Bury Street
London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Bury House Bury Street London EC3A 5AR |
Director Name | Nicola Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Tufter Road Chigwell Essex IG7 4EB |
Director Name | Mr Christopher Anthony Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House Bury Street London EC3A 5AR |
Secretary Name | Mr Christopher Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH |
Director Name | Mr James Matthew Munro |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Angel Walk Hammersmith London W6 9HX |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 June 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House Bury Street London EC3A 5AR |
Director Name | Mr Adam John Tilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bury House Bury Street London EC3A 5AR |
Secretary Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Status | Resigned |
Appointed | 19 October 2016(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | drltd.com |
---|---|
Telephone | 08704149000 |
Telephone region | Unknown |
Registered Address | 5th Floor Bury House Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
4.3k at £1 | Christopher Anthony Robinson 60.45% Ordinary |
---|---|
360 at £1 | Adam John Tilson 5.10% Ordinary |
2.4k at £1 | Ian David Mitchell 34.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,055 |
Cash | £2,372 |
Current Liabilities | £1,109,201 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
19 October 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 17 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
22 September 2016 | Delivered 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 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
28 February 2020 | Satisfaction of charge 038527290005 in full (1 page) |
28 February 2020 | Satisfaction of charge 038527290003 in full (1 page) |
28 February 2020 | Satisfaction of charge 038527290004 in full (1 page) |
27 February 2020 | Resolutions
|
27 February 2020 | Solvency Statement dated 26/02/20 (1 page) |
27 February 2020 | Statement by Directors (1 page) |
27 February 2020 | Statement of capital on 27 February 2020
|
12 December 2019 | Accounts for a small company made up to 30 November 2018 (23 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 November 2018 | Registration of charge 038527290005, created on 19 October 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
22 October 2018 | Change of details for Ip Solutions Holdings Limited as a person with significant control on 28 August 2018 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
19 July 2018 | Registration of charge 038527290004, created on 11 July 2018 (60 pages) |
17 July 2018 | Registration of charge 038527290003, created on 11 July 2018 (22 pages) |
26 June 2018 | Registered 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 2018 | Satisfaction of charge 038527290001 in full (1 page) |
15 June 2018 | Satisfaction of charge 038527290002 in full (1 page) |
12 June 2018 | Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
11 June 2018 | Cessation of Christopher Anthony Robinson as a person with significant control on 8 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 8 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Ian David Mitchell as a director on 8 June 2018 (1 page) |
11 June 2018 | Cessation of Ian David Mitchell as a person with significant control on 8 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Matthew John Parker as a director on 8 June 2018 (2 pages) |
11 June 2018 | Registered 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 2018 | Termination of appointment of Christopher Anthony Robinson as a director on 8 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 8 June 2018 (1 page) |
11 June 2018 | Notification of Ip Solutions Holdings Limited as a person with significant control on 8 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr James Laird Cawood as a director on 8 June 2018 (2 pages) |
11 June 2018 | Notification of Ldc (Nominees) Limited as a person with significant control on 8 June 2018 (2 pages) |
19 May 2018 | Annual return made up to 4 October 2006 with a full list of shareholders (8 pages) |
19 May 2018 | Annual return made up to 4 October 2003 with a full list of shareholders (6 pages) |
19 May 2018 | Annual return made up to 4 October 2003 with a full list of shareholders (6 pages) |
19 May 2018 | Annual return made up to 4 October 2006 with a full list of shareholders (8 pages) |
14 May 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
28 March 2018 | Purchase of own shares. (3 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Cancellation of shares. Statement of capital on 23 February 2017
|
21 June 2017 | Cancellation of shares. Statement of capital on 23 February 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 October 2016 | Termination of appointment of Adam John Tilson as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Adam John Tilson as a director on 21 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Registered 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 2016 | Register(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 2016 | Register(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 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Registered 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 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 September 2016 | Registration of charge 038527290002, created on 22 September 2016 (26 pages) |
30 September 2016 | Registration of charge 038527290002, created on 22 September 2016 (26 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Statement by Directors (1 page) |
23 September 2016 | Solvency Statement dated 20/09/16 (2 pages) |
23 September 2016 | Solvency Statement dated 20/09/16 (2 pages) |
23 September 2016 | Statement of capital on 23 September 2016
|
23 September 2016 | Statement by Directors (1 page) |
23 September 2016 | Statement of capital on 23 September 2016
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 April 2016 | Registered 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 2016 | Registered 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 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 March 2015 | Registration of charge 038527290001, created on 10 March 2015 (23 pages) |
24 March 2015 | Registration of charge 038527290001, created on 10 March 2015 (23 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
18 January 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 November 2005
|
18 January 2011 | Statement of capital following an allotment of shares on 1 November 2005
|
18 January 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 November 2005
|
12 January 2011 | Appointment of Mr Adam John Tilson as a director (2 pages) |
12 January 2011 | Appointment of Mr Adam John Tilson as a director (2 pages) |
11 January 2011 | Secretary's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (1 page) |
11 January 2011 | Director's details changed for Mr James Matthew Munro on 4 October 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (2 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Director's details changed for Mr James Matthew Munro on 4 October 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Director's details changed for Mr Ian David Mitchell on 4 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Ian David Mitchell on 4 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr James Matthew Munro on 4 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Christopher Anthony Robinson on 4 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Ian David Mitchell on 4 October 2010 (2 pages) |
11 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Capitals not rolled up (2 pages) |
4 January 2011 | Capitals not rolled up (2 pages) |
21 December 2010 | Termination of appointment of James Munro as a director (1 page) |
21 December 2010 | Termination of appointment of James Munro as a director (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr James Matthew Munro on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ian David Mitchell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ian David Mitchell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Christopher Anthony Robinson on 21 October 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr James Matthew Munro on 21 October 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Christopher Anthony Robinson on 21 October 2009 (2 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
29 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 August 2006 | Ad 01/11/05--------- £ si 1799@1=1799 £ ic 1000/2799 (2 pages) |
16 August 2006 | Ad 01/11/05--------- £ si 1799@1=1799 £ ic 1000/2799 (2 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
19 July 2006 | Nc inc already adjusted 11/07/06 (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Nc inc already adjusted 11/07/06 (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Resolutions
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
28 June 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF (1 page) |
28 June 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
29 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
29 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
14 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 189 parnell road bow london E3 2JW (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 189 parnell road, bow, london, E3 2JW (1 page) |
27 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: B16 unit the business park, pleasley vale, mansfield, nottinghamshire NG19 8RL (1 page) |
26 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
26 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: B16 unit the business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 189 parnell road london E3 2JW (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 189 parnell road, london, E3 2JW (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 229 nether street, london, N3 1NT (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Incorporation (12 pages) |
4 October 1999 | Incorporation (12 pages) |