 (2 pages) |
11 November 2003 | Ad 31/10/03--------- £ si [email protected]=181 £ ic 1158/1339 (2 pages) |
11 November 2003 | Ad 24/10/03--------- £ si [email protected]=65 £ ic 1339/1404 (2 pages) |
11 November 2003 | Nc inc already adjusted 31/10/03 (1 page) |
11 November 2003 | Resolutions
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Ad 17/06/02--------- £ si [email protected] (2 pages) |
1 July 2003 | Ad 17/06/02--------- £ si [email protected] (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
23 June 2003 | Return made up to 08/09/02; full list of members (8 pages) |
23 June 2003 | Return made up to 08/09/02; full list of members (8 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 2 arundel street london WC2R 3DW (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 2 arundel street london WC2R 3DW (1 page) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 November 2001 | Return made up to 08/09/01; full list of members
|
21 November 2001 | Return made up to 08/09/01; full list of members
|
21 November 2001 | Registered office changed on 21/11/01 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JL (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JL (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 08/09/00; full list of members
|
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 08/09/00; full list of members
|
15 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 February 2000 | £ nc 100/2000 22/12/99 (1 page) |
7 February 2000 | Ad 22/12/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
7 February 2000 | S-div 22/12/99 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | £ nc 100/2000 22/12/99 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | S-div 22/12/99 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Registered office changed on 07/02/00 from: 18 lloyd street manchester lancashire M2 5WA (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 22/12/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 18 lloyd street manchester lancashire M2 5WA (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
5 October 1999 | Company name changed crusader laboratories LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed crusader laboratories LIMITED\certificate issued on 06/10/99 (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1999 | Director resigned (1 page) |
8 September 1999 | Incorporation (13 pages) |
8 September 1999 | Incorporation (13 pages) |