Company NameDirect Response Plus Limited
Company StatusDissolved
Company Number03852729
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Bury House
Bury Street
London
EC3A 5AR
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bury House
Bury Street
London
EC3A 5AR
Director NameNicola Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Tufter Road
Chigwell
Essex
IG7 4EB
Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House Bury Street
London
EC3A 5AR
Secretary NameMr Christopher Anthony Robinson
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndham Court 12-20 Pritchard Street
Bristol
BS2 8RH
Director NameMr James Matthew Munro
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Angel Walk
Hammersmith London
W6 9HX
Director NameMr Ian David Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House Bury Street
London
EC3A 5AR
Director NameMr Adam John Tilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Robert Stuart McWhinnie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBury House Bury Street
London
EC3A 5AR
Secretary NameMr Robert Stuart McWhinnie Gordon
StatusResigned
Appointed19 October 2016(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2018)
RoleCompany Director
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitedrltd.com
Telephone08704149000
Telephone regionUnknown

Location

Registered Address5th Floor Bury House
Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

4.3k at £1Christopher Anthony Robinson
60.45%
Ordinary
360 at £1Adam John Tilson
5.10%
Ordinary
2.4k at £1Ian David Mitchell
34.45%
Ordinary

Financials

Year2014
Net Worth£278,055
Cash£2,372
Current Liabilities£1,109,201

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

19 October 2018Delivered on: 5 November 2018
Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 July 2018Delivered on: 19 July 2018
Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 July 2018Delivered on: 17 July 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 30 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold and any other interest or estate in land in england and wales at the date of this charge vested in the company and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures): (a) not registered at H.M. land registry, and (b) registered at H.M. land registry.. All freehold and leasehold and any other interest or estate in land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures) which now or in the future becomes the property of the company.. All patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights including any. Such property to which the company is not absolutely entitled or to which the company is entitled together with others.. For more details please refer to the charging instrument.
Outstanding
10 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
28 February 2020Satisfaction of charge 038527290005 in full (1 page)
28 February 2020Satisfaction of charge 038527290003 in full (1 page)
28 February 2020Satisfaction of charge 038527290004 in full (1 page)
27 February 2020Resolutions
  • RES13 ‐ Reduction of the capital redemption reserve by its entire amount 26/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2020Solvency Statement dated 26/02/20 (1 page)
27 February 2020Statement by Directors (1 page)
27 February 2020Statement of capital on 27 February 2020
  • GBP 1
(3 pages)
12 December 2019Accounts for a small company made up to 30 November 2018 (23 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 November 2018Registration of charge 038527290005, created on 19 October 2018 (11 pages)
22 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
22 October 2018Change of details for Ip Solutions Holdings Limited as a person with significant control on 28 August 2018 (2 pages)
10 October 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
19 July 2018Registration of charge 038527290004, created on 11 July 2018 (60 pages)
17 July 2018Registration of charge 038527290003, created on 11 July 2018 (22 pages)
26 June 2018Registered office address changed from Bury House Bury Street London EC3A 5AR England to 5th Floor Bury House Bury Street London EC3A 5AR on 26 June 2018 (1 page)
15 June 2018Satisfaction of charge 038527290001 in full (1 page)
15 June 2018Satisfaction of charge 038527290002 in full (1 page)
12 June 2018Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
11 June 2018Cessation of Christopher Anthony Robinson as a person with significant control on 8 June 2018 (1 page)
11 June 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 8 June 2018 (1 page)
11 June 2018Termination of appointment of Ian David Mitchell as a director on 8 June 2018 (1 page)
11 June 2018Cessation of Ian David Mitchell as a person with significant control on 8 June 2018 (1 page)
11 June 2018Appointment of Mr Matthew John Parker as a director on 8 June 2018 (2 pages)
11 June 2018Registered office address changed from C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Bury House Bury Street London EC3A 5AR on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Christopher Anthony Robinson as a director on 8 June 2018 (1 page)
11 June 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 8 June 2018 (1 page)
11 June 2018Notification of Ip Solutions Holdings Limited as a person with significant control on 8 June 2018 (2 pages)
11 June 2018Appointment of Mr James Laird Cawood as a director on 8 June 2018 (2 pages)
11 June 2018Notification of Ldc (Nominees) Limited as a person with significant control on 8 June 2018 (2 pages)
19 May 2018Annual return made up to 4 October 2006 with a full list of shareholders (8 pages)
19 May 2018Annual return made up to 4 October 2003 with a full list of shareholders (6 pages)
19 May 2018Annual return made up to 4 October 2003 with a full list of shareholders (6 pages)
19 May 2018Annual return made up to 4 October 2006 with a full list of shareholders (8 pages)
14 May 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 6,705
(4 pages)
28 March 2018Purchase of own shares. (3 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 6,705
(4 pages)
21 June 2017Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 6,705
(4 pages)
21 June 2017Purchase of own shares. (3 pages)
21 October 2016Termination of appointment of Adam John Tilson as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Adam John Tilson as a director on 21 October 2016 (1 page)
20 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 October 2016Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page)
19 October 2016Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page)
19 October 2016Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page)
19 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 September 2016Registration of charge 038527290002, created on 22 September 2016 (26 pages)
30 September 2016Registration of charge 038527290002, created on 22 September 2016 (26 pages)
23 September 2016Resolutions
  • RES13 ‐ Cancel share premium account 20/09/2016
(2 pages)
23 September 2016Statement by Directors (1 page)
23 September 2016Solvency Statement dated 20/09/16 (2 pages)
23 September 2016Solvency Statement dated 20/09/16 (2 pages)
23 September 2016Statement of capital on 23 September 2016
  • GBP 7,065.00
(3 pages)
23 September 2016Statement by Directors (1 page)
23 September 2016Statement of capital on 23 September 2016
  • GBP 7,065.00
(3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 April 2016Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,065
(6 pages)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,065
(6 pages)
24 March 2015Registration of charge 038527290001, created on 10 March 2015 (23 pages)
24 March 2015Registration of charge 038527290001, created on 10 March 2015 (23 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 14 November 2014 (1 page)
14 November 2014Registered office address changed from , 3 Angel Walk, Hammersmith London, W6 9HX to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 November 2014 (1 page)
14 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,065
(6 pages)
14 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,065
(6 pages)
14 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,065
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,065
(6 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,065
(6 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,065
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
19 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 7,065.00
(5 pages)
19 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 7,065.00
(5 pages)
19 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 7,065.00
(5 pages)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any director may form part of a quorum and vote at any meeting 06/04/2011
(2 pages)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any director may form part of a quorum and vote at any meeting 06/04/2011
(2 pages)
18 January 2011Amended accounts made up to 31 March 2010 (3 pages)
18 January 2011Statement of capital following an allotment of shares on 1 November 2005
  • GBP 1,800
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 1 November 2005
  • GBP 1,800
(2 pages)
18 January 2011Amended accounts made up to 31 March 2010 (3 pages)
18 January 2011Statement of capital following an allotment of shares on 1 November 2005
  • GBP 1,800
(2 pages)
12 January 2011Appointment of Mr Adam John Tilson as a director (2 pages)
12 January 2011Appointment of Mr Adam John Tilson as a director (2 pages)
11 January 2011Secretary's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (1 page)
11 January 2011Director's details changed for Mr James Matthew Munro on 4 October 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (2 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Director's details changed for Mr James Matthew Munro on 4 October 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Director's details changed for Mr Ian David Mitchell on 4 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Ian David Mitchell on 4 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (2 pages)
11 January 2011Director's details changed for Mr James Matthew Munro on 4 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Ian David Mitchell on 4 October 2010 (2 pages)
11 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 January 2011Capitals not rolled up (2 pages)
4 January 2011Capitals not rolled up (2 pages)
21 December 2010Termination of appointment of James Munro as a director (1 page)
21 December 2010Termination of appointment of James Munro as a director (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr James Matthew Munro on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian David Mitchell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian David Mitchell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Christopher Anthony Robinson on 21 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 October 2009Director's details changed for Mr James Matthew Munro on 21 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Christopher Anthony Robinson on 21 October 2009 (2 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2007Return made up to 04/10/07; full list of members (3 pages)
8 October 2007Return made up to 04/10/07; full list of members (3 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2006Return made up to 04/10/06; full list of members (7 pages)
9 November 2006Return made up to 04/10/06; full list of members (7 pages)
29 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 August 2006Ad 01/11/05--------- £ si 1799@1=1799 £ ic 1000/2799 (2 pages)
16 August 2006Ad 01/11/05--------- £ si 1799@1=1799 £ ic 1000/2799 (2 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
19 July 2006Nc inc already adjusted 11/07/06 (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Nc inc already adjusted 11/07/06 (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
28 June 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 June 2006Registered office changed on 28/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF (1 page)
28 June 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 June 2006Registered office changed on 28/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
29 December 2005Return made up to 04/10/05; full list of members (7 pages)
29 December 2005Return made up to 04/10/05; full list of members (7 pages)
6 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
14 November 2003Return made up to 04/10/03; full list of members (7 pages)
14 November 2003Return made up to 04/10/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
24 February 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
6 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
6 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
6 November 2002Return made up to 04/10/02; full list of members (7 pages)
6 November 2002Return made up to 04/10/02; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: 189 parnell road bow london E3 2JW (1 page)
14 January 2002Registered office changed on 14/01/02 from: 189 parnell road, bow, london, E3 2JW (1 page)
27 November 2001Return made up to 04/10/01; full list of members (6 pages)
27 November 2001Return made up to 04/10/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 January 2001Registered office changed on 26/01/01 from: B16 unit the business park, pleasley vale, mansfield, nottinghamshire NG19 8RL (1 page)
26 January 2001Return made up to 04/10/00; full list of members (6 pages)
26 January 2001Return made up to 04/10/00; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: B16 unit the business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
2 November 2000Registered office changed on 02/11/00 from: 189 parnell road london E3 2JW (1 page)
2 November 2000Registered office changed on 02/11/00 from: 189 parnell road, london, E3 2JW (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 229 nether street, london, N3 1NT (1 page)
8 February 2000Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
4 October 1999Incorporation (12 pages)
4 October 1999Incorporation (12 pages)