Company NameDiagonal Quest Limited
Company StatusDissolved
Company Number03852299
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NameGAC No. 187 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Derek Burt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lansdowne Road
Worthing
BN11 4NA
Director NameTerence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 One Wycombe Square
London
W8 7JF
Director NameMr Nicholas Paul Grossman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Secretary NameNicholas Paul Grossman
NationalityBritish
StatusClosed
Appointed21 June 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2014)
RoleCompany Director
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Director NameGraham Michael Creswick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Secretary NameMr Richard Edward Lucas Cocks
NationalityBritish
StatusResigned
Appointed15 November 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greystead Park
Farnham
Surrey
GU10 4NB
Director NameRhonda Sneddon Syms
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 28 July 2000)
RoleManager
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameAndrew John Saul
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2004)
RoleSolicitor
Correspondence AddressFoxhuntley
Miles Lane
Cobham
Surrey
KT11 2EA
Secretary NameMr Ian Brian Farrelly
NationalityBritish
StatusResigned
Appointed25 July 2000(9 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Camberley
Surrey
GU15 2NG
Director NamePeter Stuart Beaumont
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressBadgers Hollow
Rowhills
Farnham
Surrey
GU9 9AU
Director NameMr Colin Drummond Burnside
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Clandon Road, West Clandon
Guildford
Surrey
GU4 7UU
Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelford
Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary NameLee John Harcourt Cameron
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Green Street
Chorleywood
Hertfordshire
WD3 5QR
Director NameMr David Michael Beresford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Otterbourne Road
Compton
Winchester
Hampshire
SO21 2BB
Director NameMr Stuart Cruickshank
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 14 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gloucester Road
London
W5 4JB
Director NameMr Martin Kenneth Hobbs
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Elgin Crescent
London
W11 2JR
Secretary NameNicholas Andrew MacDonald Sandison
NationalityBritish
StatusResigned
Appointed15 September 2006(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 September 2008)
RoleLegal Counsel
Correspondence AddressCottage Farm Lodge
Aylesbury Road
Great Missenden
Buckinghamshire
HP16 9LS
Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lawn Crescent
Richmond
Surrey
TW9 3NS
Secretary NameMr Steven Richard Christophorou
NationalityBritish
StatusResigned
Appointed15 September 2008(8 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 December 2008)
RoleSolicitor
Correspondence Address12 Adrian Road
Abbots Langley
Hertfordshire
WD5 0AQ
Director NameMr Michael Scott Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed22 December 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Heathfield Terrace
Chiswick
W4 4JE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Heathfield Terrace
Chiswick
W4 4JE
Director NameMr Michael Patrick Cheere Emmett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2009(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0ET
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKt7
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressC/O Fti Consulting Llp
Midtown 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Diagonal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Notice of move from Administration to Dissolution on 7 January 2014 (34 pages)
13 January 2014Notice of move from Administration to Dissolution (34 pages)
28 August 2013Administrator's progress report to 27 July 2013 (39 pages)
28 August 2013Administrator's progress report to 27 July 2013 (39 pages)
15 April 2013Notice of deemed approval of proposals (1 page)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Notice of deemed approval of proposals (1 page)
11 April 2013Statement of administrator's proposal (159 pages)
11 April 2013Statement of administrator's proposal (159 pages)
5 April 2013Statement of administrator's proposal (1 page)
5 April 2013Statement of administrator's proposal (1 page)
4 April 2013Statement of affairs with form 2.14B (6 pages)
4 April 2013Statement of affairs with form 2.14B (6 pages)
15 March 2013Statement of affairs with form 2.14B (6 pages)
15 March 2013Statement of affairs with form 2.14B (6 pages)
6 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from The Mansion House Benham Valence Newbury Berks RG20 8LU on 6 February 2013 (2 pages)
4 February 2013Appointment of an administrator (1 page)
4 February 2013Appointment of an administrator (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(5 pages)
10 October 2012Director's details changed for Nicholas Paul Grossman on 7 July 2012 (2 pages)
10 October 2012Director's details changed for Nicholas Paul Grossman on 7 July 2012 (2 pages)
10 October 2012Director's details changed for Nicholas Paul Grossman on 7 July 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
12 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
12 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
12 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
12 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
12 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages)
27 September 2011Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages)
11 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
11 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 4 (38 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 4 (38 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages)
8 September 2010Auditor's resignation (2 pages)
8 September 2010Auditor's resignation (2 pages)
2 August 2010Resolutions
  • RES13 ‐ Agreements 19/07/2010
(2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2010Resolutions
  • RES13 ‐ Agreements 19/07/2010
(2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (30 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (30 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2010Appointment of Simon Derek Burt as a director (3 pages)
14 July 2010Appointment of Simon Derek Burt as a director (3 pages)
1 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a secretary (3 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a director (3 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a secretary (3 pages)
28 June 2010Termination of appointment of Suzanne Chase as a director (2 pages)
28 June 2010Termination of appointment of Suzanne Chase as a director (2 pages)
28 June 2010Appointment of Terence William Burt as a director (3 pages)
28 June 2010Termination of appointment of Suzanne Chase as a secretary (2 pages)
28 June 2010Appointment of Nicholas Paul Grossman as a director (3 pages)
28 June 2010Termination of appointment of Guy Millward as a director (2 pages)
28 June 2010Termination of appointment of Michael Phillips as a director (2 pages)
28 June 2010Termination of appointment of Guy Millward as a director (2 pages)
28 June 2010Termination of appointment of Suzanne Chase as a secretary (2 pages)
28 June 2010Appointment of Terence William Burt as a director (3 pages)
28 June 2010Termination of appointment of Michael Phillips as a director (2 pages)
11 May 2010Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page)
11 May 2010Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page)
13 November 2009Termination of appointment of Michael Emmett as a director (1 page)
13 November 2009Termination of appointment of Michael Emmett as a director (1 page)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mrs Suzanne Gabrielle Chase on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Guy Leighton Millward on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Patrick Cheere Emmett on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Patrick Cheere Emmett on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Scott Phillips on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Scott Phillips on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Guy Leighton Millward on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Suzanne Gabrielle Chase on 26 October 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
27 August 2009Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / (1 page)
27 August 2009Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ (1 page)
27 August 2009Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page)
2 July 2009Director appointed mr guy leighton millward (2 pages)
2 July 2009Director appointed mr guy leighton millward (2 pages)
12 March 2009Director appointed mr michael patrick cheere emmett (1 page)
12 March 2009Director appointed mr michael patrick cheere emmett (1 page)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 March 2009Accounts made up to 30 June 2008 (2 pages)
18 February 2009Appointment Terminated Director martin hobbs (1 page)
18 February 2009Appointment terminated director martin hobbs (1 page)
18 February 2009Director appointed suzanne gabrielle chase (29 pages)
18 February 2009Director appointed suzanne gabrielle chase (29 pages)
22 December 2008Appointment terminated secretary steven christophorou (1 page)
22 December 2008Appointment Terminated Secretary steven christophorou (1 page)
22 December 2008Secretary appointed mrs suzanne gabrielle chase (1 page)
22 December 2008Secretary appointed mrs suzanne gabrielle chase (1 page)
16 December 2008Accounts made up to 30 June 2007 (2 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Director appointed michael scott phillips (1 page)
22 October 2008Director appointed michael scott phillips (1 page)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 October 2008Appointment Terminated Director eric dodd (1 page)
21 October 2008Appointment terminated director eric dodd (1 page)
23 September 2008Secretary appointed mr steven richard christophorou (1 page)
23 September 2008Appointment terminated secretary nicholas sandison (1 page)
23 September 2008Appointment Terminated Secretary nicholas sandison (1 page)
23 September 2008Secretary appointed mr steven richard christophorou (1 page)
28 February 2008Appointment terminated director david beresford (1 page)
28 February 2008Director appointed mr eric stephen dodd (2 pages)
28 February 2008Appointment Terminated Director david beresford (1 page)
28 February 2008Director appointed mr eric stephen dodd (2 pages)
16 November 2007Return made up to 01/10/07; full list of members (2 pages)
16 November 2007Return made up to 01/10/07; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
5 October 2006New secretary appointed (3 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (3 pages)
1 September 2006Accounts made up to 30 June 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
19 October 2005Return made up to 01/10/05; full list of members (7 pages)
19 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
12 August 2005Accounts made up to 30 June 2005 (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 August 2005Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page)
12 August 2005Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 July 2005Accounts made up to 31 May 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 July 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
26 July 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
26 April 2005Registered office changed on 26/04/05 from: wey court farnham surrey GU9 7PT (1 page)
26 April 2005Registered office changed on 26/04/05 from: wey court farnham surrey GU9 7PT (1 page)
10 December 2004Return made up to 01/10/04; full list of members (7 pages)
10 December 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004Director resigned (1 page)
17 August 2004Accounts made up to 30 November 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
1 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2003Return made up to 01/10/03; full list of members (7 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
4 June 2003Accounts made up to 29 November 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 29 November 2002 (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
1 October 2002Accounts made up to 30 November 2001 (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 September 2001Accounts made up to 31 October 2000 (1 page)
19 June 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
19 June 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
12 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 3RD floor abbots house abbey street reading berkshire RG1 3BD (1 page)
3 December 1999Registered office changed on 03/12/99 from: 3RD floor abbots house abbey street reading berkshire RG1 3BD (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
15 November 1999Company name changed gac no. 187 LIMITED\certificate issued on 15/11/99 (2 pages)
15 November 1999Company name changed gac no. 187 LIMITED\certificate issued on 15/11/99 (2 pages)
1 October 1999Incorporation (17 pages)