London
E1W 1YW
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Timothy Andrew Ayre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 14 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Secretary Name | Anne Katharine Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Director Name | Niall Gordon Brock Lindsay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Flat 4 8 Edge Hill London SW19 4LP |
Director Name | Mr Ian Michael Mashiter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Branksome Close Norwich Norfolk NR4 6SP |
Director Name | John Charles Marsh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 25 Cambridge Street Tunbridge Wells Kent TN2 4SJ |
Director Name | Mr Mark Steven Elliott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1 Elmwood Welwyn Garden City Hertfordshire AL8 6LD |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Paul Obey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2009) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Christopher Voutsinas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Banker |
Correspondence Address | 78 Queens Gate London SW7 5JU |
Director Name | Jon Jacob Franco |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2006) |
Role | Investment Banker |
Correspondence Address | 58 Rue Du Faubourg St Honore Paris 75008 Foreign |
Director Name | Russell Todd Goin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2008) |
Role | Banker |
Correspondence Address | 4 Rue Jadin 75017 Paris Foreign France |
Director Name | Daniel Henry Poser |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Springfield Road London NW8 0QN |
Director Name | Jon Lurie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2008(9 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Administrator's progress report to 16 December 2011 (27 pages) |
10 January 2012 | Administrator's progress report to 16 December 2011 (27 pages) |
28 December 2011 | Notice of move from Administration to Dissolution (26 pages) |
28 December 2011 | Notice of move from Administration to Dissolution on 16 December 2011 (26 pages) |
18 August 2011 | Administrator's progress report to 11 July 2011 (24 pages) |
18 August 2011 | Administrator's progress report to 11 July 2011 (24 pages) |
15 February 2011 | Administrator's progress report to 11 January 2011 (28 pages) |
15 February 2011 | Administrator's progress report to 11 January 2011 (28 pages) |
13 August 2010 | Administrator's progress report to 11 July 2010 (28 pages) |
13 August 2010 | Administrator's progress report to 11 July 2010 (28 pages) |
12 February 2010 | Administrator's progress report to 11 January 2010 (27 pages) |
12 February 2010 | Administrator's progress report to 11 January 2010 (27 pages) |
14 January 2010 | Notice of extension of period of Administration (1 page) |
14 January 2010 | Notice of extension of period of Administration (1 page) |
2 December 2009 | Termination of appointment of Paul Obey as a director (1 page) |
2 December 2009 | Termination of appointment of Jon Lurie as a director (1 page) |
2 December 2009 | Termination of appointment of Jon Lurie as a director (1 page) |
2 December 2009 | Termination of appointment of Paul Obey as a director (1 page) |
25 November 2009 | Director's details changed for Jon Lurie on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Obey on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Obey on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jon Lurie on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jon Lurie on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Obey on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 14 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Daniel Poser as a director (1 page) |
14 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
14 October 2009 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 14 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Daniel Poser as a director (1 page) |
14 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 8 salisbury square london EC4Y 8BB (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 8 salisbury square london EC4Y 8BB (1 page) |
11 August 2009 | Administrator's progress report to 11 July 2009 (25 pages) |
11 August 2009 | Administrator's progress report to 11 July 2009 (25 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 March 2009 | Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
4 March 2009 | Statement of administrator's proposal (59 pages) |
4 March 2009 | Statement of administrator's proposal (59 pages) |
7 February 2009 | Statement of affairs with form 2.14B (11 pages) |
7 February 2009 | Statement of affairs with form 2.14B (11 pages) |
19 January 2009 | Appointment of an administrator (1 page) |
19 January 2009 | Appointment of an administrator (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
18 November 2008 | Accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Appointment Terminated Director russell goin (1 page) |
29 October 2008 | Director appointed jon lurie (2 pages) |
29 October 2008 | Director appointed jon lurie (2 pages) |
29 October 2008 | Appointment terminated director russell goin (1 page) |
13 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor alphage house 2 fore street london EC2Y 5DH (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
16 October 2007 | Accounts made up to 31 January 2007 (5 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 July 2006 | Accounts made up to 31 January 2006 (5 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
19 July 2005 | Accounts made up to 31 January 2005 (5 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
12 May 2005 | Accounts made up to 31 January 2004 (5 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members (2 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members (2 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
15 August 2003 | Accounts made up to 31 January 2003 (5 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (2 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (7 pages) |
26 January 2003 | Return made up to 01/08/02; full list of members (6 pages) |
26 January 2003 | Return made up to 01/08/02; full list of members (6 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
3 October 2002 | Accounts made up to 31 January 2002 (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (10 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (10 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
28 May 2002 | Particulars of mortgage/charge (7 pages) |
28 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
23 March 2002 | Particulars of mortgage/charge (7 pages) |
23 March 2002 | Particulars of mortgage/charge (7 pages) |
23 March 2002 | Particulars of mortgage/charge (7 pages) |
23 March 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
13 February 2002 | Particulars of mortgage/charge (7 pages) |
13 February 2002 | Particulars of mortgage/charge (7 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (8 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Particulars of mortgage/charge (8 pages) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Particulars of mortgage/charge (6 pages) |
18 December 2001 | Particulars of mortgage/charge (6 pages) |
18 December 2001 | Particulars of mortgage/charge (6 pages) |
18 December 2001 | Particulars of mortgage/charge (6 pages) |
2 October 2001 | Particulars of mortgage/charge (22 pages) |
2 October 2001 | Particulars of mortgage/charge (22 pages) |
26 September 2001 | Particulars of mortgage/charge (9 pages) |
26 September 2001 | Particulars of mortgage/charge (9 pages) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
14 September 2001 | Particulars of mortgage/charge (22 pages) |
14 September 2001 | Particulars of mortgage/charge (22 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 66 chiltern street london W1U 4AE (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 66 chiltern street london W1U 4AE (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 01/08/01; full list of members
|
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (3 pages) |
13 June 2001 | Accounts for a dormant company made up to 3 February 2001 (6 pages) |
13 June 2001 | Accounts made up to 3 February 2001 (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 3 February 2001 (6 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
11 February 2000 | New director appointed (4 pages) |
11 February 2000 | New director appointed (4 pages) |
7 February 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
7 February 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New secretary appointed (2 pages) |
11 October 1999 | Incorporation (14 pages) |