Company NameGlobal Tote Limited
Company StatusDissolved
Company Number03841309
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Gordon Bruce Dunn
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2005(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 13 August 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address111 Abingdon Road
London
W8 6QU
Director NameDavid John Instance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address21 Boulevard Du Jardin Exotique
Monaco
Mc98000
Director NameMr Simon David Instance
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunholme
Moorstock Lane, Sellindge
Ashford
Kent
TN25 6LA
Director NameMr Andrew Edward Instance
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBog Farm Plain Road
Smeeth
Ashford
Kent
TN25 6QX
Director NameGordon John Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSales Manager
Correspondence AddressRoxana Cadley
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3EA
Director NameMr Alan Harvey Bobroff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Secretary NameMr Alan Harvey Bobroff
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameSir John Morgan
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 18 December 2009)
RoleCompany Director
Correspondence Address41 Hugh Street
London
SW1V 1QJ
Secretary NameSir John Morgan
NationalityBritish
StatusResigned
Appointed26 November 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address41 Hugh Street
London
SW1V 1QJ
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressPO Box 65
Zermatt
3920
Director NameChristian David Heap
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealamd
StatusResigned
Appointed27 June 2005(5 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 2005)
RoleManaging Director
Correspondence Address85 Clonmore Street
Southfields
London
SW18 5HD
Director NameJohn Stephen David Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2009)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Cottage
4 The Toft
Toft Road Knutsford
Cheshire
WA16 9EH
Director NameDuraiswamy Saradhi Rajan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2007)
RoleHedge Fund Manager
Correspondence Address68 Clancarty Road
London
SW6 3AA
Director NameFrank Robert Mani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2006(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 February 2010)
RoleCompany Director
Correspondence AddressUrb Imara, Bloc 1, Appt 101
Camino Casada De Camojan
29600 Marbella
Malaga
Spain
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2005(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2012)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

204.7m at £0.01Mr David John Instance
9.46%
Convertible Part Redeemable Preference C
37.7m at £0.05Mr David John Instance
8.72%
Ordinary A
31.5m at £0.05Mr David John Instance
7.29%
Convertible Part Redeemable Preference B
11.9b at £0.001Mr David John Instance
55.05%
Convertible Part Redeemable Preference D
19.2m at £0.05Trustee Of W.j. Walker 1981 Settlement
4.44%
Ordinary A
-OTHER
3.09%
-
41m at £0.01Harbour Finance
1.89%
Convertible Part Redeemable Preference C
7.5m at £0.05Aquarius Investments LTD
1.73%
Convertible Part Redeemable Preference B
5.4m at £0.05Mr David John Instance
1.24%
Convertible Part Redeemable Preference A
5.4m at £0.05Rp Explorer Master Fund
1.24%
Convertible Part Redeemable Preference A
20.5m at £0.01Andrew Stewart
0.95%
Convertible Part Redeemable Preference C
20.5m at £0.01Rp Explorer Master Fund
0.95%
Convertible Part Redeemable Preference C
4.1m at £0.05Mr Graham Walker
0.94%
Convertible Part Redeemable Preference B
3.5m at £0.05Didgemere Consultants LTD
0.80%
Ordinary A
3.1m at £0.05Mr Giancarlo De Filippo
0.71%
Convertible Part Redeemable Preference B
1.3m at £0.05Mr John Sanderson-watts
0.29%
Ordinary A
1.1m at £0.05Base Management Sa
0.25%
Ordinary A
1.1m at £0.05Mr John Lewis
0.25%
Ordinary A
5.1m at £0.01Didgemere Consultants LTD
0.24%
Convertible Part Redeemable Preference C
5.1m at £0.01Mr John Lewis
0.24%
Convertible Part Redeemable Preference C
5.1m at £0.01Remington Securities LTD
0.24%
Convertible Part Redeemable Preference C

Financials

Year2014
Net Worth-£15,116
Cash£932
Current Liabilities£18,101

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
4 July 2012Termination of appointment of Cavendish Secretarial Limited as a secretary on 30 June 2012 (1 page)
4 July 2012Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
8 February 2012Annual return made up to 2 February 2012
Statement of capital on 2012-02-08
  • GBP 21,642,541.823
(8 pages)
8 February 2012Annual return made up to 2 February 2012
Statement of capital on 2012-02-08
  • GBP 21,642,541.823
(8 pages)
8 February 2012Annual return made up to 2 February 2012
Statement of capital on 2012-02-08
  • GBP 21,642,541.823
(8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 21,642,541.823
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 21,642,541.823
(4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 21,642,541.823
(4 pages)
4 February 2011Resolutions
  • RES13 ‐ No auth share cap 01/02/2011
(48 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 February 2011Statement of company's objects (2 pages)
4 February 2011Statement of company's objects (2 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ No auth share cap 01/02/2011
(48 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (24 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (24 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 May 2010Appointment of Mr Andrew Edward Instance as a director (2 pages)
24 May 2010Appointment of Mr Andrew Edward Instance as a director (2 pages)
6 May 2010Termination of appointment of Frank Mani as a director (1 page)
6 May 2010Termination of appointment of Frank Mani as a director (1 page)
6 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 17,807,335.581
(7 pages)
6 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 17,807,335.581
(7 pages)
26 January 2010Termination of appointment of John Morgan as a director (1 page)
26 January 2010Termination of appointment of Allen Sheppard as a director (1 page)
26 January 2010Termination of appointment of Allen Sheppard as a director (1 page)
26 January 2010Termination of appointment of John Evans as a director (1 page)
26 January 2010Termination of appointment of John Morgan as a director (1 page)
26 January 2010Termination of appointment of John Evans as a director (1 page)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 14/09/09; full list of members (39 pages)
17 September 2009Return made up to 14/09/09; full list of members (39 pages)
26 May 2009Director appointed simon david instance (3 pages)
26 May 2009Director appointed simon david instance (3 pages)
18 September 2008Return made up to 14/09/08; full list of members (39 pages)
18 September 2008Return made up to 14/09/08; full list of members (39 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 April 2008Director's Change of Particulars / frank mani / 02/01/2008 / HouseName/Number was: , now: urb imara, bloc 1,; Street was: urb. La perla de la bahia, now: appt 101; Area was: , now: camino casada de camojan; Post Town was: casares, now: 29600 marbella; Region was: spain (malaga) 29690, now: malaga; Post Code was: foreign, now: (1 page)
2 April 2008Director's change of particulars / frank mani / 02/01/2008 (1 page)
8 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
8 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
14 January 2008Ad 03/12/07--------- £ si [email protected]= 3395040 £ ic 9728072/13123112 (5 pages)
14 January 2008Nc inc already adjusted 03/12/07 (2 pages)
14 January 2008Ad 03/12/07--------- £ si [email protected]=1053178 £ ic 8674894/9728072 (2 pages)
14 January 2008Nc inc already adjusted 03/12/07 (2 pages)
14 January 2008Ad 03/12/07--------- £ si [email protected]=375000 £ ic 8299894/8674894 (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Ad 03/12/07--------- £ si [email protected]= 3395040 £ ic 9728072/13123112 (5 pages)
14 January 2008Ad 03/12/07--------- £ si [email protected]=375000 £ ic 8299894/8674894 (2 pages)
14 January 2008Ad 03/12/07--------- £ si [email protected]=1053178 £ ic 8674894/9728072 (2 pages)
2 December 2007Accounts for a small company made up to 31 December 2005 (6 pages)
2 December 2007Accounts for a small company made up to 31 December 2005 (6 pages)
22 November 2007Registered office changed on 22/11/07 from: 72 new cavendish street london W1M 7LD (1 page)
22 November 2007Registered office changed on 22/11/07 from: 72 new cavendish street london W1M 7LD (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
25 September 2007Return made up to 14/09/07; full list of members (25 pages)
25 September 2007Return made up to 14/09/07; full list of members (25 pages)
26 June 2007Ad 09/05/07--------- £ si [email protected]=45615 £ ic 8254277/8299892 (2 pages)
26 June 2007Ad 09/05/07--------- £ si [email protected]=45615 £ ic 8254277/8299892 (2 pages)
30 May 2007Ad 08/05/07--------- £ si [email protected]=1921591 £ ic 6332686/8254277 (3 pages)
30 May 2007Ad 08/05/07--------- £ si [email protected]=1921591 £ ic 6332686/8254277 (3 pages)
6 February 2007Nc inc already adjusted 12/01/07 (2 pages)
6 February 2007Nc inc already adjusted 12/01/07 (2 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Ad 29/11/06--------- £ si [email protected]=118100 £ ic 6214586/6332686 (2 pages)
11 December 2006Ad 29/11/06--------- £ si [email protected]=357072 £ ic 5857514/6214586 (1 page)
11 December 2006Ad 29/11/06--------- £ si [email protected]=357072 £ ic 5857514/6214586 (1 page)
11 December 2006Ad 29/11/06--------- £ si [email protected]=118100 £ ic 6214586/6332686 (2 pages)
26 October 2006Delivery ext'd 3 mth 31/12/05 (1 page)
26 October 2006Delivery ext'd 3 mth 31/12/05 (1 page)
19 September 2006Return made up to 14/09/06; full list of members (21 pages)
19 September 2006Return made up to 14/09/06; full list of members (21 pages)
27 July 2006Ad 14/07/06--------- £ si [email protected]=265000 £ ic 4731200/4996200 (2 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=1577201 £ ic 3153999/4731200 (2 pages)
27 July 2006Ad 14/07/06--------- £ si [email protected]=265000 £ ic 4731200/4996200 (2 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=1577201 £ ic 3153999/4731200 (2 pages)
20 July 2006Ad 11/07/06--------- £ si [email protected]=1430028 £ ic 1723971/3153999 (2 pages)
20 July 2006Ad 11/07/06--------- £ si [email protected]=1430028 £ ic 1723971/3153999 (2 pages)
12 July 2006Ad 26/06/06--------- £ si [email protected]=7500 £ ic 1716471/1723971 (2 pages)
12 July 2006Ad 03/07/06--------- £ si [email protected]=27224 £ ic 1689247/1716471 (2 pages)
12 July 2006Ad 26/06/06--------- £ si [email protected]=7500 £ ic 1716471/1723971 (2 pages)
12 July 2006Ad 03/07/06--------- £ si [email protected]=27224 £ ic 1689247/1716471 (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 May 2006Nc inc already adjusted 21/04/06 (2 pages)
9 May 2006Nc inc already adjusted 21/04/06 (2 pages)
5 April 2006Ad 27/03/06-28/03/06 £ si [email protected]=76896 £ ic 1612351/1689247 (6 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Ad 27/03/06-28/03/06 £ si [email protected]=76896 £ ic 1612351/1689247 (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=99122 £ ic 1513229/1612351 (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=99122 £ ic 1513229/1612351 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
18 October 2005Return made up to 14/09/05; full list of members (15 pages)
18 October 2005Return made up to 14/09/05; full list of members (15 pages)
14 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
7 September 2005Ad 09/06/05--------- £ si [email protected]=7500 £ ic 461433/468933 (2 pages)
7 September 2005Ad 09/06/05--------- £ si [email protected]=7500 £ ic 461433/468933 (2 pages)
7 September 2005Ad 23/08/05--------- £ si [email protected]=21073 £ ic 468933/490006 (2 pages)
7 September 2005Ad 08/06/05--------- £ si [email protected]=25526 £ ic 435907/461433 (3 pages)
7 September 2005Ad 07/06/05--------- £ si [email protected]=1025720 £ ic 490006/1515726 (10 pages)
7 September 2005Ad 07/06/05--------- £ si [email protected]=1025720 £ ic 490006/1515726 (10 pages)
7 September 2005Ad 23/08/05--------- £ si [email protected]=21073 £ ic 468933/490006 (2 pages)
7 September 2005Ad 08/06/05--------- £ si [email protected]=25526 £ ic 435907/461433 (3 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Nc inc already adjusted 07/06/05 (1 page)
8 August 2005Nc inc already adjusted 07/06/05 (1 page)
29 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
25 July 2005Memorandum and Articles of Association (5 pages)
25 July 2005Memorandum and Articles of Association (5 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Ad 07/06/05--------- £ si [email protected]=435887 £ ic 20/435907 (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Ad 07/06/05--------- £ si [email protected]=435887 £ ic 20/435907 (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
25 January 2005Return made up to 14/09/04; full list of members (6 pages)
25 January 2005Return made up to 14/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 October 2003Return made up to 14/09/03; full list of members (6 pages)
1 October 2003Return made up to 14/09/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 September 2002Return made up to 14/09/02; full list of members (10 pages)
24 September 2002Return made up to 14/09/02; full list of members (10 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 March 2002Resolutions
  • RES13 ‐ Adopt accts 300900 28/02/02
(2 pages)
8 March 2002Resolutions
  • RES13 ‐ Adopt accts 300900 28/02/02
(2 pages)
24 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
17 October 2000Return made up to 14/09/00; full list of members (7 pages)
17 October 2000Return made up to 14/09/00; full list of members (7 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 March 2000Ad 08/03/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
17 March 2000Ad 08/03/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
13 March 2000S-div 01/12/99 (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
13 March 2000S-div 01/12/99 (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
25 February 2000Nc inc already adjusted 01/12/99 (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
25 February 2000Nc inc already adjusted 01/12/99 (1 page)
17 February 2000Memorandum and Articles of Association (12 pages)
17 February 2000Memorandum and Articles of Association (12 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000New director appointed (4 pages)
19 January 2000New director appointed (4 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Incorporation (21 pages)