Worthing
BN11 4NA
Director Name | Terence William Burt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 One Wycombe Square London W8 7JF |
Director Name | Mr Nicholas Paul Grossman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Secretary Name | Nicholas Paul Grossman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 April 2014) |
Role | Company Director |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Director Name | Graham Michael Creswick |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Farmhouse Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Secretary Name | Mr Richard Edward Lucas Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greystead Park Farnham Surrey GU10 4NB |
Director Name | Rhonda Sneddon Syms |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 28 July 2000) |
Role | Manager |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Andrew John Saul |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2004) |
Role | Solicitor |
Correspondence Address | Foxhuntley Miles Lane Cobham Surrey KT11 2EA |
Secretary Name | Mr Ian Brian Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Avenue Camberley Surrey GU15 2NG |
Director Name | Peter Stuart Beaumont |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Badgers Hollow Rowhills Farnham Surrey GU9 9AU |
Director Name | Mr Colin Drummond Burnside |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Clandon Road, West Clandon Guildford Surrey GU4 7UU |
Director Name | Mr Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelford Bradcutts Lane Cookham Dean Berkshire SL6 9AA |
Secretary Name | Lee John Harcourt Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Street Chorleywood Hertfordshire WD3 5QR |
Director Name | Mr David Michael Beresford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Otterbourne Road Compton Winchester Hampshire SO21 2BB |
Director Name | Mr Stuart Cruickshank |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 14 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gloucester Road London W5 4JB |
Director Name | Mr Martin Kenneth Hobbs |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elgin Crescent London W11 2JR |
Secretary Name | Nicholas Andrew MacDonald Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2008) |
Role | Legal Counsel |
Correspondence Address | Cottage Farm Lodge Aylesbury Road Great Missenden Buckinghamshire HP16 9LS |
Director Name | Mr Eric Stephen Dodd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lawn Crescent Richmond Surrey TW9 3NS |
Secretary Name | Mr Steven Richard Christophorou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 December 2008) |
Role | Solicitor |
Correspondence Address | 12 Adrian Road Abbots Langley Hertfordshire WD5 0AQ |
Director Name | Mr Michael Scott Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heathfield Terrace Chiswick W4 4JE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heathfield Terrace Chiswick W4 4JE |
Director Name | Mr Michael Patrick Cheere Emmett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Leatherhead Road Oxshott Leatherhead Surrey KT22 0ET |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kt7 |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | C/O Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Diagonal LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Notice of move from Administration to Dissolution on 7 January 2014 (34 pages) |
13 January 2014 | Notice of move from Administration to Dissolution (34 pages) |
28 August 2013 | Administrator's progress report to 27 July 2013 (39 pages) |
28 August 2013 | Administrator's progress report to 27 July 2013 (39 pages) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
11 April 2013 | Statement of administrator's proposal (159 pages) |
11 April 2013 | Statement of administrator's proposal (159 pages) |
5 April 2013 | Statement of administrator's proposal (1 page) |
5 April 2013 | Statement of administrator's proposal (1 page) |
4 April 2013 | Statement of affairs with form 2.14B (6 pages) |
4 April 2013 | Statement of affairs with form 2.14B (6 pages) |
15 March 2013 | Statement of affairs with form 2.14B (6 pages) |
15 March 2013 | Statement of affairs with form 2.14B (6 pages) |
6 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from The Mansion House Benham Valence Newbury Berks RG20 8LU on 6 February 2013 (2 pages) |
4 February 2013 | Appointment of an administrator (1 page) |
4 February 2013 | Appointment of an administrator (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Director's details changed for Nicholas Paul Grossman on 7 July 2012 (2 pages) |
10 October 2012 | Director's details changed for Nicholas Paul Grossman on 7 July 2012 (2 pages) |
10 October 2012 | Director's details changed for Nicholas Paul Grossman on 7 July 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
12 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
12 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
12 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Simon Derek Burt on 20 September 2011 (3 pages) |
11 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 4 (38 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 4 (38 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 (2 pages) |
8 September 2010 | Auditor's resignation (2 pages) |
8 September 2010 | Auditor's resignation (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (30 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (30 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 July 2010 | Appointment of Simon Derek Burt as a director (3 pages) |
14 July 2010 | Appointment of Simon Derek Burt as a director (3 pages) |
1 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a secretary (3 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a director (3 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a director (2 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a director (2 pages) |
28 June 2010 | Appointment of Terence William Burt as a director (3 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a secretary (2 pages) |
28 June 2010 | Appointment of Nicholas Paul Grossman as a director (3 pages) |
28 June 2010 | Termination of appointment of Guy Millward as a director (2 pages) |
28 June 2010 | Termination of appointment of Michael Phillips as a director (2 pages) |
28 June 2010 | Termination of appointment of Guy Millward as a director (2 pages) |
28 June 2010 | Termination of appointment of Suzanne Chase as a secretary (2 pages) |
28 June 2010 | Appointment of Terence William Burt as a director (3 pages) |
28 June 2010 | Termination of appointment of Michael Phillips as a director (2 pages) |
11 May 2010 | Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 (1 page) |
13 November 2009 | Termination of appointment of Michael Emmett as a director (1 page) |
13 November 2009 | Termination of appointment of Michael Emmett as a director (1 page) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mrs Suzanne Gabrielle Chase on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Guy Leighton Millward on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Michael Patrick Cheere Emmett on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Michael Patrick Cheere Emmett on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Scott Phillips on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Scott Phillips on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Guy Leighton Millward on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Suzanne Gabrielle Chase on 26 October 2009 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
27 August 2009 | Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / (1 page) |
27 August 2009 | Director 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 2009 | Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page) |
27 August 2009 | Director and secretary's change of particulars / suzanne chase / 26/08/2009 (1 page) |
2 July 2009 | Director appointed mr guy leighton millward (2 pages) |
2 July 2009 | Director appointed mr guy leighton millward (2 pages) |
12 March 2009 | Director appointed mr michael patrick cheere emmett (1 page) |
12 March 2009 | Director appointed mr michael patrick cheere emmett (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 March 2009 | Accounts made up to 30 June 2008 (2 pages) |
18 February 2009 | Appointment Terminated Director martin hobbs (1 page) |
18 February 2009 | Appointment terminated director martin hobbs (1 page) |
18 February 2009 | Director appointed suzanne gabrielle chase (29 pages) |
18 February 2009 | Director appointed suzanne gabrielle chase (29 pages) |
22 December 2008 | Appointment terminated secretary steven christophorou (1 page) |
22 December 2008 | Appointment Terminated Secretary steven christophorou (1 page) |
22 December 2008 | Secretary appointed mrs suzanne gabrielle chase (1 page) |
22 December 2008 | Secretary appointed mrs suzanne gabrielle chase (1 page) |
16 December 2008 | Accounts made up to 30 June 2007 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Director appointed michael scott phillips (1 page) |
22 October 2008 | Director appointed michael scott phillips (1 page) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 October 2008 | Appointment Terminated Director eric dodd (1 page) |
21 October 2008 | Appointment terminated director eric dodd (1 page) |
23 September 2008 | Secretary appointed mr steven richard christophorou (1 page) |
23 September 2008 | Appointment terminated secretary nicholas sandison (1 page) |
23 September 2008 | Appointment Terminated Secretary nicholas sandison (1 page) |
23 September 2008 | Secretary appointed mr steven richard christophorou (1 page) |
28 February 2008 | Appointment terminated director david beresford (1 page) |
28 February 2008 | Director appointed mr eric stephen dodd (2 pages) |
28 February 2008 | Appointment Terminated Director david beresford (1 page) |
28 February 2008 | Director appointed mr eric stephen dodd (2 pages) |
16 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
5 October 2006 | New secretary appointed (3 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (3 pages) |
1 September 2006 | Accounts made up to 30 June 2006 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
19 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
12 August 2005 | Accounts made up to 30 June 2005 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 August 2005 | Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
28 July 2005 | Accounts made up to 31 May 2005 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 July 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
26 July 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: wey court farnham surrey GU9 7PT (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: wey court farnham surrey GU9 7PT (1 page) |
10 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 01/10/04; full list of members
|
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | Director resigned (1 page) |
17 August 2004 | Accounts made up to 30 November 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
1 November 2003 | Return made up to 01/10/03; full list of members
|
1 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (3 pages) |
4 June 2003 | Accounts made up to 29 November 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 29 November 2002 (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
1 October 2002 | Accounts made up to 30 November 2001 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
3 September 2001 | Accounts made up to 31 October 2000 (1 page) |
19 June 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
19 June 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
12 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 3RD floor abbots house abbey street reading berkshire RG1 3BD (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 3RD floor abbots house abbey street reading berkshire RG1 3BD (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
15 November 1999 | Company name changed gac no. 187 LIMITED\certificate issued on 15/11/99 (2 pages) |
15 November 1999 | Company name changed gac no. 187 LIMITED\certificate issued on 15/11/99 (2 pages) |
1 October 1999 | Incorporation (17 pages) |